Maple Health Uk Limited ESSEX


Maple Health Uk started in year 2007 as Private Limited Company with registration number 06297169. The Maple Health Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Essex at 279 Straight Road. Postal code: CO3 9EQ.

The firm has 6 directors, namely Keith W., Usha S. and Andrea W. and others. Of them, Keith W., Usha S., Andrea W., Deepali O., Parag O., Jay S. have been with the company the longest, being appointed on 29 June 2007. Currenlty, the firm lists one former director, whose name is Upendra S. and who left the the firm on 2 November 2019. In addition, there is one former secretary - Upendra S. who worked with the the firm until 2 November 2019.

Maple Health Uk Limited Address / Contact

Office Address 279 Straight Road
Office Address2 Colchester
Town Essex
Post code CO3 9EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06297169
Date of Incorporation Fri, 29th Jun 2007
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Keith W.

Position: Director

Appointed: 29 June 2007

Usha S.

Position: Director

Appointed: 29 June 2007

Andrea W.

Position: Director

Appointed: 29 June 2007

Deepali O.

Position: Director

Appointed: 29 June 2007

Parag O.

Position: Director

Appointed: 29 June 2007

Jay S.

Position: Director

Appointed: 29 June 2007

Upendra S.

Position: Secretary

Appointed: 29 June 2007

Resigned: 02 November 2019

Upendra S.

Position: Director

Appointed: 29 June 2007

Resigned: 02 November 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Usha S. This PSC has significiant influence or control over the company,.

Usha S.

Notified on 21 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth306 841383 064403 437532 660       
Balance Sheet
Cash Bank On Hand   212 136401 658348 7607 641266 913156 983164 218413 761
Current Assets152 770207 595 219 428406 726352 219197 900270 240206 080164 218431 761
Debtors6 3515 8416 0177 2925 0683 459190 2593 32749 097 18 000
Net Assets Liabilities   532 660852 762999 7521 059 1571 159 0271 309 3481 575 0501 927 042
Other Debtors   7 2925 0683 4593 0863 3276 632  
Property Plant Equipment   3 393 0083 390 4353 347 5923 311 5953 249 9623 193 5933 141 1703 104 361
Cash Bank In Hand146 419201 75474 440212 136       
Intangible Fixed Assets 3 112 7053 399 315        
Net Assets Liabilities Including Pension Asset Liability306 841383 064         
Tangible Fixed Assets2 866 4573 112 7053 399 3153 393 008       
Reserves/Capital
Called Up Share Capital240240240240       
Profit Loss Account Reserve186 721262 944283 317412 540       
Shareholder Funds306 841383 064403 437532 660       
Other
Accumulated Depreciation Impairment Property Plant Equipment   312 931364 572431 701500 353561 986618 355670 778722 416
Additions Other Than Through Business Combinations Property Plant Equipment    62 06324 28632 655   14 829
Average Number Employees During Period   547775 95969990
Bank Borrowings Overdrafts   198 453235 922240 4921 353 9701 358 6471 135 027796 695461 288
Creditors   941 3381 059 5961 068 7011 354 9941 450 4771 135 114796 801467 618
Depreciation Rate Used For Property Plant Equipment    2525     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 910      
Disposals Property Plant Equipment    12 995      
Increase From Depreciation Charge For Year Property Plant Equipment    61 55167 12968 65261 63356 36964 26451 628
Net Current Assets Liabilities-480 069-525 818-646 770-721 910-652 870-713 264-864 751-610 610-721 938-741 429-681 577
Other Creditors   689 375721 421754 4011 02491 830871066 330
Other Taxation Social Security Payable   53 510102 25273 808101 781118 411130 793157 925199 162
Property Plant Equipment Gross Cost   3 705 9393 755 0073 779 2933 811 9483 811 9483 811 9483 811 9483 826 777
Provisions For Liabilities Balance Sheet Subtotal     31 54132 69329 84827 19327 89028 124
Taxation Including Deferred Taxation Balance Sheet Subtotal   33 57741 15131 541     
Total Assets Less Current Liabilities2 386 3882 586 8872 752 5452 671 0982 737 5652 631 1102 446 8442 639 3522 471 6552 399 7412 422 784
Trade Creditors Trade Payables        9 34823 026185 780
Trade Debtors Trade Receivables      187 173 42 465 18 000
Bank Borrowings Overdrafts Secured -158 709-163 772-163 772       
Creditors Due After One Year2 051 7912 174 1672 317 3522 104 861       
Creditors Due Within One Year632 839733 413727 227941 338       
Fixed Assets2 866 4573 112 7053 399 315        
Net Assets Liability Excluding Pension Asset Liability 383 064403 437532 660       
Number Shares Allotted 240240240       
Number Shares Authorised  1 0001 000       
Par Value Share 111       
Provisions For Liabilities Charges27 75629 65631 75633 577       
Instalment Debts Due After5 Years2 051 7911 891 349         
Secured Debts155 794158 118         
Share Capital Allotted Called Up Paid240-240-240-240       
Share Premium Account119 880119 880119 880119 880       
Tangible Fixed Assets Additions 292 116340 786        
Tangible Fixed Assets Cost Or Valuation3 024 1023 316 2183 657 0043 705 939       
Tangible Fixed Assets Depreciation157 645203 513257 689312 931       
Tangible Fixed Assets Depreciation Charged In Period 45 86854 176        
Share Capital Authorised -1 000-1 000-1 000       
Value Shares Allotted 240240        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements