Background WavePink WaveYellow Wave

MARIA MALLABAND 7 LIMITED (07450044)

MARIA MALLABAND 7 LIMITED (07450044) is an active UK company. incorporated on 24 November 2010. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MARIA MALLABAND 7 LIMITED has been registered for 15 years. Current directors include BURGAN, Philip John, BURNS, Jordan, DALLISON, Adrian John and 5 others.

Company Number
07450044
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
Westcourt, Leeds, LS12 6DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BURGAN, Philip John, BURNS, Jordan, DALLISON, Adrian John, LOCK, Jason David, MANGERA, Farouk, MCPARTLAN, Paul Louis, WALKER, Mark, WOMACK, Christopher John
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIA MALLABAND 7 LIMITED

MARIA MALLABAND 7 LIMITED is an active company incorporated on 24 November 2010 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MARIA MALLABAND 7 LIMITED was registered 15 years ago.(SIC: 87300)

Status

active

Active since 15 years ago

Company No

07450044

LTD Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Westcourt Gelderd Road Leeds, LS12 6DB,

Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Jul 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Oct 23
Loan Secured
Mar 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
May 25
Director Joined
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BURGAN, Philip John

Active
Gelderd Road, LeedsLS12 6DB
Born December 1951
Director
Appointed 24 Nov 2010

BURNS, Jordan

Active
Gelderd Road, LeedsLS12 6DB
Born October 1993
Director
Appointed 08 Jul 2024

DALLISON, Adrian John

Active
Gelderd Road, LeedsLS12 6DB
Born September 1964
Director
Appointed 02 Apr 2025

LOCK, Jason David

Active
Gelderd Road, LeedsLS12 6DB
Born August 1972
Director
Appointed 02 Jan 2019

MANGERA, Farouk

Active
Gelderd Road, LeedsLS12 6DB
Born August 1977
Director
Appointed 08 Jul 2024

MCPARTLAN, Paul Louis

Active
Gelderd Road, LeedsLS12 6DB
Born May 1970
Director
Appointed 01 Jan 2026

WALKER, Mark

Active
Gelderd Road, LeedsLS12 6DB
Born August 1966
Director
Appointed 08 Jul 2024

WOMACK, Christopher John

Active
Gelderd Road, LeedsLS12 6DB
Born August 1972
Director
Appointed 08 Oct 2020

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Secretary
Appointed 31 Oct 2019
Resigned 31 Dec 2021

BALL, Christopher

Resigned
Gelderd Road, LeedsLS12 6DB
Born June 1968
Director
Appointed 24 Nov 2010
Resigned 08 Oct 2020

CHAPMAN, Christina

Resigned
Gelderd Road, LeedsLS12 6DB
Born November 1964
Director
Appointed 14 Jan 2022
Resigned 30 Sept 2023

CRADDOCK, Victoria

Resigned
Gelderd Road, LeedsLS12 6DB
Born February 1970
Director
Appointed 08 Oct 2020
Resigned 12 May 2021

DINWOODIE, James Kenneth

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1982
Director
Appointed 11 Mar 2023
Resigned 13 May 2024

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Born October 1957
Director
Appointed 24 Nov 2010
Resigned 05 Apr 2019

HARRIS, Daren Robert

Resigned
Gelderd Road, LeedsLS12 6DB
Born December 1964
Director
Appointed 20 Apr 2021
Resigned 08 Dec 2022

MYERS, Nigel

Resigned
Gelderd Road, LeedsLS12 6DB
Born March 1966
Director
Appointed 08 Oct 2020
Resigned 12 Mar 2021

WALSH, Paul Michael

Resigned
Gelderd Road, LeedsLS12 6DB
Born August 1970
Director
Appointed 14 Jan 2022
Resigned 22 Apr 2025

Persons with significant control

1

Gelderd Road, LeedsLS12 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 July 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
25 July 2024
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2023
AAAnnual Accounts
Legacy
14 July 2023
PARENT_ACCPARENT_ACC
Legacy
14 July 2023
AGREEMENT2AGREEMENT2
Legacy
14 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Legacy
17 July 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
16 March 2011
MG01MG01
Change Account Reference Date Company Current Shortened
11 March 2011
AA01Change of Accounting Reference Date
Legacy
8 March 2011
MG01MG01
Incorporation Company
24 November 2010
NEWINCIncorporation