Marsden Healthcare Limited MIDDLESEX


Marsden Healthcare started in year 2007 as Private Limited Company with registration number 06290234. The Marsden Healthcare company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Middlesex at 96 Ranelagh Road. Postal code: UB1 1DG.

Currently there are 4 directors in the the company, namely Surinder J., Kulwant K. and Hardeep K. and others. In addition one secretary - Hardeep K. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Marsden Healthcare Limited Address / Contact

Office Address 96 Ranelagh Road
Office Address2 Southall
Town Middlesex
Post code UB1 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06290234
Date of Incorporation Fri, 22nd Jun 2007
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 17 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 Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Surinder J.

Position: Director

Appointed: 01 December 2019

Kulwant K.

Position: Director

Appointed: 01 December 2019

Hardeep K.

Position: Secretary

Appointed: 22 June 2007

Hardeep K.

Position: Director

Appointed: 22 June 2007

Dharam J.

Position: Director

Appointed: 22 June 2007

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Dharam J. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Hardeep K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hardeep K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dharam J.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Hardeep K.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Hardeep K.

Notified on 1 July 2016
Ceased on 1 July 2016
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 2013-12-282014-12-282015-12-282017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth258 561349 465394 158       
Balance Sheet
Cash Bank On Hand  119 532147 81473 714157 514172 266458 033522 751477 413
Current Assets230 585294 413167 890197 171117 495249 755251 117549 705603 177605 584
Debtors20 07534 00347 64748 52273 11691 48678 11690 92779 631127 291
Net Assets Liabilities  394 158413 723473 917612 738685 945939 8521 139 2661 160 419
Other Debtors  5 75210 64746 14653 33048 91741 14544 36790 328
Property Plant Equipment  1 634 2971 613 6321 581 1791 549 5651 534 3531 519 5711 535 5601 516 760
Total Inventories  710835665755735745795880
Cash Bank In Hand209 790259 715119 533       
Intangible Fixed Assets116 30458 152        
Net Assets Liabilities Including Pension Asset Liability258 561349 465394 158       
Stocks Inventory720695710       
Tangible Fixed Assets1 097 8271 075 4681 634 296       
Reserves/Capital
Called Up Share Capital22200       
Profit Loss Account Reserve258 559349 463393 958       
Shareholder Funds258 561349 465394 158       
Other
Accrued Liabilities     40 44344 66355 32348 76787 979
Accumulated Amortisation Impairment Intangible Assets  393 885393 885393 885393 885393 885393 885393 885393 885
Accumulated Depreciation Impairment Property Plant Equipment  144 744199 728242 991282 861325 067362 676399 267435 919
Additions Other Than Through Business Combinations Property Plant Equipment   34 31910 8108 25626 99422 82752 58017 853
Average Number Employees During Period  3238364145444446
Bank Borrowings  1 140 4701 075 4121 024 765971 184892 659864 572751 912689 253
Creditors  1 140 4701 075 4121 024 765971 184892 659864 572751 912689 253
Increase From Depreciation Charge For Year Property Plant Equipment   54 98443 26339 87042 20637 60936 59136 652
Intangible Assets Gross Cost  393 885393 885393 885393 885393 885393 885393 885393 885
Net Current Assets Liabilities-1 482138 764-43 095-75 846-12 29168 40575 560312 244386 047359 769
Other Creditors  136 036163 45087 2421 3901 4351 261 1 729
Other Inventories  710835665755735745795880
Prepayments     11 9519 31212 95912 7079 859
Property Plant Equipment Gross Cost  1 779 0411 813 3601 824 1701 832 4261 859 4201 882 2471 934 8261 952 679
Provisions For Liabilities Balance Sheet Subtotal  56 57348 65140 20634 04831 30927 39130 42926 857
Taxation Social Security Payable  3 4795 4349 43278 41067 011117 75898 75489 944
Total Assets Less Current Liabilities1 212 6491 272 3851 591 2011 537 7861 538 8881 617 9701 609 9131 831 8151 921 6071 876 529
Total Borrowings  1 140 4701 075 4121 024 765971 184892 659864 572751 912689 253
Trade Creditors Trade Payables  12 94545 6094 5882 5833 9244606 9503 504
Trade Debtors Trade Receivables  41 89437 87526 97038 15619 88736 82322 55727 104
Amount Specific Advance Or Credit Directors    18 31918 31918 31918 54119 23519 615
Amount Specific Advance Or Credit Made In Period Directors     60 00055 00055 222461380
Amount Specific Advance Or Credit Repaid In Period Directors     -60 000-55 000-55 000  
Consideration For Shares Issued  25       
Creditors Due After One Year928 791902 0371 140 470       
Creditors Due Within One Year232 067155 649210 985       
Fixed Assets1 214 1311 133 6201 634 296       
Nominal Value Shares Issued  25       
Number Shares Allotted22200       
Number Shares Issued  25       
Par Value Share 11       
Provisions For Liabilities Charges25 29720 88256 573       
Value Shares Allotted22200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (14 pages)

Company search

Advertisements