Background WavePink WaveYellow Wave

MAVERN CARE LIMITED (04175283)

MAVERN CARE LIMITED (04175283) is an active UK company. incorporated on 8 March 2001. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MAVERN CARE LIMITED has been registered for 25 years. Current directors include MADDEN, Martin Peter.

Company Number
04175283
Status
active
Type
ltd
Incorporated
8 March 2001
Age
25 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
MADDEN, Martin Peter
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVERN CARE LIMITED

MAVERN CARE LIMITED is an active company incorporated on 8 March 2001 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MAVERN CARE LIMITED was registered 25 years ago.(SIC: 87100)

Status

active

Active since 25 years ago

Company No

04175283

LTD Company

Age

25 Years

Incorporated 8 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

Mavern House Corsham Road, Shaw Melksham Wiltshire SN12 8EH
From: 8 March 2001To: 19 January 2021
Timeline

15 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Director Left
May 13
Director Left
May 13
Loan Secured
Jul 13
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MADDEN, Martin Peter

Active
Granville Road, LeicesterLE1 7RU
Born March 1987
Director
Appointed 18 Jan 2021

PEARSON, Gilbert James

Resigned
Greystones 73 Middle Street, SalisburySP2 8LW
Secretary
Appointed 08 Mar 2001
Resigned 19 Oct 2012

JAMES, Jill

Resigned
Corsham Road, MelkshamSN12 8EH
Born June 1964
Director
Appointed 10 Nov 2003
Resigned 18 Jan 2021

PEARSON, Gilbert James

Resigned
Greystones 73 Middle Street, SalisburySP2 8LW
Born November 1932
Director
Appointed 08 Mar 2001
Resigned 19 Oct 2012

PEARSON, John James

Resigned
71 Wain-A-Long Road, SalisburySP1 1LW
Born August 1966
Director
Appointed 10 Nov 2003
Resigned 18 Jan 2021

PEARSON, Shirley

Resigned
Greystones, SalisburySP2 8LW
Born August 1938
Director
Appointed 08 Mar 2001
Resigned 31 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Corsham Road, MelkshamSN12 8EH

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
Ceased 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 January 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Resolution
16 December 2020
RESOLUTIONSResolutions
Memorandum Articles
16 December 2020
MAMA
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
14 May 2009
403aParticulars of Charge Subject to s859A
Legacy
14 May 2009
403aParticulars of Charge Subject to s859A
Legacy
14 May 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Incorporation Company
8 March 2001
NEWINCIncorporation