Marley Court Nursing Home Limited CHORLEY


Marley Court Nursing Home started in year 1999 as Private Limited Company with registration number 03848694. The Marley Court Nursing Home company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Chorley at Marley Court Nursing Home. Postal code: PR7 4AZ. Since October 29, 1999 Marley Court Nursing Home Limited is no longer carrying the name Liveaction.

At present there are 2 directors in the the company, namely Omair H. and Ghulam H.. In addition one secretary - Ghulam H. - is with the firm. As of 16 June 2024, there was 1 ex director - Ghulam Q.. There were no ex secretaries.

Marley Court Nursing Home Limited Address / Contact

Office Address Marley Court Nursing Home
Office Address2 Bolton Road, Heath Charnock
Town Chorley
Post code PR7 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03848694
Date of Incorporation Mon, 27th Sep 1999
Industry Other human health activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Omair H.

Position: Director

Appointed: 29 January 2015

Ghulam H.

Position: Director

Appointed: 20 October 1999

Ghulam H.

Position: Secretary

Appointed: 20 October 1999

Ghulam Q.

Position: Director

Appointed: 20 October 1999

Resigned: 28 September 2012

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1999

Resigned: 20 October 1999

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 27 September 1999

Resigned: 20 October 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Ghulam H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ghulam H.

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

Liveaction October 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 6482 319        
Balance Sheet
Cash Bank On Hand  3 619195 035319 070403 166120 868151 54671 7671 139 865
Current Assets141 120158 589 329 716430 540786 9021 047 5071 255 9441 444 4691 584 928
Debtors140 858158 487149 264134 681111 470383 736926 6391 104 3981 372 702445 063
Net Assets Liabilities   214 300322 775610 929802 670964 6061 143 5481 187 036
Other Debtors  49 98547 411   949 8631 129 864388 328
Property Plant Equipment  23 86727 10746 73135 92228 26723 85353 672 
Cash Bank In Hand262102        
Net Assets Liabilities Including Pension Asset Liability5 6482 319        
Tangible Fixed Assets24 85923 698        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve5 6462 317        
Shareholder Funds5 6482 319        
Other
Accumulated Depreciation Impairment Property Plant Equipment  163 809173 732183 963194 773204 718213 997224 843 
Additions Other Than Through Business Combinations Property Plant Equipment   13 16329 855 2 2904 86640 665 
Amounts Owed By Related Parties        45 000 
Amounts Owed To Group Undertakings        25 000 
Average Number Employees During Period     5361557365
Bank Borrowings Overdrafts       50 00045 25734 609
Comprehensive Income Expense  136 512244 269      
Corporation Tax Payable  34 74960 206      
Creditors   138 433146 976206 137268 584310 838347 816398 584
Dividends Paid  138 80030 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 1355165 4245 424 
Increase From Depreciation Charge For Year Property Plant Equipment   9 92310 23110 8109 9459 27810 846 
Net Current Assets Liabilities141 120158 589 191 283283 564580 765778 923945 1061 096 6531 186 344
Number Shares Issued Fully Paid    2     
Other Creditors  84 034138 433   40 94360 67470 076
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         224 843
Other Disposals Property Plant Equipment         278 515
Other Taxation Social Security Payable  13 19112 982   97 21846 70685 692
Par Value Share 1  1     
Profit Loss  136 512244 269      
Property Plant Equipment Gross Cost  187 676200 839230 695230 695232 985237 850278 515 
Provisions For Liabilities Balance Sheet Subtotal   4 0907 5205 7584 5204 3536 777-692
Total Assets Less Current Liabilities165 979182 287 218 390330 295616 687807 190968 9591 150 3251 186 344
Trade Creditors Trade Payables  41 11836 656   122 677170 179208 207
Trade Debtors Trade Receivables  99 27987 270   154 535197 83856 735
Creditors Due After One Year156 465176 069        
Fixed Assets24 85923 698        
Number Shares Allotted 2        
Provisions For Liabilities Charges3 8663 899        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 7 050        
Tangible Fixed Assets Cost Or Valuation172 046179 096        
Tangible Fixed Assets Depreciation147 187155 398        
Tangible Fixed Assets Depreciation Charged In Period 8 211        
Amount Specific Advance Or Credit Directors18 9445 743        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements