Manor House Tamworth Limited COVENTRY


Manor House Tamworth started in year 2011 as Private Limited Company with registration number 07660824. The Manor House Tamworth company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Coventry at Cashs Business Centre 1st Floor. Postal code: CV1 4PB.

The company has 2 directors, namely Simon T., Joanne T.. Of them, Joanne T. has been with the company the longest, being appointed on 7 June 2011 and Simon T. has been with the company for the least time - from 15 August 2018. As of 29 April 2024, there was 1 ex director - Bheemparsad M.. There were no ex secretaries.

Manor House Tamworth Limited Address / Contact

Office Address Cashs Business Centre 1st Floor
Office Address2 228 Widdrington Road
Town Coventry
Post code CV1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07660824
Date of Incorporation Tue, 7th Jun 2011
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Simon T.

Position: Director

Appointed: 15 August 2018

Joanne T.

Position: Director

Appointed: 07 June 2011

Bheemparsad M.

Position: Director

Appointed: 07 June 2011

Resigned: 15 August 2018

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Joanne T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Simon T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bheemparsad M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joanne T.

Notified on 15 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon T.

Notified on 15 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bheemparsad M.

Notified on 6 April 2017
Ceased on 15 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-3 94114 82443 82728 36944 713       
Balance Sheet
Cash Bank In Hand7 30519 17757 21050 36356 222       
Cash Bank On Hand    56 22214 46310 61432 39649 18043 03533 64637 309
Current Assets8 90924 15374 00065 14373 00931 87127 49350 00149 18045 49540 06643 138
Debtors1 6044 97616 79014 78016 78717 40816 87917 605 2 4606 4205 829
Net Assets Liabilities    44 71359 61476 346106 955134 396153 146175 337206 121
Net Assets Liabilities Including Pension Asset Liability-3 94114 82443 82728 36944 713       
Property Plant Equipment    559 900558 911555 595564 527560 201556 162552 099 
Tangible Fixed Assets438 053438 375441 117443 188559 900       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-4 04114 72443 72728 26944 613       
Shareholder Funds-3 94114 82443 82728 36944 713       
Other
Accrued Liabilities    3 7292 9043 0692 9642 9648 3002 7002 700
Accumulated Depreciation Impairment Property Plant Equipment    15 51412 92816 24422 10427 85433 19938 36039 612
Average Number Employees During Period     13121112111111
Bank Borrowings Overdrafts    185 151174 790164 184154 330145 115139 202128 324118 017
Corporation Tax Payable    8 5948 7614 9876 3248 1256 0366 7758 379
Creditors    329 017308 207286 452271 648249 290231 605205 755181 649
Creditors Due After One Year279 686267 057249 052237 722329 017       
Creditors Due Within One Year171 217178 989220 565240 093257 222       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 194 750    
Disposals Property Plant Equipment     6 949 1 500    
Finance Lease Liabilities Present Value Total       6 4963 498500  
Increase From Depreciation Charge For Year Property Plant Equipment     3 6083 3166 6105 7505 3455 1611 252
Net Current Assets Liabilities-162 308-154 836-146 565-174 950-184 213-189 541-191 842-183 175-174 516-170 112-170 416-162 486
Number Shares Allotted100100100100100       
Number Shares Issued Fully Paid     100100100100100100100
Other Creditors    5 9657 2797 4496 6714 667337 4737 617
Other Taxation Social Security Payable    1 2501 1841 9841 8851 097  79
Par Value Share111111111111
Property Plant Equipment Gross Cost    575 414571 839571 839586 631588 055589 361590 459 
Provisions For Liabilities Balance Sheet Subtotal    1 9571 5499552 7491 9991 299591591
Provisions For Liabilities Charges 1 6581 6732 1471 957       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions439 9772 5645 9945 996120 883       
Tangible Fixed Assets Cost Or Valuation439 977442 541448 535454 531575 414       
Tangible Fixed Assets Depreciation1 9244 1667 41811 34315 514       
Tangible Fixed Assets Depreciation Charged In Period1 9242 2423 2523 9254 171       
Total Additions Including From Business Combinations Property Plant Equipment     3 374 16 2921 4241 3061 098 
Total Assets Less Current Liabilities275 745283 539294 552268 238375 687369 370363 753381 352385 685386 050381 683388 361
Trade Creditors Trade Payables    533534536535536534534 
Trade Debtors Trade Receivables    16 78717 40816 87917 605 2 4606 4205 829

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 25th, January 2024
Free Download (10 pages)

Company search

Advertisements