Mars Care Services Limited LEICESTER


Mars Care Services started in year 2007 as Private Limited Company with registration number 06283441. The Mars Care Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Leicester at 21 High View Close. Postal code: LE4 9LJ.

At present there are 4 directors in the the company, namely Joanna L., Kuresh L. and Hatim L. and others. In addition one secretary - Banu L. - is with the firm. As of 25 April 2024, there were 3 ex directors - Geeta J., Nayna B. and others listed below. There were no ex secretaries.

Mars Care Services Limited Address / Contact

Office Address 21 High View Close
Office Address2 Hamilton Office Park
Town Leicester
Post code LE4 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06283441
Date of Incorporation Mon, 18th Jun 2007
Industry Residential care activities for the elderly and disabled
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Joanna L.

Position: Director

Appointed: 10 August 2021

Kuresh L.

Position: Director

Appointed: 04 August 2016

Hatim L.

Position: Director

Appointed: 21 November 2011

Banu L.

Position: Director

Appointed: 18 June 2007

Banu L.

Position: Secretary

Appointed: 18 June 2007

Geeta J.

Position: Director

Appointed: 18 September 2007

Resigned: 31 October 2011

Nayna B.

Position: Director

Appointed: 20 June 2007

Resigned: 17 September 2007

Ajay J.

Position: Director

Appointed: 18 June 2007

Resigned: 31 October 2011

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2007

Resigned: 18 June 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 18 June 2007

Resigned: 18 June 2007

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we identified, there is Joanna D. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Kuresh L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Banu L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Joanna D.

Notified on 9 May 2023
Nature of control: significiant influence or control

Kuresh L.

Notified on 4 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Banu L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Hatim L.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282012-02-292013-02-282014-02-272014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282020-02-292021-02-282022-02-28
Net Worth   62 445 66 36284 950       
Balance Sheet
Current Assets26 533 35 18579 00179 00126 3868 36877 35658 74775 384133 849133 84965 90460 073
Net Assets Liabilities      84 950140 222161 172193 238223 524223 524188 016226 035
Cash Bank In Hand22 160 30 180 74 021         
Debtors4 373 5 005 4 980         
Intangible Fixed Assets111 000111 00092 500 74 000         
Net Assets Liabilities Including Pension Asset Liability-3 629 8 59062 44562 44566 36284 950       
Tangible Fixed Assets444 420444 420452 175 447 464         
Reserves/Capital
Called Up Share Capital100 100 100         
Profit Loss Account Reserve-3 729 8 490 62 345         
Shareholder Funds   62 445 66 36284 950       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      4729437402 0991 9611 9612 027 
Average Number Employees During Period         1416161615
Creditors      175 096207 833214 885246 450425 613425 613636 008751 777
Fixed Assets555 420 544 675521 464521 464698 561672 806659 754635 611650 422768 586768 5861 387 2911 465 008
Net Current Assets Liabilities-60 447 -60 901-12 307-12 858-215 359-166 728-130 477-156 138-170 674-291 460-291 460-567 664-691 055
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         3923043042 440649
Total Assets Less Current Liabilities494 973 483 774509 157508 606483 202506 078529 277479 473479 748477 126477 126819 627773 953
Accruals Deferred Income   551 453472       
Borrowings536 817 510 531 481 077         
Capital Employed-3 629 8 590 62 445         
Creditors Due After One Year496 881 470 593442 512442 512412 124420 656       
Creditors Due Within One Year86 980 96 08691 30891 859241 745175 096       
Intangible Fixed Assets Aggregate Amortisation Impairment 74 00092 500 111 000         
Intangible Fixed Assets Amortisation Charged In Period  18 500 18 500         
Intangible Fixed Assets Cost Or Valuation 185 000185 000 185 000         
Number Shares Allotted  100 100         
Par Value Share  1 1         
Provisions For Liabilities Charges1 721 4 5913 6493 6494 263        
Share Capital Allotted Called Up Paid100 100 100         
Tangible Fixed Assets Additions  16 302 4 795         
Tangible Fixed Assets Cost Or Valuation 455 649471 951 476 746         
Tangible Fixed Assets Depreciation 11 22919 776 29 282         
Tangible Fixed Assets Depreciation Charged In Period  8 547 9 506         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 15th, May 2023
Free Download (10 pages)

Company search

Advertisements