Background WavePink WaveYellow Wave

MCQUADE EYECARE LIMITED (07867015)

MCQUADE EYECARE LIMITED (07867015) is an active UK company. incorporated on 1 December 2011. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MCQUADE EYECARE LIMITED has been registered for 14 years. Current directors include BAILEY, Louise Margaret, BARR, Robert Adrian, HAKIM, Imran and 1 others.

Company Number
07867015
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAILEY, Louise Margaret, BARR, Robert Adrian, HAKIM, Imran, ROSE, Adele Louise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCQUADE EYECARE LIMITED

MCQUADE EYECARE LIMITED is an active company incorporated on 1 December 2011 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MCQUADE EYECARE LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07867015

LTD Company

Age

14 Years

Incorporated 1 December 2011

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

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

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

108 Westborough Scarborough West Yorkshire YO11 1LD
From: 1 December 2011To: 12 April 2021
Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Mar 16
Share Issue
Aug 20
Owner Exit
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAILEY, Louise Margaret

Active
India Mill Business Centre, DarwenBB3 1AE
Born April 1992
Director
Appointed 30 Sept 2021

BARR, Robert Adrian

Active
India Mill Business Centre, DarwenBB3 1AE
Born October 1960
Director
Appointed 30 Sept 2021

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 01 Apr 2021

ROSE, Adele Louise

Active
India Mill Business Centre, DarwenBB3 1AE
Born October 1990
Director
Appointed 30 Sept 2021

MCQUADE, Catherine Mary

Resigned
India Mill Business Centre, DarwenBB3 1AE
Secretary
Appointed 23 Nov 2012
Resigned 01 Apr 2021

MCQUADE, Gary Anthony

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born July 1960
Director
Appointed 01 Dec 2011
Resigned 19 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Westborough, ScarboroughYO11 1LD

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 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
5 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Legacy
27 January 2023
PARENT_ACCPARENT_ACC
Legacy
27 January 2023
AGREEMENT2AGREEMENT2
Legacy
27 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
10 December 2021
MAMA
Memorandum Articles
10 December 2021
MAMA
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2021
RESOLUTIONSResolutions
Resolution
24 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
20 October 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Resolution
20 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
9 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Incorporation Company
1 December 2011
NEWINCIncorporation