Moore House School Limited BATHGATE


Founded in 1988, Moore House School, classified under reg no. SC110906 is an active company. Currently registered at Moore House School EH48 1EX, Bathgate the company has been in the business for thirty six years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2003-10-17 Moore House School Limited is no longer carrying the name T & P Moore.

The company has 4 directors, namely Winifred W., Tracie C. and Lee S. and others. Of them, Patricia S. has been with the company the longest, being appointed on 31 December 1989 and Winifred W. has been with the company for the least time - from 1 June 2022. At the moment 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.

Moore House School Limited Address / Contact

Office Address Moore House School
Office Address2 21 Edinburgh Road
Town Bathgate
Post code EH48 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC110906
Date of Incorporation Fri, 29th Apr 1988
Industry General secondary education
Industry Other residential care activities n.e.c.
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Winifred W.

Position: Director

Appointed: 01 June 2022

Tracie C.

Position: Director

Appointed: 10 November 2010

Lee S.

Position: Director

Appointed: 01 September 2004

Patricia S.

Position: Director

Appointed: 31 December 1989

Anthony L.

Position: Director

Appointed: 02 May 2005

Resigned: 27 July 2012

Julie H.

Position: Director

Appointed: 01 September 2004

Resigned: 20 November 2021

Julie H.

Position: Secretary

Appointed: 01 September 2004

Resigned: 20 November 2021

Ronald S.

Position: Secretary

Appointed: 30 April 2003

Resigned: 28 October 2004

Ronald S.

Position: Director

Appointed: 31 December 1990

Resigned: 28 October 2004

Thomas M.

Position: Director

Appointed: 31 December 1989

Resigned: 28 April 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Patricia S. This PSC and has 75,01-100% shares.

Patricia S.

Notified on 16 November 2016
Nature of control: 75,01-100% shares

Company previous names

T & P Moore October 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 1268 36479 077327 230196 884339 765159 099266 376
Current Assets105 291137 315582 516627 538580 587779 433795 169958 411
Debtors99 165128 951503 439300 308383 703439 668636 070692 035
Net Assets Liabilities288 150271 931774 767828 009848 667617 5071 654 9282 083 578
Other Debtors3 8203 8203 82130 72664 50612 06518 6947 730
Property Plant Equipment1 014 3011 118 0651 028 959976 858921 5711 122 4772 009 171 
Other
Accumulated Depreciation Impairment Property Plant Equipment947 6811 017 6931 115 4141 213 3861 268 4291 394 0941 108 6971 190 159
Average Number Employees During Period 9297108142159148134
Bank Borrowings Overdrafts175 658176 835136 95592 47536 7736 687  
Creditors175 658176 835136 95592 47568 504248 027210 294711 141
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 460  41 742 14 3545 100
Disposals Property Plant Equipment 26 460  43 648 16 7505 100
Finance Lease Liabilities Present Value Total    22 61717 38238 06924 501
Increase From Depreciation Charge For Year Property Plant Equipment 96 47297 72197 97296 785125 665142 957148 362
Net Current Assets Liabilities-550 493-669 299-117 237-56 374-4 400-256 943-143 949247 270
Other Creditors67 786216 646198 168119 7239 114223 958172 225329 345
Other Taxation Social Security Payable45 03751 21062 691151 003178 545599 337261 329225 448
Property Plant Equipment Gross Cost1 961 9822 135 7582 144 3732 190 2442 190 0002 516 5713 117 8681 545 000
Total Additions Including From Business Combinations Property Plant Equipment 200 2368 61545 87143 404326 571108 047 
Total Assets Less Current Liabilities463 808448 766911 722920 484917 171865 5341 865 2222 108 079
Trade Creditors Trade Payables125 022144 026144 850230 548163 180106 164122 517142 780
Trade Debtors Trade Receivables95 345125 131499 618269 582319 197427 603565 220536 723
Bank Borrowings    74 91537 742  
Increase Decrease In Property Plant Equipment    37 443 40 343 
Issue Bonus Shares Decrease Increase In Equity      -924 000 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -414 000 
Total Increase Decrease From Revaluations Property Plant Equipment      510 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2023-06-30
filed on: 29th, February 2024
Free Download (10 pages)

Company search

Advertisements