Before The Stork Limited LIVERPOOL


Before The Stork started in year 2008 as Private Limited Company with registration number 06521123. The Before The Stork company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Liverpool at Second Floor, Honeycomb Building. Postal code: L3 9NG.

At the moment there are 3 directors in the the company, namely Joanne M., Diane C. and Lisa M.. In addition one secretary - Joanne M. - is with the firm. As of 23 May 2024, there was 1 ex director - Joanne M.. There were no ex secretaries.

Before The Stork Limited Address / Contact

Office Address Second Floor, Honeycomb Building
Office Address2 Edmund Street
Town Liverpool
Post code L3 9NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06521123
Date of Incorporation Mon, 3rd Mar 2008
Industry Other human health activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Joanne M.

Position: Director

Appointed: 17 March 2020

Joanne M.

Position: Secretary

Appointed: 03 March 2008

Diane C.

Position: Director

Appointed: 03 March 2008

Lisa M.

Position: Director

Appointed: 03 March 2008

Form 10 Secretaries Fd Ltd

Position: Corporate Secretary

Appointed: 03 March 2008

Resigned: 04 March 2008

Form 10 Directors Fd Ltd

Position: Corporate Director

Appointed: 03 March 2008

Resigned: 04 March 2008

Joanne M.

Position: Director

Appointed: 03 March 2008

Resigned: 17 March 2020

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Joanne M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Lisa M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Diane C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne M.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lisa M.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Diane C.

Notified on 3 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-30 796-50 3415 6695147 6453 131       
Balance Sheet
Cash Bank On Hand     4551 2901 8045 3728481 289  
Property Plant Equipment     44 00333 00026 24119 81516 34611 857  
Current Assets5 7061 9444 9041 75910 705455  5 3724 4481 289161919
Debtors         3 600   
Net Assets Liabilities       13500283 2 0551 133
Other Debtors         3 600   
Cash Bank In Hand5 7061 94491 75910 705455       
Net Assets Liabilities Including Pension Asset Liability-30 796-50 3415 669514-14 3023 131       
Tangible Fixed Assets40 59430 44523 53717 65139 97435 329       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve-30 799-50 344-60 151-6 047-14 3053 128       
Shareholder Funds-30 796-50 3415 6695147 6453 131       
Other
Amount Specific Advance Or Credit Directors 7 1766 33033017 01617636371911018  
Amount Specific Advance Or Credit Made In Period Directors     16 50010 76627 07631 16628 08624 372  
Amount Specific Advance Or Credit Repaid In Period Directors     16 40010 90627 07531 18427 99524 464  
Accumulated Depreciation Impairment Property Plant Equipment     105 602116 605125 174131 600136 869141 358  
Average Number Employees During Period      7676676
Creditors     49 75934 27628 03241720 51110 8898 5876 774
Increase From Depreciation Charge For Year Property Plant Equipment      11 003 6 4265 2694 489  
Net Current Assets Liabilities-71 390-80 786-14 591-57 798-32 329-32 198-32 986-26 228-18 898-16 063-9 6008 4265 855
Other Creditors     35 60026 82918 3619 4369 656260  
Other Taxation Social Security Payable     14 1597 4479 67110 25110 85510 629  
Property Plant Equipment Gross Cost     149 605 151 415151 415153 215   
Total Assets Less Current Liabilities-30 796-50 341-60 148-6 0447 6453 13114139172832 2572 0551 133
Bank Borrowings Overdrafts        417    
Total Additions Including From Business Combinations Property Plant Equipment         1 800   
Creditors Due Within One Year Total Current Liabilities77 09682 730           
Fixed Assets40 59430 44520 26017 65139 97435 329     10 4816 988
Tangible Fixed Assets Cost Or Valuation80 57680 57680 576126 985128 533138 033       
Tangible Fixed Assets Depreciation39 98250 13160 31675 23190 934102 704       
Tangible Fixed Assets Depreciation Charge For Period 10 149           
Creditors Due Within One Year 82 73019 49518 89672 10632 653       
Tangible Fixed Assets Additions    1 548        
Tangible Fixed Assets Depreciation Charged In Period  10 1855 88613 32811 770       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements