Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIMOSA HEALTHCARE (NO 2) LIMITED
Company Information for

MIMOSA HEALTHCARE (NO 2) LIMITED

SPINNINGFIELDS, MANCHESTER, M3 3AT,
Company Registration Number
04042325
Private Limited Company
Dissolved

Dissolved 2015-12-25

Company Overview

About Mimosa Healthcare (no 2) Ltd
MIMOSA HEALTHCARE (NO 2) LIMITED was founded on 2000-07-27 and had its registered office in Spinningfields. The company was dissolved on the 2015-12-25 and is no longer trading or active.

Key Data
Company Name
MIMOSA HEALTHCARE (NO 2) LIMITED
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
M3 3AT
Other companies in M3
 
Filing Information
Company Number 04042325
Date formed 2000-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2015-12-25
Type of accounts DORMANT
Last Datalog update: 2016-05-27 12:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIMOSA HEALTHCARE (NO 2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIMOSA HEALTHCARE (NO 2) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE MASSOURAS
Director 2000-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES REDPATH
Director 2007-08-30 2014-06-05
SIMON EDMUND JOHN KABERRY
Company Secretary 2007-07-24 2010-08-31
ANDREW CHARLES BINGLEY
Company Secretary 2002-04-23 2007-07-23
LAURENCE FENTON
Director 2000-07-28 2007-06-22
ANTHONY GEORGE MASSOURAS
Company Secretary 2000-07-28 2001-12-17
ROSEMARY JANE MASSOURAS
Director 2000-07-28 2001-12-17
ANNE MICHELLE WHITAKER
Company Secretary 2000-07-27 2000-07-28
ANNE MICHELLE WHITAKER
Director 2000-07-27 2000-07-28
ROBERT ALSTON WHITAKER
Director 2000-07-27 2000-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GEORGE MASSOURAS ALCOHOL PROBLEMS ADVISORY SERVICE Director 2012-04-16 CURRENT 1998-04-21 Dissolved 2014-07-08
ANTHONY GEORGE MASSOURAS MIMOSA SX LIMITED Director 2011-08-26 CURRENT 2011-08-26 Dissolved 2018-04-06
ANTHONY GEORGE MASSOURAS CONSTANTIA HEALTHCARE (ROSELEIGH) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active
ANTHONY GEORGE MASSOURAS EUROPEAN ASSOCIATION FOR THE TREATMENT OF ADDICTION Director 2009-02-26 CURRENT 2003-05-09 Dissolved 2013-12-30
ANTHONY GEORGE MASSOURAS LINWOOD TREATMENT LIMITED Director 2008-10-09 CURRENT 2008-10-09 Dissolved 2015-02-10
ANTHONY GEORGE MASSOURAS LINWOOD THERAPIES LIMITED Director 2008-10-09 CURRENT 2008-10-09 Dissolved 2015-02-17
ANTHONY GEORGE MASSOURAS THE LINWOOD GROUP LIMITED Director 2008-10-08 CURRENT 2008-10-08 Dissolved 2015-02-17
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE (BYRON & RUFFORD) LIMITED Director 2008-04-16 CURRENT 2004-08-10 Dissolved 2015-12-25
ANTHONY GEORGE MASSOURAS MEDOSA DEVELOPMENTS LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2014-11-18
ANTHONY GEORGE MASSOURAS COMMUNITY ALCOHOL SERVICES LIMITED Director 2006-02-01 CURRENT 2006-02-01 Dissolved 2015-01-27
ANTHONY GEORGE MASSOURAS ABBEY ALCOHOLISM SERVICES LIMITED Director 2006-02-01 CURRENT 2006-02-01 Dissolved 2015-01-27
ANTHONY GEORGE MASSOURAS GOOD SHEPHERD LIMITED Director 2005-05-09 CURRENT 1987-02-06 Dissolved 2014-12-09
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE HOLDINGS LIMITED Director 2005-04-19 CURRENT 2004-07-29 Dissolved 2015-12-25
ANTHONY GEORGE MASSOURAS MWH PROPERTIES LIMITED Director 2003-05-13 CURRENT 2003-02-21 Dissolved 2016-07-05
ANTHONY GEORGE MASSOURAS ABBEY ADDICTION SERVICES LTD Director 2002-12-13 CURRENT 2002-12-13 Dissolved 2014-11-18
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE (NO13) LIMITED Director 2002-12-13 CURRENT 2002-12-13 Dissolved 2018-04-06
ANTHONY GEORGE MASSOURAS MASSOURAS PROPERTIES LIMITED Director 2002-06-06 CURRENT 2002-06-06 Dissolved 2014-11-18
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE (NO 10) LIMITED Director 2002-06-06 CURRENT 2002-06-06 Dissolved 2014-11-18
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE (NO7) LIMITED Director 2001-07-17 CURRENT 2001-07-17 Dissolved 2015-12-25
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE BUREAU LTD Director 2000-09-18 CURRENT 2000-09-18 Dissolved 2014-11-18
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE (NO 3) LIMITED Director 2000-07-28 CURRENT 2000-07-27 Dissolved 2014-11-18
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE (NO 5) LIMITED Director 2000-07-28 CURRENT 2000-07-28 Dissolved 2015-12-25
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE (NO 6) LIMITED Director 2000-07-28 CURRENT 2000-07-27 Dissolved 2015-12-25
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE (NO 4) LIMITED Director 2000-07-28 CURRENT 2000-07-28 Dissolved 2018-04-06
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE (NO 8) LTD Director 1999-11-18 CURRENT 1999-11-12 Dissolved 2015-12-25
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE GROUP LIMITED Director 1999-11-16 CURRENT 1999-09-24 Dissolved 2018-06-19
ANTHONY GEORGE MASSOURAS MIMOSA HEALTHCARE LTD Director 1999-07-13 CURRENT 1999-06-14 Dissolved 2016-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2015
2015-09-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2015
2015-09-252.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-03-242.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-03-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2015
2014-10-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/09/2014
2014-06-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REDPATH
2014-05-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-05-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM NEW VERNON HOUSE VERNON AVENUE BEESTON NOTTINGHAM NG9 2NS UNITED KINGDOM
2014-03-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-27LATEST SOC27/06/13 STATEMENT OF CAPITAL;GBP 1
2013-06-27AR0114/06/13 FULL LIST
2013-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2013 FROM 1ST FLOOR MMR HOUSE HARRIMANS LANE LENTON INDUSTRIAL ESTATE DUNKIRK NOTTINGHAM NOTTINGHAMSHIRE NG7 2SD
2012-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-06-29AR0114/06/12 FULL LIST
2012-06-09DISS40DISS40 (DISS40(SOAD))
2012-05-29GAZ1FIRST GAZETTE
2011-06-16AR0114/06/11 FULL LIST
2011-06-16AA01PREVEXT FROM 31/12/2010 TO 31/05/2011
2011-02-26TM02APPOINTMENT TERMINATED, SECRETARY SIMON KABERRY
2011-01-19DISS40DISS40 (DISS40(SOAD))
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2011-01-11GAZ1FIRST GAZETTE
2010-06-28AR0114/06/10 FULL LIST
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-11363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-22288bDIRECTOR RESIGNED
2007-06-18363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-15363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: UNIT 2 BOWDEN DRIVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2JY
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-21363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-21363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-02363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-06-05287REGISTERED OFFICE CHANGED ON 05/06/03 FROM: UNIT 3 BOWDEN DRIVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2JR
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 36B THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DW
2002-08-30363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-08-30363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 121 DERBY ROAD THE PARK NOTTINGHAM NOTTINGHAMSHIRE NG7 1LS
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-08288aNEW SECRETARY APPOINTED
2002-04-24288bSECRETARY RESIGNED
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 32 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BT
2002-01-26395PARTICULARS OF MORTGAGE/CHARGE
2002-01-22288bDIRECTOR RESIGNED
2001-08-02363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-06-27225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-15288aNEW SECRETARY APPOINTED
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-15288bDIRECTOR RESIGNED
2000-08-15287REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 3 TENNYSON AVENUE SUTTON COLDFIELD WEST MIDLANDS B74 4YG
2000-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MIMOSA HEALTHCARE (NO 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-29
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against MIMOSA HEALTHCARE (NO 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A DEED OF VARIATION VARYING THE TERMS OF THE DEBENTURE AND ISSUED BY THE COMPANY 2002-01-26 Outstanding QUERCUS (NURSING HOMES) LIMITED AND QUERCUS (NURSING HOMES NO 2) LIMITED
DEBENTURE 2000-10-11 Outstanding QUERCUS (NURSING HOMES) LIMITED AND QUERCUS (NURSING HOMES NO. 2) LIMITED
Intangible Assets
Patents
We have not found any records of MIMOSA HEALTHCARE (NO 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIMOSA HEALTHCARE (NO 2) LIMITED
Trademarks
We have not found any records of MIMOSA HEALTHCARE (NO 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIMOSA HEALTHCARE (NO 2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MIMOSA HEALTHCARE (NO 2) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MIMOSA HEALTHCARE (NO 2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMIMOSA HEALTHCARE (NO 13) LIMITEDEvent Date2014-03-24
In the High Court of Justice, Chancery Division Companies Court case number 2265 2184 2185 2260 2253 2255 2257 2261 2264 2262 2263 Kerry Franchina Bailey (IP Number 8780 ) of BDO LLP , 3 Hardman Street, Manchester M3 3AT and Sarah Megan Rayment (IP Number 9162 ) of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMIMOSA HEALTHCARE (NO 2) LIMITEDEvent Date2012-05-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyMIMOSA HEALTHCARE (NO 2) LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIMOSA HEALTHCARE (NO 2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIMOSA HEALTHCARE (NO 2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.