Martin Support Services Ltd HELSTON


Founded in 2010, Martin Support Services, classified under reg no. 07117290 is a active - proposal to strike off company. Currently registered at The Anchorage Porthallow TR12 6PP, Helston the company has been in the business for 14 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Fri, 31st Jan 2020.

Martin Support Services Ltd Address / Contact

Office Address The Anchorage Porthallow
Office Address2 St. Keverne
Town Helston
Post code TR12 6PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07117290
Date of Incorporation Wed, 6th Jan 2010
Industry Residential care activities for the elderly and disabled
End of financial Year 31st January
Company age 14 years old
Account next due date Sun, 31st Oct 2021 (906 days after)
Account last made up date Fri, 31st Jan 2020
Next confirmation statement due date Thu, 20th Jan 2022 (2022-01-20)
Last confirmation statement dated Wed, 6th Jan 2021

Company staff

Laura P.

Position: Director

Appointed: 05 January 2015

Harriet W.

Position: Director

Appointed: 01 May 2018

Resigned: 30 September 2019

Richard M.

Position: Director

Appointed: 01 October 2010

Resigned: 08 February 2018

Stephen M.

Position: Director

Appointed: 06 January 2010

Resigned: 15 April 2015

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As we found, there is Laura P. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Laura P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Laura P.

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

Richard M.

Notified on 6 April 2016
Ceased on 8 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Laura P.

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

Stephen M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights

Richard M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth1 70692814-13 32730 207    
Balance Sheet
Cash Bank On Hand     19 0491 6174045454
Current Assets12 47729 42559 22133 48285 217168 773105 90198 81079 50879 508
Debtors1 01827 84570 59563 14878 735149 724104 28498 40679 45479 454
Net Assets Liabilities     30 207-45 353-114 915-184 614-184 614
Property Plant Equipment     2895 92810 5743 9273 927
Cash Bank In Hand11 4591 5802 2268 7916 48219 049    
Net Assets Liabilities Including Pension Asset Liability1 70692814-13 32730 207    
Other Debtors      19 6217 2997 299 
Tangible Fixed Assets0111385289    
Reserves/Capital
Called Up Share Capital1111110110    
Profit Loss Account Reserve1 70582713-13 43730 097    
Shareholder Funds1 70692814-13 32730 207    
Other
Accumulated Depreciation Impairment Property Plant Equipment     3 0105 93212 59118 25618 256
Average Number Employees During Period      61565252
Creditors     30 00046 064113 057173 49793 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment        980980
Disposals Property Plant Equipment        982982
Fixed Assets0111    10 5743 927
Increase From Depreciation Charge For Year Property Plant Equipment      3506 6596 6456 645
Net Current Assets Liabilities1 70688 7476 54616 28859 976-2 443-11 084-14 376-14 376
Property Plant Equipment Gross Cost     3 2994 06523 16522 18322 183
Provisions For Liabilities Balance Sheet Subtotal     58581 348668668
Total Assets Less Current Liabilities1 70698 7486 54716 67360 2653 485-510-10 449-10 449
Accrued Liabilities     5 56729 15835 33315 070 
Bank Borrowings Overdrafts       2 6436 857 
Corporation Tax Payable     10 922 5151 
Creditors Due After One Year    30 00030 000    
Creditors Due Within One Year 29 41772 79465 39468 929108 797    
Finance Lease Liabilities Present Value Total      4 8632 2022 202 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     23 71128 41444 95732 201 
Number Shares Allotted  11100100    
Other Remaining Borrowings      25 16832 091113 777 
Other Taxation Social Security Payable     3 60512 24615 03611 989 
Par Value Share  1 11    
Prepayments     3 4863 7926 2122 628 
Prepayments Accrued Income     49 46458 69860 59955 892 
Provisions     5858   
Provisions For Liabilities Charges     58    
Recoverable Value-added Tax     1 6721 2723 3983 530 
Share Capital Allotted Called Up Paid 111      
Tangible Fixed Assets Additions 740241 1 059334    
Tangible Fixed Assets Cost Or Valuation07409811 9062 9653 299    
Tangible Fixed Assets Depreciation07399801 9052 5803 010    
Tangible Fixed Assets Depreciation Charged In Period  241 675430    
Total Additions Including From Business Combinations Property Plant Equipment      76611 305  
Trade Creditors Trade Payables     11 1708 48324 28927 542 
Trade Debtors Trade Receivables     94 50317 57820 08310 105 
Value Shares Allotted    100100    
Creditors Due Within One Year Total Current Liabilities10 77129 417        
Tangible Fixed Assets Depreciation Charge For Period 739        
Accruals Deferred Income  8 7206 533      
Capital Employed 928       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  13 60038 458      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
Free Download (1 page)

Company search

Advertisements