Background WavePink WaveYellow Wave

MAIDS MORETON OPERATIONS LIMITED (09342971)

MAIDS MORETON OPERATIONS LIMITED (09342971) is an active UK company. incorporated on 5 December 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MAIDS MORETON OPERATIONS LIMITED has been registered for 11 years. Current directors include ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge.

Company Number
09342971
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
ISRAR, Qasim Raza, MANRIQUE CHARRO, Jorge
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIDS MORETON OPERATIONS LIMITED

MAIDS MORETON OPERATIONS LIMITED is an active company incorporated on 5 December 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MAIDS MORETON OPERATIONS LIMITED was registered 11 years ago.(SIC: 87100)

Status

active

Active since 11 years ago

Company No

09342971

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Level 37, 25 Canada Square London E14 5LQ United Kingdom
From: 14 April 2020To: 20 August 2020
2nd Floor 11 Old Jewry London EC2R 8DU
From: 30 April 2015To: 14 April 2020
125 London Wall London EC2Y 5AL
From: 5 December 2014To: 30 April 2015
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jul 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
May 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Nov 22
Funding Round
Mar 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 08 Apr 2020

ISRAR, Qasim Raza

Active
Churchill Place, LondonE14 5HU
Born January 1977
Director
Appointed 31 May 2022

MANRIQUE CHARRO, Jorge

Active
Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 23 Sept 2022

OCORIAN (UK) LIMITED

Resigned
11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 30 Apr 2015
Resigned 08 Apr 2020

CROCKETT, Keith Russell

Resigned
11 Old Jewry, LondonEC2R 8DU
Born May 1972
Director
Appointed 05 Dec 2014
Resigned 30 Jun 2016

GOODEY, John Anthony

Resigned
11 Old Jewry, LondonEC2R 8DU
Born December 1972
Director
Appointed 05 Dec 2014
Resigned 01 Jan 2018

MYERS, Jason David

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 11 Dec 2020
Resigned 31 May 2022

ROBERTS, Caroline Mary

Resigned
Churchill Place, LondonE14 5HU
Born August 1967
Director
Appointed 01 Apr 2016
Resigned 23 Sept 2022

SKIVER, Justin Reynolds

Resigned
Churchill Place, LondonE14 5HU
Born March 1977
Director
Appointed 01 Jan 2018
Resigned 11 Dec 2020

SKIVER, Justin

Resigned
11 Old Jewry, LondonEC2R 8DU
Born May 1977
Director
Appointed 05 Dec 2014
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
251 Little Falls Drive,, New Castle, De,19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022
Dorr Street, Toledo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change Sail Address Company With New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 April 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 April 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
30 April 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Incorporation Company
5 December 2014
NEWINCIncorporation