A Maid In Heaven Ltd. CALLINGTON


Founded in 2001, A Maid In Heaven, classified under reg no. 04241642 is an active company. Currently registered at 52 Fore Street PL17 7AJ, Callington the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 17th Jun 2003 A Maid In Heaven Ltd. is no longer carrying the name Charles Gray.

The firm has one director. Sandra B., appointed on 30 September 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A Maid In Heaven Ltd. Address / Contact

Office Address 52 Fore Street
Town Callington
Post code PL17 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04241642
Date of Incorporation Tue, 26th Jun 2001
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Sandra B.

Position: Director

Appointed: 30 September 2021

Nicola L.

Position: Director

Appointed: 30 March 2007

Resigned: 23 December 2017

Nicola L.

Position: Secretary

Appointed: 30 March 2007

Resigned: 23 December 2017

Melanie G.

Position: Director

Appointed: 30 March 2007

Resigned: 30 September 2021

Katrina T.

Position: Director

Appointed: 01 September 2004

Resigned: 05 October 2009

Michael G.

Position: Director

Appointed: 27 June 2004

Resigned: 30 March 2007

Michael G.

Position: Secretary

Appointed: 27 June 2004

Resigned: 30 March 2007

Pauline G.

Position: Director

Appointed: 29 September 2003

Resigned: 27 June 2004

Pauline G.

Position: Secretary

Appointed: 29 September 2003

Resigned: 27 June 2004

David G.

Position: Director

Appointed: 29 September 2003

Resigned: 27 June 2004

Paul G.

Position: Director

Appointed: 05 July 2001

Resigned: 30 March 2007

Michael G.

Position: Director

Appointed: 05 July 2001

Resigned: 30 September 2003

Paul G.

Position: Secretary

Appointed: 05 July 2001

Resigned: 30 September 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 26 June 2001

Resigned: 28 June 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 26 June 2001

Resigned: 28 June 2001

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is Sandra B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Melanie G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra B.

Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael G.

Notified on 23 December 2017
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Melanie G.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicola L.

Notified on 6 April 2016
Ceased on 23 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Charles Gray June 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 22710 6676 2328 46515 35329 25710 607 
Current Assets13 90716 37329 83631 47028 41931 71913 75717 277
Debtors3 6805 70623 60423 00513 0662 4623 150 
Other Debtors39416019 90918 48211 112655607 
Property Plant Equipment4473001951661 1691 5781 587 
Net Assets Liabilities      1 0018 356
Other
Accumulated Amortisation Impairment Intangible Assets18 31720 67523 03325 39127 75027 750  
Accumulated Depreciation Impairment Property Plant Equipment5 6745 8211 5021 531308918417 
Average Number Employees During Period 5555541
Creditors20 00417 52114 43814 10021 86410 98014 34310 111
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 353 1 531 893 
Disposals Property Plant Equipment  4 424 1 697 1 477 
Fixed Assets9 8807 3754 9122 5251 1691 5781 5871 190
Increase From Amortisation Charge For Year Intangible Assets 2 3582 3582 3582 359   
Increase From Depreciation Charge For Year Property Plant Equipment 1473429308610392 
Intangible Assets9 4337 0754 7172 359    
Intangible Assets Gross Cost27 75027 75027 75027 75027 75027 750  
Net Current Assets Liabilities-6 097-1 14815 39817 3706 55520 7395867 166
Number Shares Issued Fully Paid 100100100100100100 
Other Creditors6 9273 5561 21397613 6091 8329 136 
Other Taxation Social Security Payable13 01713 90413 22513 1246 6515 2214 922 
Par Value Share 111111 
Property Plant Equipment Gross Cost6 1216 1211 6971 6971 4772 4962 004 
Total Assets Less Current Liabilities3 7836 22720 31019 8957 72422 3171 0018 356
Trade Creditors Trade Payables6061  1 6043 927285 
Trade Debtors Trade Receivables3 2865 5463 6954 5231 9541 8072 543 
Total Additions Including From Business Combinations Property Plant Equipment    1 4771 019985 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search