Background WavePink WaveYellow Wave

MARIA MALLABAND LIMITED (02156720)

MARIA MALLABAND LIMITED (02156720) is an active UK company. incorporated on 24 August 1987. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MARIA MALLABAND LIMITED has been registered for 38 years. Current directors include BURGAN, Philip John, BURNS, Jordan, DALLISON, Adrian John and 5 others.

Company Number
02156720
Status
active
Type
ltd
Incorporated
24 August 1987
Age
38 years
Address
Westcourt, Leeds, LS12 6DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BURGAN, Philip John, BURNS, Jordan, DALLISON, Adrian John, LOCK, Jason David, MANGERA, Farouk, MCPARTLAN, Paul Louis, WALKER, Mark, WOMACK, Christopher John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIA MALLABAND LIMITED

MARIA MALLABAND LIMITED is an active company incorporated on 24 August 1987 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MARIA MALLABAND LIMITED was registered 38 years ago.(SIC: 87300)

Status

active

Active since 38 years ago

Company No

02156720

LTD Company

Age

38 Years

Incorporated 24 August 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HOPE GREEN RESIDENTIAL HOME LIMITED
From: 1 December 1992To: 26 June 2007
HOPE GREEN REST HOME LIMITED
From: 30 September 1987To: 1 December 1992
AQUAJEST LIMITED
From: 24 August 1987To: 30 September 1987
Contact
Address

Westcourt Gelderd Road Leeds, LS12 6DB,

Timeline

50 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Loan Secured
Jul 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Oct 16
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Dec 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Oct 23
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
May 25
Loan Cleared
Jan 26
Director Joined
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

BURGAN, Philip John

Active
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 11 May 2005

BURNS, Jordan

Active
Gelderd Road, LeedsLS12 6DB
Born October 1993
Director
Appointed 08 Jul 2024

DALLISON, Adrian John

Active
Gelderd Road, LeedsLS12 6DB
Born September 1964
Director
Appointed 02 Apr 2025

LOCK, Jason David

Active
Gelderd Road, LeedsLS12 6DB
Born August 1972
Director
Appointed 02 Jan 2019

MANGERA, Farouk

Active
Gelderd Road, LeedsLS12 6DB
Born August 1977
Director
Appointed 08 Jul 2024

MCPARTLAN, Paul Louis

Active
Gelderd Road, LeedsLS12 6DB
Born May 1970
Director
Appointed 01 Jan 2026

WALKER, Mark

Active
Gelderd Road, LeedsLS12 6DB
Born August 1966
Director
Appointed 08 Jul 2024

WOMACK, Christopher John

Active
Gelderd Road, LeedsLS12 6DB
Born August 1972
Director
Appointed 01 Oct 2010

BRADSHAW, Marilyn Ann

Resigned
61 Windlehurst Road, StockportSK6 8AE
Secretary
Appointed N/A
Resigned 21 Nov 2000

BURTON, John Arthur

Resigned
Shanlis 22 Anglesey Drive, StockportSK12 1BU
Secretary
Appointed 21 Nov 2000
Resigned 11 May 2005

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Secretary
Appointed 31 Oct 2019
Resigned 31 Dec 2021

HIGGINS, Paul Antony

Resigned
139 Otley Old Road, LeedsLS16 6HH
Secretary
Appointed 11 May 2005
Resigned 06 Oct 2008

BALL, Christopher

Resigned
Gelderd Road, LeedsLS12 6DB
Born June 1968
Director
Appointed 14 Aug 2009
Resigned 08 Oct 2020

BURGAN, James Edward

Resigned
Gelderd Road, LeedsLS12 6DB
Born May 1979
Director
Appointed 01 Oct 2010
Resigned 16 Jan 2023

BURTON, John Arthur

Resigned
Shanlis 22 Anglesey Drive, StockportSK12 1BU
Born January 1943
Director
Appointed N/A
Resigned 11 May 2005

BURTON, Lesley Ann

Resigned
Shanlis 22 Anglesey Drive, StockportSK12 1BU
Born December 1944
Director
Appointed 11 May 1992
Resigned 11 May 2005

CHAPMAN, Christina

Resigned
Gelderd Road, LeedsLS12 6DB
Born November 1964
Director
Appointed 14 Jan 2022
Resigned 30 Sept 2023

CRADDOCK, Victoria

Resigned
Gelderd Road, LeedsLS12 6DB
Born February 1970
Director
Appointed 23 Dec 2009
Resigned 12 May 2021

DELIC, Dzenana

Resigned
Gelderd Road, LeedsLS12 6DB
Born January 1974
Director
Appointed 01 Jan 2011
Resigned 31 Jan 2021

DINWOODIE, James Kenneth

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1982
Director
Appointed 11 Mar 2023
Resigned 13 May 2024

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Born October 1957
Director
Appointed 29 Apr 2010
Resigned 05 Apr 2019

HARRIS, Daren Robert

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1964
Director
Appointed 20 Apr 2021
Resigned 08 Dec 2022

MYERS, Nigel

Resigned
Gelderd Road, LeedsLS12 6DB
Born March 1966
Director
Appointed 08 Oct 2020
Resigned 12 Mar 2021

TWAROWSKI, Maria Elizabeth

Resigned
11 Spinners Chase, LeedsLS28 7BB
Born February 1960
Director
Appointed 28 Jul 2005
Resigned 19 Mar 2010

WALSH, Paul Michael

Resigned
Gelderd Road, LeedsLS12 6DB
Born August 1970
Director
Appointed 14 Jan 2022
Resigned 22 Apr 2025

Persons with significant control

1

Gelderd Road, LeedsLS12 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

207

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2024
AAAnnual Accounts
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Legacy
17 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Legacy
16 March 2011
MG01MG01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Legacy
30 October 2010
MG01MG01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
12 May 2010
MG01MG01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Legacy
8 October 2009
MG01MG01
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
395Particulars of Mortgage or Charge
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
363aAnnual Return
Legacy
30 March 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
4 February 2008
395Particulars of Mortgage or Charge
Resolution
3 February 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
155(6)a155(6)a
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
155(6)a155(6)a
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
287Change of Registered Office
Legacy
18 May 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
25 September 2004
403aParticulars of Charge Subject to s859A
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Legacy
10 September 2004
403aParticulars of Charge Subject to s859A
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 November 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1997
AAAnnual Accounts
Legacy
27 November 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
4 August 1993
225(1)225(1)
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Certificate Change Of Name Company
30 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
288288
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
2 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
20 August 1990
288288
Legacy
20 August 1990
363363
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
24 May 1989
225(1)225(1)
Legacy
2 May 1989
363363
Legacy
11 February 1988
395Particulars of Mortgage or Charge
Legacy
11 February 1988
395Particulars of Mortgage or Charge
Memorandum Articles
3 October 1987
MEM/ARTSMEM/ARTS
Legacy
3 October 1987
287Change of Registered Office
Legacy
3 October 1987
288288
Resolution
3 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1987
NEWINCIncorporation
Legacy
8 July 1987
88(2)R88(2)R