Check the

MARCHES CARE LIMITED

Company
MARCHES CARE LIMITED (02567634)

MARCHES CARE

Phone: 01743 282 040
D rating

ABOUT MARCHES CARE LIMITED

It has been nicknamed Ursula and we acquired it from Shrewsbury Town in the Community (who we are proud to sponsor). Here our fab new Receptionist Ruth is pictured with Ursula who might soon undergo a change in colour....we're not sure the Shrewsbury Town colours don't clash just a tiny bit with the furniture in our brand new Reception!

KEY FINANCES

Year
2017
Assets
£1265k ▲ £83.34k (7.05 %)
Cash
£759.18k ▲ £143.94k (23.40 %)
Liabilities
£6492.58k ▲ £362.6k (5.92 %)
Net Worth
£-5227.59k ▲ £-279.26k (5.64 %)

REGISTRATION INFO

Company name
MARCHES CARE LIMITED
Company number
02567634
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Dec 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.marchescare.co.uk
Phones
01743 282 040
01743 282 041
Registered Address
THE UPLANDS AT OXON CLAYTON WAY,
BICTON HEATH,
SHREWSBURY,
SHROPSHIRE,
SY3 8GA

ECONOMIC ACTIVITIES

87300
Residential care activities for the elderly and disabled

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

09 Dec 2016
Accounts for a medium company made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015

CHARGES

4 December 2008
Status
Outstanding
Delivered
5 December 2008
Persons entitled
Abbey National PLC
Description
Land on the south east side of shropshire and mid wales…

27 March 2006
Status
Satisfied on 8 January 2009
Delivered
1 April 2006
Persons entitled
National Westminster Bank PLC
Description
Land at clayton way, oxon, shrewsbury, shropshire. By way…

19 September 1997
Status
Satisfied on 8 January 2009
Delivered
24 September 1997
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

22 October 1996
Status
Satisfied on 17 May 2008
Delivered
26 October 1996
Persons entitled
County Natwest Limited
Description
F/H land lyimg to the east of forton road newport…

See Also


Last update 2018

MARCHES CARE LIMITED DIRECTORS

Amanda Jillian Thorn

  Acting
Appointed
01 December 2001
Role
Secretary
Address
The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, United Kingdom, SY3 8GA
Name
THORN, Amanda Jillian

Colin Ames

  Acting
Appointed
01 November 2007
Occupation
Consultant
Role
Director
Age
78
Nationality
British
Address
The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, United Kingdom, SY3 8GA
Country Of Residence
United Kingdom
Name
AMES, Colin

Susan Carey Bloomer

  Acting
Appointed
10 September 2014
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA
Country Of Residence
England
Name
BLOOMER, Susan Carey

Margaret Anne Howard Chavasse

  Acting
Appointed
01 July 2007
Occupation
Accountant
Role
Director
Age
66
Nationality
British
Address
The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, United Kingdom, SY3 8GA
Country Of Residence
Great Britain
Name
CHAVASSE, Margaret Anne Howard

Nicholas James Horncastle

  Acting
Appointed
05 November 2010
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, United Kingdom, SY3 8GA
Country Of Residence
United Kingdom
Name
HORNCASTLE, Nicholas James

Amanda Jillian Thorn

  Acting
Appointed
12 December 1996
Occupation
Nursing Home Owner
Role
Director
Age
62
Nationality
British
Address
The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, United Kingdom, SY3 8GA
Country Of Residence
United Kingdom
Name
THORN, Amanda Jillian

Mark Robert John Thorn

  Acting
Appointed
01 April 2015
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, SY3 8GA
Country Of Residence
England
Name
THORN, Mark Robert John

Ann Patricia West

  Resigned
Resigned
01 December 2001
Role
Secretary
Address
3 Oakvale Court, Main Road, Dorrington, Shrewsbury, Salop, SY5 7JW
Name
WEST, Ann Patricia

Mark Robert John Thorn

  Resigned
Appointed
01 April 2006
Resigned
13 September 2012
Occupation
Civil Engineer
Role
Director
Age
64
Nationality
British
Address
The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, United Kingdom, SY3 8GA
Country Of Residence
England
Name
THORN, Mark Robert John

Ann Patricia West

  Resigned
Resigned
04 October 2013
Occupation
Nursing Home Proprietor
Role
Director
Age
85
Nationality
British
Address
The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, United Kingdom, SY3 8GA
Country Of Residence
United Kingdom
Name
WEST, Ann Patricia

Anthony Benjamin West

  Resigned
Resigned
20 September 2013
Occupation
Nursing Home Proprietor
Role
Director
Age
88
Nationality
British
Address
The Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, Shropshire, United Kingdom, SY3 8GA
Country Of Residence
United Kingdom
Name
WEST, Anthony Benjamin

REVIEWS


Check The Company
Not good according to the company’s financial health.