Background WavePink WaveYellow Wave

M AND G CARE LIMITED (10582310)

M AND G CARE LIMITED (10582310) is an active UK company. incorporated on 25 January 2017. with registered office in Boston. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. M AND G CARE LIMITED has been registered for 9 years. Current directors include PETERS, Gabriella, ROWARK, Daniel Christopher, WHITEHEAD, Karen and 1 others.

Company Number
10582310
Status
active
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
2 Endeavour Park, Boston, PE21 7TQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
PETERS, Gabriella, ROWARK, Daniel Christopher, WHITEHEAD, Karen, WHITEHEAD, Michael Jon
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M AND G CARE LIMITED

M AND G CARE LIMITED is an active company incorporated on 25 January 2017 with the registered office located in Boston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. M AND G CARE LIMITED was registered 9 years ago.(SIC: 87100, 87300)

Status

active

Active since 9 years ago

Company No

10582310

LTD Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

2 Endeavour Park Boston, PE21 7TQ,

Previous Addresses

Unit 32 Century Business Centre Manvers Way Manvers Rotherham South Yorkshire S63 5DA
From: 31 January 2020To: 21 November 2022
, Offices at Roman Court Care Home Old Farm Court, Mexborough, South Yorkshire, S64 9HF, United Kingdom
From: 25 January 2017To: 31 January 2020
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Mar 17
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Cleared
Feb 20
Owner Exit
Jul 20
Director Left
May 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PETERS, Gabriella

Active
Endeavour Park, BostonPE21 7TQ
Born February 1973
Director
Appointed 01 Apr 2025

ROWARK, Daniel Christopher

Active
Endeavour Park, BostonPE21 7TQ
Born November 1984
Director
Appointed 01 Apr 2025

WHITEHEAD, Karen

Active
Endeavour Park, BostonPE21 7TQ
Born November 1957
Director
Appointed 01 Apr 2025

WHITEHEAD, Michael Jon

Active
Endeavour Park, BostonPE21 7TQ
Born July 1983
Director
Appointed 25 Jan 2017

REID, Gavin James

Resigned
High Trees Road, ReigateRH2 7EN
Born April 1979
Director
Appointed 25 Jan 2017
Resigned 09 May 2024

Persons with significant control

4

1 Active
3 Ceased
Endeavour Park, BostonPE21 7TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
186-192 High Road, IlfordIG1 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 23 Jul 2020

Michael Whitehead

Ceased
Sprotbrough, DoncasterDN5 7NS
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 04 Dec 2019

Gavin Reid

Ceased
High Trees Road, ReigateRH2 7EN
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2022
AAAnnual Accounts
Legacy
13 May 2022
PARENT_ACCPARENT_ACC
Legacy
13 May 2022
GUARANTEE2GUARANTEE2
Legacy
13 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 August 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Resolution
23 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 January 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
9 January 2018
AA01Change of Accounting Reference Date
Resolution
9 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Incorporation Company
25 January 2017
NEWINCIncorporation