MUTTERCARE LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

16/02/2516 February 2025 Change of details for Mr Peter David Collis as a person with significant control on 2025-02-16

View Document

16/02/2516 February 2025 Director's details changed for Mr Peter David Collis on 2025-02-16

View Document

16/02/2516 February 2025 Director's details changed for Mrs Louisa Jane Collis on 2025-02-16

View Document

16/02/2516 February 2025 Secretary's details changed for Mr Peter David Collis on 2025-02-16

View Document

16/02/2516 February 2025 Registered office address changed from Taw Reach 50, Yelland Road Fremington Barnstaple Devon EX31 3DU England to 50 Yelland Road Fremington Barnstaple Devon EX31 3DU on 2025-02-16

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/08/2425 August 2024 Director's details changed for Mrs Louisa Jane Collis on 2024-08-19

View Document

25/08/2425 August 2024 Director's details changed for Mr Peter David Collis on 2024-08-19

View Document

25/08/2425 August 2024 Secretary's details changed for Mr Peter David Collis on 2024-08-19

View Document

25/08/2425 August 2024 Change of details for Mr Peter David Collis as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from Orchard Blossom Redmans Hill Blackford Wedmore Somerset BS28 4NG England to Taw Reach 50, Yelland Road Fremington Barnstaple Devon EX31 3DU on 2024-08-19

View Document

03/08/243 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

02/07/212 July 2021 Registered office address changed from 6 Hampton Park Bideford Devon EX39 3BR England to Orchard Blossom Redmans Hill Blackford Wedmore Somerset BS28 4NG on 2021-07-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 5 CARYLLS MEADOW WEST GRINSTEAD HORSHAM WEST SUSSEX RH13 8HW ENGLAND

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 12 CHANCTONBURY ASHINGTON PULBOROUGH RH20 3QE

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/08/167 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/08/152 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/12/1224 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

28/12/1128 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

30/12/1030 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

01/02/101 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID COLLIS / 09/12/2009

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA JANE COLLIS / 09/12/2009

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

18/09/0918 September 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company