Background WavePink WaveYellow Wave

MAJORSPAN LIMITED (03694560)

MAJORSPAN LIMITED (03694560) is an active UK company. incorporated on 13 January 1999. with registered office in Ottery St. Mary. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MAJORSPAN LIMITED has been registered for 27 years. Current directors include BUCKLEY, Joel Patrick, BUCKLEY, Nicola Emily, WHITMOOR-PRYER, Alistair and 1 others.

Company Number
03694560
Status
active
Type
ltd
Incorporated
13 January 1999
Age
27 years
Address
The Grange, Ottery St. Mary, EX11 1SH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BUCKLEY, Joel Patrick, BUCKLEY, Nicola Emily, WHITMOOR-PRYER, Alistair, WHITMOOR-PRYER, Anne Heather
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJORSPAN LIMITED

MAJORSPAN LIMITED is an active company incorporated on 13 January 1999 with the registered office located in Ottery St. Mary. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MAJORSPAN LIMITED was registered 27 years ago.(SIC: 87300)

Status

active

Active since 27 years ago

Company No

03694560

LTD Company

Age

27 Years

Incorporated 13 January 1999

Size

N/A

Accounts

ARD: 21/6

Overdue

4 days overdue

Last Filed

Made up to 21 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 April 2023 - 21 June 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 21 March 2026
Period: 22 June 2024 - 21 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

The Grange Higher Metcombe Ottery St. Mary, EX11 1SH,

Previous Addresses

1 Lily's Orchard Portishead Bristol BS20 6DS
From: 19 January 2021To: 27 June 2024
, 44 Charlcombe Rise, Portishead, Bristol, BS20 8NB, England
From: 12 December 2017To: 19 January 2021
, 12 Paulton Drive, Bristol, Avon, BS7 8JJ
From: 13 January 1999To: 12 December 2017
Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Dec 17
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Jul 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Apr 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BUCKLEY, Joel Patrick

Active
Avenue Road, Bovey TraceyTQ13 9BX
Born June 1978
Director
Appointed 21 Jun 2024

BUCKLEY, Nicola Emily

Active
Avenue Road, Bovey TraceyTQ13 9BX
Born November 1978
Director
Appointed 21 Jun 2024

WHITMOOR-PRYER, Alistair

Active
Higher Metcombe, Ottery St. MaryEX11 1SH
Born March 1959
Director
Appointed 21 Jun 2024

WHITMOOR-PRYER, Anne Heather

Active
Higher Metcombe, Ottery St. MaryEX11 1SH
Born February 1960
Director
Appointed 21 Jun 2024

LOCK, Royston Terry

Resigned
Charlcombe Rise, BristolBS20 8NB
Secretary
Appointed 23 Feb 1999
Resigned 03 Jun 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Jan 1999
Resigned 14 Jan 1999

LEWIS, Stacey Marie

Resigned
Park Road, BristolBS16 5LG
Born January 1983
Director
Appointed 12 Dec 2017
Resigned 22 Nov 2023

LOCK, Lesley Jane

Resigned
Higher Metcombe, Ottery St. MaryEX11 1SH
Born December 1958
Director
Appointed 25 Mar 2000
Resigned 21 Jun 2024

LOCK, Nicholas Andrew

Resigned
Ferry Rd, TeddingtonTW11 9NN
Born May 1974
Director
Appointed 23 Feb 1999
Resigned 23 Nov 2023

LOCK, Royston Terry

Resigned
Charlcombe Rise, BristolBS20 8NB
Born April 1946
Director
Appointed 23 Feb 1999
Resigned 03 Jun 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 Jan 1999
Resigned 14 Jan 1999

Persons with significant control

3

1 Active
2 Ceased
Avenue Road, Bovey TraceyTQ13 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024

Lesley Jane Lock

Ceased
Lily's Orchard, BristolBS20 6DS
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020
Ceased 21 Jun 2024

Mr Royston Lock

Ceased
Charlcombe Rise, BristolBS20 8NB
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

106

Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
29 October 2007
288cChange of Particulars
Legacy
29 October 2007
288cChange of Particulars
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
395Particulars of Mortgage or Charge
Legacy
15 April 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
363sAnnual Return (shuttle)
Legacy
1 August 1999
287Change of Registered Office
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
88(2)R88(2)R
Legacy
8 April 1999
288aAppointment of Director or Secretary
Incorporation Company
13 January 1999
NEWINCIncorporation