Advanced company searchLink opens in new window

MOTHERCARE PLC.

Company number 01950509

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 AA Group of companies' accounts made up to 25 March 2023
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
15 Jun 2023 TM01 Termination of appointment of Daniel James Le Vesconte as a director on 9 June 2023
16 Jan 2023 AP01 Appointment of Mr Daniel James Le Vesconte as a director on 16 January 2023
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti, Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
23 Nov 2022 MR01 Registration of charge 019505090015, created on 21 November 2022
16 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2022 AA Group of companies' accounts made up to 26 March 2022
27 Sep 2022 MR01 Registration of charge 019505090014, created on 13 September 2022
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
17 Sep 2021 AA Group of companies' accounts made up to 27 March 2021
04 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ A general meeting, not agm, may be called on not less than 14 clear days notice 26/07/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
23 Jun 2021 MA Memorandum and Articles of Association
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 March 2021
  • GBP 89,365,589.91
22 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorised to cancel listing of issued ordinary shares on premium segment of official list of fca and from trading on the london stock exchange PLC's main market for listed securities; to apply for admission of ordinary shares to trading on aim 10/02/2021
10 Dec 2020 AA Group of companies' accounts made up to 28 March 2020
09 Dec 2020 MR01 Registration of charge 019505090013, created on 26 November 2020
27 Nov 2020 MR01 Registration of charge 019505090012, created on 26 November 2020
09 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2020 AD01 Registered office address changed from C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Westside 1 London Road Hemel Hempstead HP3 9TD on 4 August 2020
31 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
30 Jun 2020 TM01 Termination of appointment of William Glyn Lawrence Hughes as a director on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH to C/O Prism Cosec Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 30 June 2020