Hallaton Manor Limited LEICESTERSHIRE


Hallaton Manor started in year 1992 as Private Limited Company with registration number 02740580. The Hallaton Manor company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Leicestershire at Cranoe Road. Postal code: LE16 8TZ. Since May 31, 2005 Hallaton Manor Limited is no longer carrying the name St Bernards Hallaton Manor.

There is a single director in the company at the moment - Elaine F., appointed on 22 April 2005. In addition, a secretary was appointed - Margret T., appointed on 1 April 2021. At present 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.

Hallaton Manor Limited Address / Contact

Office Address Cranoe Road
Office Address2 Hallaton Village
Town Leicestershire
Post code LE16 8TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740580
Date of Incorporation Tue, 18th Aug 1992
Industry Other residential care activities n.e.c.
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Margret T.

Position: Secretary

Appointed: 01 April 2021

Elaine F.

Position: Director

Appointed: 22 April 2005

Nicola F.

Position: Secretary

Appointed: 22 April 2005

Resigned: 01 April 2021

Rozmin L.

Position: Secretary

Appointed: 20 December 2002

Resigned: 22 April 2005

Salim L.

Position: Director

Appointed: 02 June 1999

Resigned: 22 April 2005

Rozmin L.

Position: Director

Appointed: 02 June 1999

Resigned: 22 April 2005

Bhupat G.

Position: Secretary

Appointed: 02 June 1999

Resigned: 20 December 2002

Amir L.

Position: Director

Appointed: 02 June 1999

Resigned: 24 December 2002

Raymond C.

Position: Secretary

Appointed: 01 March 1993

Resigned: 02 June 1999

Marina L.

Position: Secretary

Appointed: 01 December 1992

Resigned: 18 August 1993

Marina L.

Position: Director

Appointed: 01 December 1992

Resigned: 02 June 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 August 1992

Resigned: 18 August 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1992

Resigned: 18 August 1993

Alan L.

Position: Director

Appointed: 01 February 1992

Resigned: 02 June 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Hallaton Manor (Aquarius Care) Limited from Market Harborough, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hallaton Manor (Aquarius Care) Limited

Cranoe Road Hallaton Village, Market Harborough, Leicestershire, LE16 8TZ, England

Legal authority Companies Act 2000
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03769707
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

St Bernards Hallaton Manor May 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 518 7791 605 6841 738 0891 862 2211 845 0932 003 451       
Balance Sheet
Cash Bank In Hand64845           
Cash Bank On Hand       2 065 39 029331 79150 484
Current Assets717 899694 462811 872   1 118 5951 191 9241 189 2551 184 9071 145 1621 157 0211 581 251
Debtors717 251694 417811 872911 160971 3691 066 6831 118 5951 189 8591 189 2551 145 8781 145 1291 155 2301 530 767
Net Assets Liabilities     2 003 4512 076 6512 092 5482 045 0272 154 4392 156 6732 198 2882 568 612
Net Assets Liabilities Including Pension Asset Liability1 518 7791 605 6841 738 0891 862 2211 845 0932 003 451       
Other Debtors     5 5662 6754 133107 305235 156293 127310 479352 602
Property Plant Equipment     1 151 1631 188 5621 194 3211 200 8811 199 8071 275 4971 239 2711 245 881
Tangible Fixed Assets1 142 2061 121 1831 135 3771 131 6641 117 3741 151 163       
Reserves/Capital
Called Up Share Capital1 176 7971 176 7971 176 7971 176 7971 176 7971 176 797       
Profit Loss Account Reserve341 982428 887561 292685 424668 296826 654       
Shareholder Funds1 518 7791 605 6841 738 0891 862 2211 845 0932 003 451       
Other
Amount Specific Advance Or Credit Directors        101 458159 277207 903212 061268 437
Amount Specific Advance Or Credit Made In Period Directors        101 45857 81948 6264 15856 376
Accumulated Depreciation Impairment Property Plant Equipment     451 500429 864454 015478 929501 609544 621584 552583 217
Amounts Owed By Group Undertakings     1 035 5861 109 7321 149 0691 012 532876 401748 936818 1901 133 072
Average Number Employees During Period      27262618141321
Bank Borrowings Overdrafts     31 66069 96373 82986 478 11 2791 894 
Creditors     185 591194 386254 306307 765194 503213 833154 734212 968
Creditors Due After One Year4 831 4 5001 500         
Creditors Due Within One Year305 221185 648174 285151 259221 878185 591       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      43 585     36 488
Disposals Property Plant Equipment      61 322     36 614
Increase From Depreciation Charge For Year Property Plant Equipment      21 94924 15124 91422 68043 01239 93135 153
Net Current Assets Liabilities412 678508 814637 587759 901763 334881 092924 209937 618881 490990 404931 3291 002 2871 368 283
Number Shares Allotted 1 176 7971 176 7971 176 7971 176 7971 176 797       
Other Creditors     14 92927 2267 05112 8218 40829 85310 7865 068
Other Taxation Social Security Payable     101 10779 503108 369138 616141 14364 11478 380190 165
Par Value Share 11111       
Property Plant Equipment Gross Cost     1 602 6631 618 4261 648 3361 679 8101 701 4161 820 1181 823 8231 829 098
Provisions For Liabilities Balance Sheet Subtotal     28 80436 12039 39137 34435 77250 15343 27045 552
Provisions For Liabilities Charges31 27424 31330 37527 84421 77228 804       
Share Capital Allotted Called Up Paid1 176 7971 176 7971 176 7971 176 7971 176 7971 176 797       
Tangible Fixed Assets Additions 4 77535 34314 35218 15051 631       
Tangible Fixed Assets Cost Or Valuation1 533 0961 527 7711 550 6141 564 9661 551 0321 602 663       
Tangible Fixed Assets Depreciation390 890406 588415 237433 302433 658451 500       
Tangible Fixed Assets Depreciation Charged In Period 18 22320 00218 06516 79917 842       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 52511 353 16 443        
Tangible Fixed Assets Disposals 10 10012 500 32 084        
Total Additions Including From Business Combinations Property Plant Equipment      77 08529 91031 47421 606118 7023 70541 889
Total Assets Less Current Liabilities1 554 8841 629 9971 772 9641 891 5651 880 7082 032 2552 112 7712 131 9392 082 3712 190 2112 206 8262 241 5582 614 164
Trade Creditors Trade Payables     37 89517 69465 05769 85044 952108 58763 67417 735
Trade Debtors Trade Receivables     25 5316 18836 65769 41834 321103 06626 56145 093

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 24th, April 2024
Free Download (10 pages)

Company search

Advertisements