Mayberry Centre Limited BUCKFASTLEIGH


Mayberry Centre started in year 2003 as Private Limited Company with registration number 04653210. The Mayberry Centre company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Buckfastleigh at Glencoe. Postal code: TQ11 0LL. Since 2008-05-16 Mayberry Centre Limited is no longer carrying the name The Mayberry Centre.

There is a single director in the company at the moment - Rebecca B., appointed on 30 January 2003. In addition, a secretary was appointed - Andrew E., appointed on 1 February 2014. As of 6 May 2024, there were 2 ex secretaries - Nicholas D., Peter W. and others listed below. There were no ex directors.

Mayberry Centre Limited Address / Contact

Office Address Glencoe
Office Address2 3a Springfield Park
Town Buckfastleigh
Post code TQ11 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04653210
Date of Incorporation Thu, 30th Jan 2003
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Andrew E.

Position: Secretary

Appointed: 01 February 2014

Rebecca B.

Position: Director

Appointed: 30 January 2003

Darnell Services Limited

Position: Corporate Secretary

Appointed: 31 December 2005

Resigned: 31 December 2010

Nicholas D.

Position: Secretary

Appointed: 23 June 2004

Resigned: 31 December 2005

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 January 2003

Resigned: 30 January 2003

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 2003

Resigned: 30 January 2003

Peter W.

Position: Secretary

Appointed: 30 January 2003

Resigned: 23 June 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Rebecca B. This PSC and has 75,01-100% shares.

Rebecca B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Mayberry Centre May 16, 2008
South Hams Physical & Sports Injury Clinic (incorporating The Mayberry Health And Fitness Centre) July 17, 2007
South Hams Physical & Sports Injury Clinic (incorporating The Mayberry Health And Fitness Centre) July 30, 2003
South Hams Physical Therapy And Sports Injuries Clinic (incorporating The Health Zone) July 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-6 258-9 878-14 831-15 727-16 651-16 235-8 181      
Balance Sheet
Cash Bank In Hand1 1921 8691 6106 9611 1904821 260      
Current Assets1 4922 1691 9107 2611 4907821 5601 7191 0111 32415 76125 7562 083
Intangible Fixed Assets6 0005 5005 0004 5004 0003 5003 000      
Net Assets Liabilities Including Pension Asset Liability-6 258-9 878-14 831-15 727-16 651-16 235-8 181      
Stocks Inventory300300300300300300300      
Tangible Fixed Assets7 1475 4824 1123 0845 6884 2666 949      
Net Assets Liabilities       5 4856434 0012 7832 25423
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve-6 358-9 978-14 931-15 827-16 751-16 335-8 281      
Shareholder Funds-6 258-9 878-14 831-15 727-16 651-16 235-8 181      
Other
Creditors Due Within One Year Total Current Liabilities20 89723 029           
Fixed Assets13 14710 9829 1127 5849 6887 7669 9498 3957 0115 7594 5073 2552 003
Intangible Fixed Assets Aggregate Amortisation Impairment4 0004 5005 0005 5006 0006 500       
Intangible Fixed Assets Amortisation Charged In Period 500500500500500       
Intangible Fixed Assets Cost Or Valuation10 00010 00010 00010 00010 00010 000       
Net Current Assets Liabilities-19 405-20 860-23 943-23 311-26 339-24 001-18 13013 8807 6549 7601 7245 5091 980
Tangible Fixed Assets Additions 162  4 500        
Tangible Fixed Assets Cost Or Valuation23 66223 82423 82423 82428 32428 324       
Tangible Fixed Assets Depreciation16 51518 34219 71220 74022 63624 058       
Tangible Fixed Assets Depreciation Charge For Period 1 827           
Total Assets Less Current Liabilities-6 258-9 878-14 831-15 727-16 651-16 235-8 1815 4856434 0012 7832 25423
Average Number Employees During Period        22222
Creditors       15 5998 66511 08417 48531 2654 063
Creditors Due Within One Year 23 02925 85330 57227 82924 78319 690      
Number Shares Allotted  100100100100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  1 3701 0281 8961 422       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements