You are here: bizstats.co.uk > a-z index > B list > B list

B & M Care Group Limited HEMEL HEMPSTEAD


B & M Care Group started in year 1986 as Private Limited Company with registration number 02013239. The B & M Care Group company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Hemel Hempstead at Old Town Court. Postal code: HP2 5HD. Since Monday 10th November 1997 B & M Care Group Limited is no longer carrying the name Maynecol Properties.

Currently there are 9 directors in the the company, namely William H., Brendan H. and Lee W. and others. In addition one secretary - Trinna B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B & M Care Group Limited Address / Contact

Office Address Old Town Court
Office Address2 70 Queensway
Town Hemel Hempstead
Post code HP2 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02013239
Date of Incorporation Wed, 23rd Apr 1986
Industry Non-trading company
Industry Activities of head offices
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

William H.

Position: Director

Resigned:

Brendan H.

Position: Director

Appointed: 01 April 2019

Lee W.

Position: Director

Appointed: 01 April 2019

Janet K.

Position: Director

Appointed: 01 April 2019

Bruce S.

Position: Director

Appointed: 01 April 2019

Colleen W.

Position: Director

Appointed: 18 October 2013

Trinna B.

Position: Secretary

Appointed: 24 September 2013

Rachel R.

Position: Director

Appointed: 08 April 2013

Trinna B.

Position: Director

Appointed: 08 April 2013

Ian S.

Position: Director

Appointed: 01 July 1997

Caroline I.

Position: Director

Appointed: 14 March 2019

Resigned: 27 March 2020

Vanessa H.

Position: Secretary

Appointed: 16 January 2006

Resigned: 24 September 2013

Vanessa H.

Position: Director

Appointed: 01 July 1997

Resigned: 24 September 2013

Anthony P.

Position: Director

Appointed: 01 July 1997

Resigned: 29 September 2006

Gordon O.

Position: Director

Appointed: 05 March 1996

Resigned: 31 December 1996

Mary H.

Position: Director

Appointed: 31 July 1993

Resigned: 30 December 1996

Anthony P.

Position: Secretary

Appointed: 01 October 1991

Resigned: 29 September 2006

William H.

Position: Secretary

Appointed: 31 July 1991

Resigned: 01 October 1991

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is William H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

William H.

Notified on 9 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Maynecol Properties November 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets18 25618 25618 25618 256
Debtors18 25618 25618 25618 256
Other Debtors98650 000650 00098
Total Inventories 67 48862 06556 918
Other
Accrued Liabilities Deferred Income17 87517 8752 006 2332 607 350
Accumulated Amortisation Impairment Intangible Assets 4 2395 1966 153
Accumulated Depreciation Impairment Property Plant Equipment 244 857204 546134 186
Additions Other Than Through Business Combinations Property Plant Equipment  79 444131 767
Administrative Expenses 12 468 35512 061 43413 434 361
Amounts Owed To Group Undertakings8 800 3008 800 3008 800 3008 800 300
Average Number Employees During Period1 5671 6701 5411 569
Bank Borrowings 14 382 2692 338 8611 280 671
Bank Borrowings Overdrafts 1 365 6681 256 691958 627
Bank Overdrafts 319 398192 59115 036
Cash Cash Equivalents2 787 6004 542 4464 017 56615 022 922
Comprehensive Income Expense 13 955 01113 481 55314 841 312
Corporation Tax Payable 777 785382 183781 695
Cost Sales 31 167 79330 905 07235 497 728
Creditors8 818 1758 818 1758 818 1758 818 175
Current Tax For Period 2 889 9362 958 0333 360 857
Deferred Tax Asset Debtors 265 485199 679161 414
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -28 03865 80438 266
Finished Goods Goods For Resale 67 48862 06556 918
Further Item Tax Increase Decrease Component Adjusting Items 17 3493 90154 610
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss  8 755 
Gain Loss On Disposals Property Plant Equipment 2 64815 38326 554
Government Grant Income 2 520 2093 085 1631 580 117
Gross Profit Loss  25 679 58830 007 761
Increase Decrease In Current Tax From Adjustment For Prior Periods  -31 896-82 678
Increase From Amortisation Charge For Year Intangible Assets  957957
Increase From Depreciation Charge For Year Property Plant Equipment  640640
Intangible Assets 5 3314 3743 417
Intangible Assets Gross Cost 9 5709 570 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 438 782234 78255 535
Interest Income On Bank Deposits 9 8936552 595
Interest Paid Classified As Operating Activities -439 992-237 171-55 535
Interest Payable Similar Charges Finance Costs 439 992237 17155 535
Interest Received Classified As Investing Activities -34 351-7 348 
Investment Property 650 596489 832490 156
Investments Fixed Assets8 800 5018 800 5018 800 5018 800 501
Investments In Subsidiaries8 800 5018 800 5018 800 5018 800 501
Net Current Assets Liabilities-8 799 919-8 799 919-8 799 919-8 799 919
Net Finance Income Costs 34 3517 34859 775
Operating Profit Loss  16 703 31718 153 517
Other Creditors 1 808 2041 980 8651 529 573
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  40 95171 000
Other Disposals Property Plant Equipment  39 64071 000
Other Interest Receivable Similar Income Finance Income 34 3517 34859 775
Other Remaining Borrowings 386 969386 969386 969
Pension Other Post-employment Benefit Costs Other Pension Costs 367 180397 618425 399
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income 815 4841 036 086953 151
Profit Loss 13 955 01113 481 55314 841 312
Profit Loss On Ordinary Activities Before Tax  16 473 49418 157 757
Property Plant Equipment Gross Cost 245 467205 827134 826
Social Security Costs 2 011 6402 097 8662 498 917
Tax Increase Decrease From Effect Capital Allowances Depreciation -325 369-178 731-146 100
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 2 7432 8972 373
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2 861 8982 991 9413 316 445
Total Assets Less Current Liabilities582582582582
Total Borrowings 1 752 6371 643 6601 345 596
Total Current Tax Expense Credit 2 889 9362 926 1373 278 179
Trade Creditors Trade Payables 685 106619 061875 484
Trade Debtors Trade Receivables 768 923857 6921 326 199
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  3 442 500 
Turnover Revenue 58 338 48956 584 66065 505 489
Voting Power In Subsidiary If Different From Ownership Interest Percent 100100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (35 pages)

Company search

Advertisements