Nethermoor House Limited WOLVERHAMPTON


Nethermoor House started in year 2005 as Private Limited Company with registration number 05398357. The Nethermoor House company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Wolverhampton at 82 B Wrottesley Rd. Postal code: WV6 8SH. Since June 23, 2010 Nethermoor House Limited is no longer carrying the name Billdex.

The company has 3 directors, namely Peter G., Christopher G. and Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 18 March 2005 and Peter G. and Christopher G. have been with the company for the least time - from 6 April 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kevin P. who worked with the the company until 1 December 2020.

Nethermoor House Limited Address / Contact

Office Address 82 B Wrottesley Rd
Office Address2 Tettenhall
Town Wolverhampton
Post code WV6 8SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05398357
Date of Incorporation Fri, 18th Mar 2005
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Peter G.

Position: Director

Appointed: 06 April 2012

Christopher G.

Position: Director

Appointed: 06 April 2012

Michael G.

Position: Director

Appointed: 18 March 2005

Tracey P.

Position: Director

Appointed: 16 August 2012

Resigned: 17 August 2018

Kevin P.

Position: Director

Appointed: 16 August 2012

Resigned: 14 April 2016

Melissa P.

Position: Director

Appointed: 16 August 2012

Resigned: 01 September 2017

Rebecca P.

Position: Director

Appointed: 16 August 2012

Resigned: 01 December 2020

Kevin P.

Position: Director

Appointed: 06 April 2012

Resigned: 01 December 2020

Richard G.

Position: Director

Appointed: 06 April 2012

Resigned: 05 June 2015

Kevin P.

Position: Secretary

Appointed: 18 March 2005

Resigned: 01 December 2020

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As BizStats established, there is Christopher G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Michael G. This PSC owns 25-50% shares. Then there is Peter G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Christopher G.

Notified on 1 July 2016
Nature of control: 25-50% shares

Michael G.

Notified on 1 July 2016
Nature of control: 25-50% shares

Peter G.

Notified on 1 July 2016
Nature of control: 25-50% shares

Michael G.

Notified on 19 July 2016
Ceased on 18 May 2021
Nature of control: significiant influence or control

Kevin P.

Notified on 1 July 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control

Tracey P.

Notified on 1 July 2016
Ceased on 1 December 2020
Nature of control: significiant influence or control

Company previous names

Billdex June 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth354 761448 412525 634610 484682 740741 359     
Balance Sheet
Cash Bank In Hand9 6706251 2344 134       
Cash Bank On Hand      91 95883 21184 093225 23585 536
Current Assets121 419173 687200 325324 930354 959387 862463 643467 078484 080627 752121 348
Debtors111 749173 062199 091320 796354 959387 862371 685383 867399 987402 51735 812
Net Assets Liabilities     741 359867 156950 8841 011 6241 177 957682 416
Net Assets Liabilities Including Pension Asset Liability354 761448 412525 634610 484682 740741 359     
Other Debtors     366 601371 685372 301372 301372 30116 664
Property Plant Equipment     1 000 866998 889997 236997 534996 042996 682
Tangible Fixed Assets998 488997 7091 006 4381 003 4901 001 0401 000 866     
Reserves/Capital
Called Up Share Capital100200200200200200     
Profit Loss Account Reserve354 661448 212525 434610 284682 540741 159     
Shareholder Funds354 761448 412525 634610 484682 740741 359     
Other
Accrued Liabilities     16 15116 93512 22518 25619 88430 089
Accumulated Depreciation Impairment Property Plant Equipment     33 22435 20136 85438 65640 14841 855
Average Number Employees During Period      2324222223
Bank Borrowings Overdrafts     19 905 127127127 
Corporation Tax Payable     27 99129 92820 02814 57539 3002 108
Creditors     506 195471 235422 754376 617215 286266 876
Creditors Due After One Year 652 812611 155635 984551 431506 195     
Creditors Due Within One Year 70 17269 97481 952121 828141 174     
Increase From Depreciation Charge For Year Property Plant Equipment      1 9771 6531 8021 4921 707
Net Current Assets Liabilities40 928103 515130 351242 978233 131246 688339 502376 402392 400398 610-45 981
Number Shares Allotted  200200200200     
Other Creditors     110 000110 000110 000110 0001 5901 298
Other Taxation Social Security Payable     2 9222 4802 3412 8903 2912 915
Par Value Share  1111     
Property Plant Equipment Gross Cost     1 034 0901 034 0901 034 0901 036 1901 036 1901 038 537
Provisions For Liabilities Balance Sheet Subtotal        1 6931 4091 409
Share Capital Allotted Called Up Paid 200200200200200     
Tangible Fixed Assets Additions 3 15012 285  2 196     
Tangible Fixed Assets Cost Or Valuation1 016 4591 019 6091 031 8941 031 8941 031 8941 034 090     
Tangible Fixed Assets Depreciation17 97121 90025 45628 40430 85433 224     
Tangible Fixed Assets Depreciation Charged In Period  3 5562 9482 4502 370     
Total Additions Including From Business Combinations Property Plant Equipment        2 100 2 347
Total Assets Less Current Liabilities1 039 4161 101 2241 136 7891 246 4681 234 1711 247 5541 338 3911 373 6381 389 9341 394 652950 701
Trade Creditors Trade Payables       -1   
Trade Debtors Trade Receivables     21 261 11 56627 68630 21616 195
Profit Loss          9 629
Recoverable Value-added Tax          2 953
Creditors Due After One Year Total Noncurrent Liabilities684 655652 812         
Creditors Due Within One Year Total Current Liabilities80 49170 172         
Fixed Assets998 488997 709         
Tangible Fixed Assets Depreciation Charge For Period 3 929         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements