Background WavePink WaveYellow Wave

MAC CARE AGENCY LIMITED (10625191)

MAC CARE AGENCY LIMITED (10625191) is an active UK company. incorporated on 17 February 2017. with registered office in Norwich. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MAC CARE AGENCY LIMITED has been registered for 9 years. Current directors include CHRISTOPHI, Alexandra, CHRISTOPHI, Andreas, CHRISTOPHI, Michael and 1 others.

Company Number
10625191
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
The Union Suite The Union Building, Norwich, NR1 1BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CHRISTOPHI, Alexandra, CHRISTOPHI, Andreas, CHRISTOPHI, Michael, CHRISTOPHI, Peter
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAC CARE AGENCY LIMITED

MAC CARE AGENCY LIMITED is an active company incorporated on 17 February 2017 with the registered office located in Norwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MAC CARE AGENCY LIMITED was registered 9 years ago.(SIC: 87100)

Status

active

Active since 9 years ago

Company No

10625191

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026
Contact
Address

The Union Suite The Union Building 51-59 Rose Lane Norwich, NR1 1BY,

Previous Addresses

C/O Aston Shaw 51 - 59 Rose Lane the Union Building Norwich Norfolk NR1 1BY United Kingdom
From: 17 February 2017To: 20 February 2018
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHRISTOPHI, Alexandra

Active
New Road, BeltonNR31 9JW
Born January 1974
Director
Appointed 17 Feb 2017

CHRISTOPHI, Andreas

Active
The Union Building, NorwichNR1 1BY
Born January 2001
Director
Appointed 14 Feb 2025

CHRISTOPHI, Michael

Active
The Union Building, NorwichNR1 1BY
Born March 1971
Director
Appointed 17 Feb 2017

CHRISTOPHI, Peter

Active
The Union Building, NorwichNR1 1BY
Born April 2002
Director
Appointed 14 Feb 2025

CHRISTOPHI, Andreas

Resigned
The Union Building, NorwichNR1 1BY
Born June 1945
Director
Appointed 14 Feb 2025
Resigned 14 Feb 2025

CHRISTOPHI, Peter

Resigned
The Union Building, NorwichNR1 1BY
Born December 1962
Director
Appointed 14 Feb 2025
Resigned 14 Feb 2025

Persons with significant control

2

Mr Michael Christophi

Active
The Union Building, NorwichNR1 1BY
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017

Mrs Alexandra Christophi

Active
New Road, BeltonNR31 9JW
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Incorporation Company
17 February 2017
NEWINCIncorporation