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)
|
|
09 Apr 2026 |
RP01AP01 |
Replacement Filing for the appointment of Mr Andrew Cook as a director
|
|
|
28 Oct 2025 |
AA |
Accounts for a dormant company made up to 29 March 2025
|
|
|
02 Oct 2025 |
CS01 |
Confirmation statement made on 2 October 2025 with no updates
|
|
|
20 Dec 2024 |
AA |
Accounts for a small company made up to 30 March 2024
|
|
|
08 Oct 2024 |
CS01 |
Confirmation statement made on 2 October 2024 with no updates
|
|
|
27 Nov 2023 |
AA |
Accounts for a small company made up to 25 March 2023
|
|
|
12 Oct 2023 |
CS01 |
Confirmation statement made on 2 October 2023 with no updates
|
|
|
22 Dec 2022 |
AA |
Accounts for a small company made up to 26 March 2022
|
|
|
07 Oct 2022 |
CS01 |
Confirmation statement made on 2 October 2022 with no updates
|
|
|
02 Nov 2021 |
AA |
Full accounts made up to 27 March 2021
|
|
|
06 Oct 2021 |
CS01 |
Confirmation statement made on 2 October 2021 with no updates
|
|
|
02 Apr 2021 |
AA |
Full accounts made up to 28 March 2020
|
|
|
20 Nov 2020 |
TM01 |
Termination of appointment of Daniel Juckes as a director on 13 November 2020
|
|
|
20 Nov 2020 |
AP01 |
Appointment of Mrs Lynne Samantha Medini as a director on 13 November 2020
|
|
|
12 Oct 2020 |
CS01 |
Confirmation statement made on 2 October 2020 with updates
|
|
|
05 Aug 2020 |
PSC05 |
Change of details for Mothercare Global Brand Limited as a person with significant control on 3 August 2020
|
|
|
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
|
|
|
30 Jun 2020 |
AD01 |
Registered office address changed from Mothercare Uk Limited 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
|
|
|
30 Jun 2020 |
PSC05 |
Change of details for Mothercare Global Brand Limited as a person with significant control on 30 June 2020
|
|
|
08 Jun 2020 |
TM01 |
Termination of appointment of Kirsty Rowena Homer as a director on 29 May 2020
|
|
|
08 Jun 2020 |
AP01 |
Appointment of Mr Andrew Cook as a director on 29 May 2020
-
ANNOTATION
Replaced a replacement AP01 was registered 09/04/2026 as the original contained an error
|
|
|
07 May 2020 |
PSC07 |
Cessation of Mothercare Uk Limited as a person with significant control on 5 November 2019
|
|
|
04 May 2020 |
PSC02 |
Notification of Mothercare Global Brand Limited as a person with significant control on 5 November 2019
|
|
|
10 Dec 2019 |
AA |
Full accounts made up to 30 March 2019
|
|
|
17 Oct 2019 |
CS01 |
Confirmation statement made on 2 October 2019 with no updates
|
|