MOTHERCARE PLC. - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

MOTHERCARE PLC. is a Public Limited Company from HEMEL HEMPSTEAD UNITED KINGDOM and has the status: Active.
MOTHERCARE PLC. was incorporated 38 years ago on 26/09/1985 and has the registered number: 01950509. The accounts status is GROUP and accounts are next due on 29/09/2024.

MOTHERCARE PLC. - HEMEL HEMPSTEAD

This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 3 25/03/2023 29/09/2024

Registered Office

WESTSIDE 1
HEMEL HEMPSTEAD
HP3 9TD
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LYNNE SAMANTHA MEDINI Secretary 2018-05-25 CURRENT
MR ANDREW COOK Mar 1963 British Director 2020-01-23 CURRENT
MS GILLIAN DAWN CELIA KENT Oct 1963 British Director 2017-03-16 CURRENT
MR MARK NEWTON-JONES May 1967 British Director 2018-05-18 CURRENT
MR BRIAN MICHAEL SMALL Oct 1956 British Director 2019-12-10 CURRENT
MR CLIVE PETER WHILEY Jun 1960 British Director 2018-04-19 CURRENT
MR WILLIAM GLYN LAWRENCE HUGHES Mar 1976 British Director 2017-12-01 UNTIL 2020-06-30 RESIGNED
SIR MARTIN STUART SORRELL Feb 1945 British Director 1994-01-26 UNTIL 1997-07-10 RESIGNED
MR DAVID MARTIN SIMONS Mar 1947 British Director RESIGNED
RICHARD MICHAEL RIVERS Oct 1947 British Director 2008-07-17 UNTIL 2018-07-19 RESIGNED
GRAHAM HOWARD RIDER Oct 1953 British Director 1992-11-12 UNTIL 1993-10-11 RESIGNED
MR ALAN KEITH PATRICK SMITH Mar 1941 British Director 1996-01-15 UNTIL 2002-10-31 RESIGNED
MR IAN REX PEACOCK Jul 1947 British Director 2002-08-01 UNTIL 2011-10-31 RESIGNED
MR ALAN CHARLES PARKER Nov 1946 British Director 2011-08-15 UNTIL 2018-04-19 RESIGNED
MR MARK NEWTON-JONES May 1967 British Director 2014-07-17 UNTIL 2018-04-04 RESIGNED
MR MARK MCMENEMY May 1958 British Director 2001-04-17 UNTIL 2003-03-03 RESIGNED
ANN IVERSON Feb 1944 American Director RESIGNED
MR DANIEL JAMES LE VESCONTE Dec 1968 British Director 2023-01-16 UNTIL 2023-06-09 RESIGNED
AMANDA FELICITY MACKENZIE Dec 1963 British Director 2011-01-01 UNTIL 2017-02-24 RESIGNED
MR CHRISTOPHER NICHOLAS MARTIN Jul 1960 British Director 1997-01-17 UNTIL 2002-07-14 RESIGNED
KARREN PESCHISOLIDO Apr 1969 British Director 2003-07-30 UNTIL 2010-08-13 RESIGNED
MR TIMOTHY JOHN ASHBY May 1962 British Secretary 2010-08-30 UNTIL 2015-07-24 RESIGNED
MR ANDREW DAVID EAMES Secretary 2017-08-04 UNTIL 2017-11-03 RESIGNED
MR NICHOLAS JAMES FOLLAND Secretary 2015-07-24 UNTIL 2016-01-11 RESIGNED
GUY ANTONY JOHNSON Apr 1956 British Secretary RESIGNED
MR CLIVE EDWARD REVETT Oct 1954 British Secretary 1999-01-13 UNTIL 2010-08-30 RESIGNED
MR DANIEL TALISMAN Secretary 2016-01-11 UNTIL 2017-08-04 RESIGNED
MRS ALICE DARWALL Secretary 2017-11-03 UNTIL 2018-05-25 RESIGNED
ANGELA BRAV Jun 1962 Usa Director 2013-01-01 UNTIL 2016-07-22 RESIGNED
BRIAN HARDY Jan 1942 British Director 1994-11-24 UNTIL 2003-07-18 RESIGNED
STEVEN PETER GLEW May 1957 British Director 2003-03-04 UNTIL 2005-12-28 RESIGNED
MR LEE DALE GINSBERG Aug 1957 British Director 2012-07-02 UNTIL 2018-07-19 RESIGNED
MR KEITH GRAEME EDELMAN Jul 1950 British Director 1993-08-23 UNTIL 1999-05-28 RESIGNED
MR DAVID DWORKIN Nov 1943 U S Citizen Director RESIGNED
DR MARGARET DOWNES Jul 1932 Irish Director RESIGNED
IAN FREDERIC HAY DAVISON Jun 1931 British Director RESIGNED
NEIL SIMON HARRINGTON Aug 1963 British Director 2006-01-30 UNTIL 2012-07-20 RESIGNED
BERNARD ANTHONY CRAGG Dec 1954 British Director 2003-03-28 UNTIL 2012-12-31 RESIGNED
SIMON JOHN CALVER Jul 1964 British Director 2012-04-30 UNTIL 2014-02-24 RESIGNED
MR MATTHEW GEORGE SMITH May 1971 British Director 2013-03-25 UNTIL 2015-01-20 RESIGNED
SIR FRANCIS CHRISTOPHER BUCHAN BLAND May 1938 British Director RESIGNED
MR STEVEN WILLIAM BEDFORD Dec 1955 British Director RESIGNED
MRS TERESA CLAUDIA COLAIANNI Apr 1968 British,Italian Director 2016-10-14 UNTIL 2018-05-18 RESIGNED
ANGELA CHRISTINE HEYLIN Sep 1943 British Director 1997-03-07 UNTIL 2004-11-18 RESIGNED
MR JOSEPH BENJAMIN GORDON Aug 1959 British Director 2002-12-02 UNTIL 2011-11-17 RESIGNED
MRS ANN IVERSON Feb 1944 American Director 1993-02-11 UNTIL 1993-03-26 RESIGNED
DAVID EDWARD TAGG Feb 1940 British Director RESIGNED
MR RICHARD JOHN STEELE Apr 1955 British Director 1994-04-18 UNTIL 1997-01-17 RESIGNED
STEPHEN PAUL TAGUE Feb 1955 British Director 1999-05-20 UNTIL 2000-05-25 RESIGNED
MR RICHARD SMOTHERS Jul 1967 British Director 2015-03-23 UNTIL 2017-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLUE GROUP UK RETAIL LIMITED LEEDS In... GROUP 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
LUBRICANTS UK LIMITED MIDDLESEX Active FULL 19201 - Mineral oil refining
EARLY LEARNING CENTRE LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CASTROL LIMITED PANGBOURNE Active FULL 70100 - Activities of head offices
SHB REALISATIONS LIMITED LONDON ... FULL 47190 - Other retail sale in non-specialised stores
CLOTHING RETAILERS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FOSECO OVERSEAS LIMITED LONDON Active SMALL 64209 - Activities of other holding companies n.e.c.
MOTHERCARE TOYS 3 LIMITED LONDON ... DORMANT 74990 - Non-trading company
BP WEST ARU I LIMITED MIDDLESEX Active FULL 09100 - Support activities for petroleum and natural gas extraction
MANDIRI ARAFURA UTARA LIMITED LONDON Active -... TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
SOFA SHED LIMITED ACCRINGTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
MOTHERCARE TOYS 2 LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CHEM-TREND (UK) LIMITED HUDDERSFIELD Active FULL 20590 - Manufacture of other chemical products n.e.c.
CHELSEA STORES HOLDINGS 2 LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
THE OXFORD LITERARY FESTIVAL OXFORD ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
CHELSEA STORES (EBT TRUSTEE) LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CHELSEA STORES HOLDINGS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
GURGLE LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active SMALL 58190 - Other publishing activities
BURMAH CASTROL PLC ABERDEEN Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TCR PROPERTIES LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
HAWK INCENTIVES HOLDINGS LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
HAWK INCENTIVES TRUST COMPANY LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BLACKHAWK NETWORK EMEA LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE GIFT VOUCHER SHOP LIMITED HEMEL HEMPSTEAD Active SMALL 46900 - Non-specialised wholesale trade
CHOICE CARD LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SAMBA DAYS UK LTD HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 46190 - Agents involved in the sale of a variety of goods
THRIVE HOMES FINANCE PLC HEMEL HEMPSTEAD ENGLAND Active FULL 64991 - Security dealing on own account
MOTHERCARE GLOBAL BRAND LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THRIVE PLACES LIMITED HEMEL HEMPSTEAD Active FULL 68209 - Other letting and operating of own or leased real estate