Manor Homes (poulton) Limited LANCASHIRE


Manor Homes (poulton) started in year 1982 as Private Limited Company with registration number 01626575. The Manor Homes (poulton) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Lancashire at 19 Rossall Road. Postal code: FY5 1DX.

The firm has 3 directors, namely Nina S., Aziz A. and Sayed A.. Of them, Sayed A. has been with the company the longest, being appointed on 15 June 2005 and Nina S. has been with the company for the least time - from 5 August 2015. At the moment 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.

Manor Homes (poulton) Limited Address / Contact

Office Address 19 Rossall Road
Office Address2 Cleveleys
Town Lancashire
Post code FY5 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01626575
Date of Incorporation Fri, 2nd Apr 1982
Industry Residential nursing care facilities
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (42 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nina S.

Position: Director

Appointed: 05 August 2015

Aziz A.

Position: Director

Appointed: 03 October 2014

Sayed A.

Position: Director

Appointed: 15 June 2005

Sayed A.

Position: Director

Appointed: 23 March 2009

Resigned: 23 March 2009

Nina S.

Position: Secretary

Appointed: 23 January 2008

Resigned: 22 December 2012

Aziz A.

Position: Director

Appointed: 15 June 2005

Resigned: 23 March 2009

Azim S.

Position: Director

Appointed: 15 June 2005

Resigned: 23 January 2008

Azim S.

Position: Secretary

Appointed: 15 June 2005

Resigned: 23 January 2008

Nina S.

Position: Director

Appointed: 15 June 2005

Resigned: 22 December 2012

Bernadette K.

Position: Secretary

Appointed: 02 July 1998

Resigned: 15 June 2005

Mark M.

Position: Secretary

Appointed: 04 February 1997

Resigned: 01 July 1998

Miriam M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 04 February 1997

Ian M.

Position: Director

Appointed: 31 December 1990

Resigned: 15 June 2005

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Dan Care Ltd from Cardiff, Wales. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dan Care Ltd

Clifton House Four Elms Road, Cardiff, CF24 1LE, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 05214711
Notified on 6 April 2016
Nature of control: 75,01-100% shares

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
Net Worth564 747627 451      
Balance Sheet
Current Assets262 533345 976448 900473 479650 294664 805607 378650 574
Net Assets Liabilities 627 451692 177698 423717 781744 769752 820761 583
Cash Bank In Hand659       
Debtors261 874345 976      
Net Assets Liabilities Including Pension Asset Liability564 747627 451      
Tangible Fixed Assets437 038426 838      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve564 647627 351      
Shareholder Funds564 747627 451      
Other
Average Number Employees During Period   4452353332
Called Up Share Capital Not Paid Not Expressed As Current Asset 426 838415 911     
Creditors 126 243150 597157 308253 976158 59369 87497 725
Fixed Assets437 038426 838415 911404 289392 667364 427339 321315 011
Net Current Assets Liabilities143 912219 733298 303316 171396 318506 212537 504552 849
Provisions For Liabilities Balance Sheet Subtotal 19 12022 03722 03722 03722 03722 03722 037
Total Assets Less Current Liabilities580 950646 571769 617720 460788 985870 639876 825867 860
Creditors Due Within One Year118 621126 243      
Provisions For Liabilities Charges16 20319 120      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th June 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search

Advertisements