Background WavePink WaveYellow Wave

MAPPLETON HOUSE CARE HOMES LIMITED (05861707)

MAPPLETON HOUSE CARE HOMES LIMITED (05861707) is an active UK company. incorporated on 29 June 2006. with registered office in Belper. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. MAPPLETON HOUSE CARE HOMES LIMITED has been registered for 19 years.

Company Number
05861707
Status
active
Type
ltd
Incorporated
29 June 2006
Age
19 years
Address
Suites 1 & 5 Riverside Business Centre Foundry, Belper, DE56 0RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPPLETON HOUSE CARE HOMES LIMITED

MAPPLETON HOUSE CARE HOMES LIMITED is an active company incorporated on 29 June 2006 with the registered office located in Belper. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. MAPPLETON HOUSE CARE HOMES LIMITED was registered 19 years ago.(SIC: 87200)

Status

active

Active since 19 years ago

Company No

05861707

LTD Company

Age

19 Years

Incorporated 29 June 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford Belper, DE56 0RN,

Previous Addresses

3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE
From: 28 March 2012To: 8 July 2020
2a Peveril Drive Nottingham Nottinghamshire NG7 1DE
From: 29 June 2006To: 28 March 2012
Timeline

24 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
Loan Secured
Jul 19
Director Left
Oct 19
Loan Cleared
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
27 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
30 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Statement Of Companys Objects
9 June 2015
CC04CC04
Resolution
9 June 2015
RESOLUTIONSResolutions
Memorandum Articles
9 June 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
6 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Auditors Resignation Company
17 January 2012
AUDAUD
Miscellaneous
15 December 2011
MISCMISC
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Secretary Company With Change Date
29 June 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Resolution
24 August 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Legacy
3 August 2010
MG01MG01
Accounts With Accounts Type Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Legacy
30 October 2009
MG01MG01
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
8 October 2008
155(6)a155(6)a
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
7 August 2008
287Change of Registered Office
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
155(6)a155(6)a
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Incorporation Company
29 June 2006
NEWINCIncorporation