Marantomark Limited OLDHAM


Founded in 2000, Marantomark, classified under reg no. 04077962 is an active company. Currently registered at St Georges Nursing Home OL1 4RU, Oldham the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Isis M., Joseph M.. Of them, Joseph M. has been with the company the longest, being appointed on 26 September 2000 and Isis M. has been with the company for the least time - from 1 June 2001. 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.

Marantomark Limited Address / Contact

Office Address St Georges Nursing Home
Office Address2 Northgate Lane Moorside
Town Oldham
Post code OL1 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04077962
Date of Incorporation Tue, 26th Sep 2000
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Isis M.

Position: Director

Appointed: 01 June 2001

Joseph M.

Position: Director

Appointed: 26 September 2000

Deborah B.

Position: Secretary

Appointed: 07 January 2004

Resigned: 05 September 2013

Michael M.

Position: Secretary

Appointed: 18 November 2002

Resigned: 07 January 2004

Anthony W.

Position: Secretary

Appointed: 29 June 2001

Resigned: 18 November 2002

Peter S.

Position: Director

Appointed: 01 June 2001

Resigned: 13 January 2006

Michael M.

Position: Director

Appointed: 01 June 2001

Resigned: 13 January 2006

Isis M.

Position: Secretary

Appointed: 01 June 2001

Resigned: 29 June 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 2000

Resigned: 26 September 2000

Michael M.

Position: Secretary

Appointed: 26 September 2000

Resigned: 01 June 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 September 2000

Resigned: 26 September 2000

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Joseph M. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Isis M. This PSC owns 25-50% shares.

Joseph M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Isis M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand120 646211 838639 3811 268 8331 231 755
Current Assets1 573 8243 029 9004 463 8166 377 4666 820 621
Debtors1 453 1782 818 0623 824 4355 108 6335 588 866
Net Assets Liabilities1 551 5461 600 5951 939 9731 890 1391 936 051
Other Debtors776 8791 294 3152 034 1522 533 5613 598 953
Property Plant Equipment18 973 47218 559 13318 275 21317 806 07317 459 066
Other
Accrued Liabilities Deferred Income752 801413 912403 008684 296514 166
Accumulated Depreciation Impairment Property Plant Equipment2 285 1992 749 4843 214 4813 730 4314 250 844
Additions Other Than Through Business Combinations Property Plant Equipment 49 946181 07746 810173 406
Administrative Expenses   1 977 7302 221 592
Amounts Owed To Group Undertakings7 551 5657 551 5677 551 5677 551 5677 551 566
Average Number Employees During Period388315293278254
Bank Borrowings8 770 5189 347 4179 904 4409 749 5309 405 471
Bank Borrowings Overdrafts8 710 2819 087 388766 563419 893470 300
Bank Overdrafts 195 845   
Cash Cash Equivalents 15 993639 3811 268 8331 231 755
Comprehensive Income Expense-3 027 62449 049278 900167 51718 458
Corporation Tax Payable25 401198 334412 529684 8411 106 148
Corporation Tax Recoverable199 364359 455625 550709 3801 042 531
Cost Sales   7 517 1347 948 252
Creditors8 732 9189 106 8869 362 87510 203 57010 590 813
Current Tax For Period   107 59688 156
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  460 34942 693 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  460 349915 45835 957
Finance Lease Liabilities Present Value Total22 63719 49816 55913 35034 852
Finance Lease Payments Owing Minimum Gross2 4003 1203 1204 200 
Fixed Assets19 900 47218 561 13518 277 21517 808 07517 461 068
Further Item Tax Increase Decrease Component Adjusting Items  2 987-2 688 
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss   388 188 
Government Grant Income  394 892342 776 
Income Taxes Paid Refund Classified As Operating Activities  -28 81230 871 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -23 08850 015 
Increase From Depreciation Charge For Year Property Plant Equipment 464 285464 997515 950520 413
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  54 37926 136 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  1 261991 
Interest Paid Classified As Operating Activities  -495 177-470 145-659 136
Interest Payable Similar Charges Finance Costs  495 177470 145659 136
Interest Received Classified As Investing Activities  -17 957-35 378-70 118
Investment Property925 000 934 1031 339 503139 503
Investments Fixed Assets2 0002 0022 0022 0022 002
Investments In Subsidiaries2 0002 0022 0022 0022 002
Net Cash Generated From Operations  -1 420 819-2 013 991-819 418
Net Current Assets Liabilities-8 139 280-6 376 926-4 899 059  
Net Finance Income Costs  17 95735 37870 118
Other Creditors50 76383 09792 395103 272374 810
Other Interest Receivable Similar Income Finance Income  17 95735 37870 118
Pension Other Post-employment Benefit Costs Other Pension Costs72 14396 74995 343105 336109 414
Prepayments Accrued Income335 702453 690424 749648 795507 302
Profit Loss-1 550 89649 049339 378-49 83445 912
Property Plant Equipment Gross Cost21 258 67121 308 61721 489 69421 536 50421 709 910
Provisions For Liabilities Balance Sheet Subtotal1 476 7281 476 728   
Social Security Costs  388 377378 115 
Staff Costs Employee Benefits Expense5 751 0685 633 6185 674 6485 601 1796 080 243
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 476 7281 937 0772 748 8452 784 802
Tax Decrease From Utilisation Tax Losses  -11 490  
Tax Increase Decrease From Effect Capital Allowances Depreciation   84 51781 428
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  4 0233 08015 597
Tax Increase Decrease From Other Short-term Timing Differences  -124 538  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  437 2611 073 069124 113
Total Assets Less Current Liabilities11 761 19212 184 20913 378 156  
Total Borrowings  766 563419 893470 300
Total Current Tax Expense Credit  -23 088157 61188 156
Trade Creditors Trade Payables1 001 609460 153390 872642 222438 251
Trade Debtors Trade Receivables141 233132 27287 175133 061289 142
Turnover Revenue  9 307 70310 388 372 
Wages Salaries5 678 9255 536 8695 190 9285 062 7035 428 928

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 21st, December 2023
Free Download (35 pages)

Company search

Advertisements