Background WavePink WaveYellow Wave

MOTHER REDCAPS CARE HOME LIMITED (03280932)

MOTHER REDCAPS CARE HOME LIMITED (03280932) is an active UK company. incorporated on 20 November 1996. with registered office in Bamber Bridge. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MOTHER REDCAPS CARE HOME LIMITED has been registered for 29 years. Current directors include BETHELL, Jenna Rae, LORIA, Gianluca Giuseppe, PELLOWE, James Benjamin.

Company Number
03280932
Status
active
Type
ltd
Incorporated
20 November 1996
Age
29 years
Address
Ground Floor Unit 10 Sceptre Court, Bamber Bridge, PR5 6AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BETHELL, Jenna Rae, LORIA, Gianluca Giuseppe, PELLOWE, James Benjamin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER REDCAPS CARE HOME LIMITED

MOTHER REDCAPS CARE HOME LIMITED is an active company incorporated on 20 November 1996 with the registered office located in Bamber Bridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MOTHER REDCAPS CARE HOME LIMITED was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03280932

LTD Company

Age

29 Years

Incorporated 20 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

MARY GEORGE LIMITED
From: 29 January 2007To: 7 March 2012
BUSINESS AND MARKETING CONSULTANTS LIMITED
From: 20 November 1996To: 29 January 2007
Contact
Address

Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge, PR5 6AW,

Previous Addresses

Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire
From: 19 August 2013To: 6 March 2019
Ground Floor Unit 10 Sceptre Court Sceptre Way Bamber Bridge Lancashire PR5 6AW England
From: 19 August 2013To: 19 August 2013
Ground Floor Unit 10 Sceptre Court Bamber Bridge Preston Lancashire PR5 6AN England
From: 19 August 2013To: 19 August 2013
17 Greenside Gardens Moss Side Way Leyland Lancashire PR26 7SG
From: 20 November 1996To: 19 August 2013
Timeline

32 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Oct 09
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 14
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Oct 18
Loan Cleared
Nov 18
Director Left
Jan 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BETHELL, Jenna Rae

Active
Sceptre Court, Bamber BridgePR5 6AW
Born March 1987
Director
Appointed 01 Jan 2026

LORIA, Gianluca Giuseppe

Active
Sceptre Court, Bamber BridgePR5 6AW
Born June 1976
Director
Appointed 29 Mar 2022

PELLOWE, James Benjamin

Active
Sceptre Court, Bamber BridgePR5 6AW
Born July 1975
Director
Appointed 01 Jan 2026

BELLINGER, Janet

Resigned
53 Brookthorpe Close, WallaseyCH45 7SH
Secretary
Appointed 20 Nov 1996
Resigned 01 Nov 2004

MATTA, Sara

Resigned
Apartment 3 38 Goulden Road, ManchesterM20 4ZF
Secretary
Appointed 21 Sept 2004
Resigned 31 Jul 2008

WAIN, Maureen

Resigned
10 Cleveley Road, LiverpoolL18 9UN
Secretary
Appointed 31 Jul 2008
Resigned 23 Oct 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 20 Nov 1996
Resigned 20 Nov 1996

BARBER, Malcolm

Resigned
Westlands 10 Claremount Road, WallaseyCH44 2BN
Born July 1943
Director
Appointed 15 Dec 1999
Resigned 06 Oct 2000

BELLINGER, Janet

Resigned
53 Brookthorpe Close, WallaseyCH45 7SH
Born October 1948
Director
Appointed 20 Nov 1996
Resigned 01 Nov 2004

HIGGINSON, Mark Philip

Resigned
Sceptre Court, Bamber Bridge
Born November 1964
Director
Appointed 11 Apr 2016
Resigned 17 Aug 2018

MATTA, Amir Shafik, Dr

Resigned
Sceptre Court, Bamber Bridge
Born March 1944
Director
Appointed 21 Sept 2004
Resigned 11 Apr 2016

MATTA, Sara

Resigned
Apartment 3 38 Goulden Road, ManchesterM20 4ZF
Born February 1977
Director
Appointed 14 Oct 2007
Resigned 31 Jul 2008

MCGUINNES, Francis James

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born January 1959
Director
Appointed 17 Aug 2018
Resigned 04 Apr 2022

MCLEAN, Anthony

Resigned
Sceptre Court, Bamber Bridge
Born September 1962
Director
Appointed 10 Apr 2016
Resigned 17 Aug 2018

RANDLES, Ian

Resigned
Sceptre Court, Bamber Bridge
Born March 1963
Director
Appointed 11 Apr 2016
Resigned 17 Aug 2018

SMALL, Nicholas David, Company Secretary

Resigned
10 Links View, WallaseyCH45 0NQ
Born January 1943
Director
Appointed 15 Dec 1999
Resigned 06 Oct 2000

STEWART, Kenneth James

Resigned
Sceptre Court, Bamber Bridge
Born November 1959
Director
Appointed 19 Nov 2015
Resigned 11 Apr 2016

TAYLOR, Keith Geoffrey

Resigned
8 Stratton Close, WallaseyCH45 7SJ
Born March 1945
Director
Appointed 20 Nov 1996
Resigned 01 Nov 2004

TEEMIL, Zahir-Ud-Deen, Dr

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born January 1980
Director
Appointed 03 Sept 2024
Resigned 31 Jul 2025

WAIN, Maureen

Resigned
10 Cleveley Road, LiverpoolL18 9UN
Born September 1964
Director
Appointed 19 Mar 2007
Resigned 23 Oct 2009

WEBB, Stuart Nicholas

Resigned
Sceptre Court, Bamber BridgePR5 6AW
Born January 1962
Director
Appointed 17 Aug 2018
Resigned 31 Dec 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 20 Nov 1996
Resigned 20 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
York House,, ManchesterM2 3BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2018
C/O Ernst & Young Llp, ManchesterM2 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2018
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2021
AAAnnual Accounts
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 November 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
16 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 November 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
28 March 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
29 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
21 January 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Resolution
18 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
4 October 2012
MG01MG01
Capital Variation Of Rights Attached To Shares
14 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 September 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
11 April 2012
MG01MG01
Legacy
21 March 2012
MG02MG02
Certificate Change Of Name Company
7 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Resolution
13 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
13 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
18 May 2009
403aParticulars of Charge Subject to s859A
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
23 December 2008
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
22 November 2007
288aAppointment of Director or Secretary
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
31 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2006
287Change of Registered Office
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
22 February 2005
225Change of Accounting Reference Date
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
225Change of Accounting Reference Date
Legacy
9 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
288cChange of Particulars
Legacy
16 October 2000
288cChange of Particulars
Legacy
8 August 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
16 March 1999
88(2)R88(2)R
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
288aAppointment of Director or Secretary
Legacy
26 November 1996
287Change of Registered Office
Incorporation Company
20 November 1996
NEWINCIncorporation