Background WavePink WaveYellow Wave

M & A CARE LIMITED (03107439)

M & A CARE LIMITED (03107439) is an active UK company. incorporated on 27 September 1995. with registered office in Hailsham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. M & A CARE LIMITED has been registered for 30 years. Current directors include ERMAN, Barbara Lumini Jean, ERMAN, Dillan Marion, Dr, ERMAN, Rosanne Maria and 1 others.

Company Number
03107439
Status
active
Type
ltd
Incorporated
27 September 1995
Age
30 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ERMAN, Barbara Lumini Jean, ERMAN, Dillan Marion, Dr, ERMAN, Rosanne Maria, ERMAN, Tambimuttu Jeyasekeran
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & A CARE LIMITED

M & A CARE LIMITED is an active company incorporated on 27 September 1995 with the registered office located in Hailsham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. M & A CARE LIMITED was registered 30 years ago.(SIC: 87100)

Status

active

Active since 30 years ago

Company No

03107439

LTD Company

Age

30 Years

Incorporated 27 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

55 Manor Park Lee London SE13 5RA
From: 12 May 2014To: 18 January 2017
Ranmore Waterhouse Lane Tadworth Surrey KT20 6DT
From: 24 April 2013To: 12 May 2014
27 Cavendish Road Sutton Surrey SM2 5EY United Kingdom
From: 27 September 1995To: 24 April 2013
Timeline

12 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Jan 10
Loan Secured
Sept 14
Loan Secured
Dec 14
Owner Exit
Oct 18
Director Joined
Sept 20
Director Joined
Feb 21
Loan Cleared
Aug 21
Loan Cleared
Nov 21
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Secured
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ERMAN, Tambimuttu Jeyasekeran, Mr.

Active
North Street, HailshamBN27 1DW
Secretary
Appointed 27 Sept 1995

ERMAN, Barbara Lumini Jean

Active
North Street, HailshamBN27 1DW
Born December 1960
Director
Appointed 27 Sept 1995

ERMAN, Dillan Marion, Dr

Active
North Street, HailshamBN27 1DW
Born November 1981
Director
Appointed 26 Jan 2010

ERMAN, Rosanne Maria

Active
North Street, HailshamBN27 1DW
Born October 1989
Director
Appointed 24 Sept 2020

ERMAN, Tambimuttu Jeyasekeran

Active
North Street, HailshamBN27 1DW
Born December 1948
Director
Appointed 10 Jan 2021

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 27 Sept 1995
Resigned 27 Sept 1995

LAWRENCE, Anton Jacob, Dr

Resigned
10 Green Acres Drive, NorthlandFOREIGN
Born December 1937
Director
Appointed 27 Sept 1995
Resigned 10 Nov 1995

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 27 Sept 1995
Resigned 27 Sept 1995

Persons with significant control

2

1 Active
1 Ceased
Manor Park, LondonSE13 5RA

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Sept 2016
Ceased 30 Sept 2018
North Street, HailshamBN27 1DW

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Small
27 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Sail Address Company With Old Address
24 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Legacy
18 July 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Legacy
14 April 2011
MG02MG02
Legacy
13 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Move Registers To Sail Company
22 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
12 November 2008
287Change of Registered Office
Legacy
4 November 2008
288cChange of Particulars
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
287Change of Registered Office
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
287Change of Registered Office
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2003
AAAnnual Accounts
Legacy
20 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1997
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
13 February 1996
395Particulars of Mortgage or Charge
Legacy
13 February 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1995
288288
Legacy
27 October 1995
224224
Legacy
4 October 1995
287Change of Registered Office
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Incorporation Company
27 September 1995
NEWINCIncorporation