Background WavePink WaveYellow Wave

MAYFAIR HOMECARE LIMITED (03633635)

MAYFAIR HOMECARE LIMITED (03633635) is an active UK company. incorporated on 17 September 1998. with registered office in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. MAYFAIR HOMECARE LIMITED has been registered for 27 years. Current directors include JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren and 1 others.

Company Number
03633635
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
JOLLY, David Michael Bourdeau, ROBERTS, Sharon Mary, STAPELBERG, Darren, WEIGHT, James Dominic
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR HOMECARE LIMITED

MAYFAIR HOMECARE LIMITED is an active company incorporated on 17 September 1998 with the registered office located in Wolverhampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. MAYFAIR HOMECARE LIMITED was registered 27 years ago.(SIC: 88100)

Status

active

Active since 27 years ago

Company No

03633635

LTD Company

Age

27 Years

Incorporated 17 September 1998

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

ROBERTS CARE AGENCY LIMITED
From: 17 September 1998To: 12 August 2016
Contact
Address

Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton, WV9 5HD,

Previous Addresses

1 Creswell Corner, Anchor Hill Knaphill Woking Surrey GU21 2JD
From: 17 September 1998To: 21 March 2016
Timeline

22 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Loan Cleared
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Loan Secured
Oct 20
Loan Secured
Dec 20
Owner Exit
Apr 21
Director Joined
Jun 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Director Left
Nov 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PEACH, Lee

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 01 Aug 2020

JOLLY, David Michael Bourdeau

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born October 1988
Director
Appointed 03 Dec 2021

ROBERTS, Sharon Mary

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born June 1962
Director
Appointed 01 Jun 2021

STAPELBERG, Darren

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born May 1980
Director
Appointed 01 Dec 2017

WEIGHT, James Dominic

Active
Pendeford Business Park, WolverhamptonWV9 5HD
Born April 1965
Director
Appointed 03 Dec 2021

JACKSON, Carla

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 01 Dec 2017
Resigned 24 Dec 2018

ROBERTS, David Andrew

Resigned
1 Creswell Corner, Anchor Hill, WokingGU21 2JD
Secretary
Appointed 17 Sept 1998
Resigned 21 Mar 2016

TALBOT, Philip John

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Secretary
Appointed 21 Mar 2016
Resigned 01 Dec 2017

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 17 Sept 1998

BAINS, Ravinder Singh

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1967
Director
Appointed 21 Mar 2016
Resigned 03 Dec 2021

MORAITIS, Constantine

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Born July 1989
Director
Appointed 03 Dec 2021
Resigned 13 Oct 2023

ROBERTS, David Andrew

Resigned
1 Creswell Corner, Anchor Hill, WokingGU21 2JD
Born October 1951
Director
Appointed 17 Sept 1998
Resigned 21 Mar 2016

ROBERTS, Veronica Venda

Resigned
1 Creswell Corner, Anchor Hill, WokingGU21 2JD
Born June 1957
Director
Appointed 17 Sept 1998
Resigned 21 Mar 2016

TALBOT, Philip John

Resigned
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1963
Director
Appointed 21 Mar 2016
Resigned 01 Dec 2017

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 17 Sept 1998
Resigned 17 Sept 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Ravinder Singh Bains

Ceased
Pendeford Business Park, WolverhamptonWV9 5HD
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 17 Sept 2016
Ceased 17 Sept 2016
Pendeford Business Park, WolverhamptonWV9 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Memorandum Articles
11 February 2022
MAMA
Resolution
11 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Certificate Change Of Name Company
12 August 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
3 August 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Secretary Company With Change Date
17 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
22 November 2006
287Change of Registered Office
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
23 February 2006
403aParticulars of Charge Subject to s859A
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2002
AAAnnual Accounts
Legacy
27 February 2002
287Change of Registered Office
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
11 February 2000
287Change of Registered Office
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
287Change of Registered Office
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Incorporation Company
17 September 1998
NEWINCIncorporation