Melbourne House Care Home Limited LLANELLI


Melbourne House Care Home started in year 2002 as Private Limited Company with registration number 04541855. The Melbourne House Care Home company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Llanelli at 22-24 Carmarthen Road. Postal code: SA14 6SP.

The company has 2 directors, namely Catrin J., Mark J.. Of them, Mark J. has been with the company the longest, being appointed on 2 September 2016 and Catrin J. has been with the company for the least time - from 22 August 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Melbourne House Care Home Limited Address / Contact

Office Address 22-24 Carmarthen Road
Office Address2 Cross Hands
Town Llanelli
Post code SA14 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541855
Date of Incorporation Mon, 23rd Sep 2002
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (258 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Catrin J.

Position: Director

Appointed: 22 August 2017

Mark J.

Position: Director

Appointed: 02 September 2016

Irene J.

Position: Director

Appointed: 25 August 2016

Resigned: 04 January 2018

Richard J.

Position: Secretary

Appointed: 01 March 2004

Resigned: 25 August 2016

Irene P.

Position: Secretary

Appointed: 23 September 2002

Resigned: 01 March 2004

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 September 2002

Resigned: 23 September 2002

David J.

Position: Director

Appointed: 23 September 2002

Resigned: 04 January 2018

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 2002

Resigned: 23 September 2002

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Mark J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is David J. This PSC owns 75,01-100% shares. The third one is Irene P., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mark J.

Notified on 23 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David J.

Notified on 23 September 2016
Ceased on 13 October 2021
Nature of control: 75,01-100% shares

Irene P.

Notified on 23 September 2016
Ceased on 5 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-03-31
Net Worth22 61437 85055 380129 432220 019        
Balance Sheet
Cash Bank In Hand28 59262 93280 939161 288231 772        
Cash Bank On Hand    231 77285 19574 87896 292176 895209 336491 488138 775170 923
Current Assets37 04062 93286 345177 797252 31193 52580 15197 078205 725224 570596 906662 185743 791
Debtors8 448 5 40616 50920 5398 3305 27378628 83015 234105 418523 410572 868
Intangible Fixed Assets21 00021 00021 00021 00021 000        
Net Assets Liabilities    220 019254 819243 685246 459307 792402 409524 905585 438626 247
Net Assets Liabilities Including Pension Asset Liability22 61437 85055 380129 432220 019        
Property Plant Equipment    9 162195 143199 047201 152228 08140 957 52 042762 415
Tangible Fixed Assets13 53511 50510 2208 9429 162        
Reserves/Capital
Called Up Share Capital1111100        
Profit Loss Account Reserve22 61337 84955 379129 431219 919        
Shareholder Funds22 61437 85055 380129 432220 019        
Other
Accumulated Depreciation Impairment Property Plant Equipment    52 50654 90458 27762 06270 83278 39287 21697 226109 485
Average Number Employees During Period     2625282827272624
Creditors    61 19552 53953 41169 09750 00037 071104 12716 59834 383
Creditors Due Within One Year47 01955 91360 65576 94061 195        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       128     
Disposals Property Plant Equipment       854 181 566   
Fixed Assets34 53532 50531 22029 94230 162216 143220 047222 152249 081328 15267 86473 042783 415
Increase From Depreciation Charge For Year Property Plant Equipment     2 3983 3733 9138 7707 560 10 01012 259
Intangible Assets    21 00021 00021 00021 00021 00021 00021 00021 00021 000
Intangible Assets Gross Cost    21 00021 00021 00021 00021 000 21 00021 000 
Intangible Fixed Assets Cost Or Valuation21 00021 00021 00021 000         
Net Current Assets Liabilities-9 9797 01925 690100 857191 11640 98626 74027 981117 549119 110492 779538 882-97 176
Number Shares Allotted 1111        
Par Value Share 1111        
Property Plant Equipment Gross Cost    61 668250 047257 324263 214298 913119 349134 080149 268871 900
Provisions For Liabilities Balance Sheet Subtotal    1 2592 3103 1023 6748 8387 7828 9049 88825 609
Provisions For Liabilities Charges1 9421 6741 5301 3671 259        
Share Capital Allotted Called Up Paid111125        
Tangible Fixed Assets Additions  5183001 836        
Tangible Fixed Assets Cost Or Valuation59 01459 01459 53259 83261 668        
Tangible Fixed Assets Depreciation45 47947 50949 31250 89052 506        
Tangible Fixed Assets Depreciation Charged In Period 2 0301 8031 5781 616        
Total Additions Including From Business Combinations Property Plant Equipment     188 3797 2776 74435 6992 002 15 188722 632
Total Assets Less Current Liabilities24 55639 52456 910130 799221 278257 129246 787250 133366 630447 262560 643611 924686 239
Additions Other Than Through Business Combinations Investment Property Fair Value Model         266 195   
Investment Property         266 195   
Investment Property Fair Value Model         266 195   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened to Sunday 31st March 2024, originally was Monday 30th September 2024.
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements