Durnford Health Care Ltd MANCHESTER


Founded in 2016, Durnford Health Care, classified under reg no. 10472511 is an active company. Currently registered at Shacter Cohen & Bor M1 3LZ, Manchester the company has been in the business for 8 years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 3 directors in the the firm, namely Paul G., Stephen E. and Matthew J.. In addition one secretary - Matthew J. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Durnford Health Care Ltd Address / Contact

Office Address Shacter Cohen & Bor
Office Address2 31 Sackville Street
Town Manchester
Post code M1 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10472511
Date of Incorporation Thu, 10th Nov 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Paul G.

Position: Director

Appointed: 10 November 2016

Matthew J.

Position: Secretary

Appointed: 10 November 2016

Stephen E.

Position: Director

Appointed: 10 November 2016

Matthew J.

Position: Director

Appointed: 10 November 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Paul G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Matthew J. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul G.

Notified on 3 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew J.

Notified on 10 November 2016
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 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand344 642402 943301 483462 0311 009 427974 1181 297 141
Current Assets822 504688 938854 330777 8421 243 1451 209 5981 449 082
Debtors477 862288 731552 847315 811233 718235 480151 941
Net Assets Liabilities275 236437 534604 521620 170995 2331 061 344 
Property Plant Equipment 6 9916 9166 5075 5314 7013 996
Other Debtors     3 404151 836
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -4 000-6 847-8 602-8 602-8 000 
Accumulated Depreciation Impairment Property Plant Equipment 1841 2552 4043 3804 2104 915
Additions Other Than Through Business Combinations Property Plant Equipment  996740   
Average Number Employees During Period3755533
Creditors547 268261 131252 770157 784246 426152 955156 288
Dividend Per Share Interim 2 0003 9002 9972 6621 556 
Dividends Paid On Shares Interim 98 000280 100244 334230 291198 660 
Fixed Assets 6 991     
Increase From Depreciation Charge For Year Property Plant Equipment 1841 0711 149976830705
Net Current Assets Liabilities275 236434 543604 452622 265998 3041 056 6431 292 794
Nominal Value Allotted Share Capital 113114119119120 
Number Shares Issued Fully Paid 11311411911912020
Par Value Share  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 7362 8922 2071 5853 107 
Property Plant Equipment Gross Cost 7 1758 1718 9118 9118 911 
Total Additions Including From Business Combinations Property Plant Equipment 7 175     
Total Assets Less Current Liabilities275 236437 534611 368628 7721 003 8351 061 3441 296 790
Amount Specific Advance Or Credit Directors266 16018 000266 094-6 200-5207 
Amount Specific Advance Or Credit Made In Period Directors 18 000266 09432 8006 200207 
Amount Specific Advance Or Credit Repaid In Period Directors -266 160-18 000-39 000-6 2001 
Other Creditors     90 00365 531
Other Taxation Social Security Payable     62 44390 757
Trade Creditors Trade Payables     509 
Trade Debtors Trade Receivables     232 076105

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England on Tue, 16th Apr 2024 to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG
filed on: 16th, April 2024
Free Download (3 pages)

Company search

Advertisements