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

M & A Care Limited HAILSHAM


M & A Care started in year 1995 as Private Limited Company with registration number 03107439. The M & A Care company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Hailsham at 30-34 North Street. Postal code: BN27 1DW.

At present there are 4 directors in the the company, namely Tambimuttu E., Rosanne E. and Dillan E. and others. In addition one secretary - Tambimuttu E. - is with the firm. As of 17 May 2024, there was 1 ex director - Anton L.. There were no ex secretaries.

M & A Care Limited Address / Contact

Office Address 30-34 North Street
Town Hailsham
Post code BN27 1DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03107439
Date of Incorporation Wed, 27th Sep 1995
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Tambimuttu E.

Position: Director

Appointed: 10 January 2021

Rosanne E.

Position: Director

Appointed: 24 September 2020

Dillan E.

Position: Director

Appointed: 26 January 2010

Barbara E.

Position: Director

Appointed: 27 September 1995

Tambimuttu E.

Position: Secretary

Appointed: 27 September 1995

Ashok B.

Position: Nominee Secretary

Appointed: 27 September 1995

Resigned: 27 September 1995

Anton L.

Position: Director

Appointed: 27 September 1995

Resigned: 10 November 1995

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 27 September 1995

Resigned: 27 September 1995

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Dsre Holdings Limited from Hailsham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dsre Holdings Ltd that put London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Dsre Holdings Limited

30-34 North Street, Hailsham, BN27 1DW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 03929795
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dsre Holdings Ltd

55 Manor Park, London, SE13 5RA, England

Legal authority Company Act
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 3929795
Notified on 10 September 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth781 647810 987847 956       
Balance Sheet
Cash Bank In Hand5 72415 2903 625       
Cash Bank On Hand  3 62516 171      
Current Assets99 295198 686486 966470 570419 227402 581419 106425 9621 472 9851 481 099
Debtors93 571183 396483 341454 399      
Net Assets Liabilities  848 540877 050870 582875 969880 717879 6871 389 105 
Net Assets Liabilities Including Pension Asset Liability781 647810 987847 956       
Other Debtors  230 000230 000      
Property Plant Equipment  716 703712 527      
Tangible Fixed Assets716 243719 357716 703       
Reserves/Capital
Called Up Share Capital70 00070 00070 000       
Profit Loss Account Reserve250 379279 719316 687       
Shareholder Funds781 647810 987847 956       
Other
Accumulated Depreciation Impairment Property Plant Equipment  79 89084 066      
Amounts Owed By Group Undertakings  236 042197 245      
Average Number Employees During Period   15      
Bank Borrowings Overdrafts  249 644240 336      
Creditors  249 644240 336230 604220 816210 791199 74585 79075 824
Creditors Due After One Year 74 827249 644       
Creditors Due Within One Year33 89132 229106 189       
Debtors Due After One Year -80 000-230 000       
Fixed Assets716 243719 357716 823712 647704 860711 187722 695733 1961 9101 433
Increase From Depreciation Charge For Year Property Plant Equipment   4 176      
Investments Fixed Assets  120120      
Investments In Group Undertakings  120120      
Net Current Assets Liabilities65 404166 457380 777404 739396 326385 598368 813346 2361 387 1951 405 275
Number Shares Allotted 7 0007 000       
Other Creditors  86 98547 048      
Other Taxation Social Security Payable  18 62011 259      
Par Value Share 1010       
Property Plant Equipment Gross Cost  796 593       
Revaluation Reserve461 268461 268461 269       
Share Capital Allotted Called Up Paid70 00070 00070 000       
Tangible Fixed Assets Additions 7 7052 914       
Tangible Fixed Assets Cost Or Valuation785 974793 679796 593       
Tangible Fixed Assets Depreciation69 73174 32279 890       
Tangible Fixed Assets Depreciation Charged In Period 4 5915 568       
Total Assets Less Current Liabilities781 647885 8141 098 1841 117 3861 101 1861 096 7851 091 5081 079 4321 389 1051 406 708
Trade Creditors Trade Payables   -1      
Trade Debtors Trade Receivables   -9 775      
Instalment Debts Due After5 Years 47 761        
Other Debtors Due After One Year 80 000        
Secured Debts 74 827        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements