Mayfield House Residential Care Home Limited CREWE


Mayfield House Residential Care Home started in year 1997 as Private Limited Company with registration number 03408441. The Mayfield House Residential Care Home company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Crewe at Mayfield House. Postal code: CW1 3FZ.

Currently there are 2 directors in the the company, namely Hayley H. and George L.. In addition one secretary - Hayley H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Helen F. who worked with the the company until 17 November 2023.

Mayfield House Residential Care Home Limited Address / Contact

Office Address Mayfield House
Office Address2 Mayfield Mews
Town Crewe
Post code CW1 3FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03408441
Date of Incorporation Thu, 24th Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Hayley H.

Position: Director

Appointed: 12 March 2024

Hayley H.

Position: Secretary

Appointed: 12 March 2024

George L.

Position: Director

Appointed: 24 July 1997

Neil M.

Position: Director

Appointed: 15 June 2023

Resigned: 15 November 2023

Carol M.

Position: Director

Appointed: 15 June 2023

Resigned: 15 November 2023

Anne L.

Position: Director

Appointed: 14 October 2021

Resigned: 06 November 2023

Helen F.

Position: Director

Appointed: 26 February 2020

Resigned: 17 November 2023

Victoria S.

Position: Director

Appointed: 02 April 2015

Resigned: 31 December 2019

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1997

Resigned: 24 July 1997

Helen F.

Position: Secretary

Appointed: 24 July 1997

Resigned: 17 November 2023

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 24 July 1997

Resigned: 24 July 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is George L. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Littleton Holdings Limited that entered Crewe, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

George L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Littleton Holdings Limited

Mayfield House Mayfield Mews, Crewe, CW1 3FZ, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04080690
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand23 87734 32935 06715 0302 073399 433138 891126 401
Current Assets378 835919 326986 6241 315 2591 087 520977 230435 376564 564
Debtors354 958884 997951 5571 300 2291 087 520577 797296 485434 663
Net Assets Liabilities-161 765-267 062-261 407-146 711-117 568-201 347-104 519-52 638
Other Debtors36 729100 341104 235372 826160 6339 588181 730275 814
Property Plant Equipment100 202115 597121 802115 56842 26944 996  
Total Inventories       3 500
Other
Version Production Software    2 020   
Accrued Liabilities 89 69053 25653 25618 66981 879  
Accumulated Depreciation Impairment Property Plant Equipment171 795189 694208 533227 058109 485116 673125 294138 284
Additions Other Than Through Business Combinations Property Plant Equipment 33 29425 04412 2913 0889 915  
Amounts Owed By Group Undertakings Participating Interests227 170722 257748 357881 110851 469   
Amounts Owed By Related Parties    851 469441 554  
Amounts Owed To Group Undertakings Participating Interests410 446440 446410 446448 235448 235   
Amounts Owed To Related Parties    448 235412 473  
Average Number Employees During Period9290 8685474647
Bank Borrowings     220 000  
Bank Borrowings Overdrafts    25 070   
Bank Overdrafts    27 143   
Creditors631 1551 292 3381 360 1861 567 8911 241 935220 000599 143692 958
Increase From Depreciation Charge For Year Property Plant Equipment 17 89918 83918 52528 7927 188 12 990
Net Current Assets Liabilities-252 320-373 012-373 562-252 632-154 415-20 923-163 767-128 394
Number Shares Issued Fully Paid    100100  
Other Creditors132 2606 4921 8562 4319711 211450 405406 207
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    146 365   
Other Disposals Property Plant Equipment    193 959   
Other Taxation Social Security Payable8 6742 271     24 050
Par Value Share     1  
Prepayments    9 04719 301  
Property Plant Equipment Gross Cost271 997305 291330 335342 626151 754161 669203 459219 460
Provisions For Liabilities Balance Sheet Subtotal    5 4205 42018 9175 420
Taxation Including Deferred Taxation Balance Sheet Subtotal9 6479 6479 6479 6475 420   
Taxation Social Security Payable 2 2712 2712 2711 2767 095  
Total Assets Less Current Liabilities-152 118-257 415-251 760-137 064-112 14524 073-85 602-47 218
Total Borrowings    27 143220 000  
Trade Creditors Trade Payables79 775753 439892 3571 061 698748 992495 495148 738262 701
Trade Debtors Trade Receivables91 05962 39998 96546 29375 418107 354114 755158 849
Director Remuneration     7 194  
Total Additions Including From Business Combinations Property Plant Equipment       16 001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements