Company NameMoorwood Care Group Limited
DirectorJohn Kieran Waugh
Company StatusActive
Company Number08506938
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)
Previous NameTotley Grove Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Kieran Waugh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed08 June 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleIndirect Tax Consultant
Country of ResidenceEngland
Correspondence AddressSuite 112 Queen Street
Sheffield
S1 2FW
Director NameMr Peter Perry Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMrs Nicola Waugh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressGrove House Hillfoot Road
Totley
Sheffield
S17 3AX

Location

Registered AddressSuite 112 Queen Street
Sheffield
S1 2FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Nicola Waugh
100.00%
Ordinary

Financials

Year2014
Net Worth£126,024
Cash£21,906
Current Liabilities£179,200

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

28 July 2016Delivered on: 29 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 3 acorn business park and car parking area, woodseats close, sheffield t/no's SYK318197 and SYK318198.
Outstanding
13 July 2016Delivered on: 14 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 July 2013Delivered on: 5 July 2013
Satisfied on: 4 August 2015
Persons entitled: Penmarric Properties Limited

Classification: A registered charge
Particulars: F/H land on the north east side of hillfoot road, seffield, south yorkshire t/no SYK173008. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 March 2019Termination of appointment of Nicola Waugh as a director on 12 March 2019 (1 page)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 January 2018Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
13 December 2017Director's details changed for Mr John Kieran Waugh on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr John Kieran Waugh on 13 December 2017 (2 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 July 2016Registration of charge 085069380003, created on 28 July 2016 (10 pages)
29 July 2016Registration of charge 085069380003, created on 28 July 2016 (10 pages)
14 July 2016Registration of charge 085069380002, created on 13 July 2016 (5 pages)
14 July 2016Registration of charge 085069380002, created on 13 July 2016 (5 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 August 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 2
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 2
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 2
(4 pages)
4 August 2015Satisfaction of charge 085069380001 in full (4 pages)
4 August 2015Satisfaction of charge 085069380001 in full (4 pages)
24 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 1
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 1
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 1
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 1
(3 pages)
30 June 2015Appointment of Mr John Kieran Waugh as a director on 8 June 2015 (2 pages)
30 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 1
(3 pages)
30 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 1
(3 pages)
30 June 2015Appointment of Mr John Kieran Waugh as a director on 8 June 2015 (2 pages)
30 June 2015Appointment of Mr John Kieran Waugh as a director on 8 June 2015 (2 pages)
8 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 1
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 1
(3 pages)
8 June 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
21 April 2015Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Grove House Hillfoot Road Totley Sheffield S17 3AX on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Grove House Hillfoot Road Totley Sheffield S17 3AX on 21 April 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
5 July 2013Registration of charge 085069380001 (9 pages)
5 July 2013Registration of charge 085069380001 (9 pages)
13 May 2013Termination of appointment of Peter Wilson as a director (1 page)
13 May 2013Termination of appointment of Peter Wilson as a director (1 page)
13 May 2013Appointment of Mrs Nicola Waugh as a director (2 pages)
13 May 2013Appointment of Mrs Nicola Waugh as a director (2 pages)
26 April 2013Incorporation (35 pages)
26 April 2013Incorporation (35 pages)