Memento Care Limited RETFORD


Founded in 2013, Memento Care, classified under reg no. 08793277 is an active company. Currently registered at Glenesk Care Home DN22 7BX, Retford the company has been in the business for eleven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has 3 directors, namely Balraj S., Pritpal S. and Vazir S.. Of them, Balraj S., Pritpal S., Vazir S. have been with the company the longest, being appointed on 27 November 2013. As of 26 April 2024, there was 1 ex director - Amritpal S.. There were no ex secretaries.

Memento Care Limited Address / Contact

Office Address Glenesk Care Home
Office Address2 The Crescent
Town Retford
Post code DN22 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08793277
Date of Incorporation Wed, 27th Nov 2013
Industry Residential care activities for the elderly and disabled
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Balraj S.

Position: Director

Appointed: 27 November 2013

Pritpal S.

Position: Director

Appointed: 27 November 2013

Vazir S.

Position: Director

Appointed: 27 November 2013

Amritpal S.

Position: Director

Appointed: 27 November 2013

Resigned: 30 June 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Vazir S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Pritpal S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Balraj S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Vazir S.

Notified on 2 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pritpal S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Balraj S.

Notified on 2 February 2021
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 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth10034 739       
Balance Sheet
Cash Bank In Hand100149 956       
Cash Bank On Hand 149 95696 50998 58669 71922 82842 32525 161118 619
Current Assets100152 622125 522124 931110 51180 451118 505131 412254 140
Debtors 2 66629 01326 34540 79257 62376 180106 251135 521
Intangible Fixed Assets 236 833       
Net Assets Liabilities 34 739-3 521-22 287-95 223-152 577-158 157-122 1703 939
Net Assets Liabilities Including Pension Asset Liability10034 739       
Other Debtors 6506504 80719 79129 44026 46427 340390
Property Plant Equipment 625 294603 925596 915579 701554 664533 885517 180 
Tangible Fixed Assets 625 294       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 34 639       
Shareholder Funds10034 739       
Other
Accumulated Amortisation Impairment Intangible Assets 53 167111 167169 167227 167285 167290 000290 000 
Accumulated Depreciation Impairment Property Plant Equipment 20 09341 61167 45894 232119 329144 167170 101158 333
Average Number Employees During Period  37323025303030
Bank Borrowings 520 451489 556456 378425 181392 317407 552365 955321 061
Bank Borrowings Overdrafts 492 801461 906428 728397 531364 667379 902328 305283 411
Creditors 883 399852 504819 326788 129755 265770 500718 90369 724
Creditors Due After One Year 883 399       
Creditors Due Within One Year 96 611       
Fixed Assets 862 127782 758717 748642 534559 497533 885517 180493 532
Increase From Amortisation Charge For Year Intangible Assets  58 00058 00058 00058 0004 833  
Increase From Depreciation Charge For Year Property Plant Equipment  21 51825 84726 77425 09724 83825 93420 000
Intangible Assets 236 833178 833120 83362 8334 833   
Intangible Assets Gross Cost 290 000290 000290 000290 000290 000290 000290 000 
Intangible Fixed Assets Additions 290 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 53 167       
Intangible Fixed Assets Amortisation Charged In Period 53 167       
Intangible Fixed Assets Cost Or Valuation 290 000       
Net Current Assets Liabilities10056 01166 22579 29150 37243 19178 45879 553184 416
Number Shares Allotted4040       
Other Creditors 390 598390 598390 598390 598390 598390 598390 598390 598
Other Taxation Social Security Payable 44 96121 50613 60823 9573 545-2 4718 00022 620
Par Value Share11       
Property Plant Equipment Gross Cost 645 387645 536664 373673 933673 993678 052687 281637 708
Secured Debts 520 451       
Share Capital Allotted Called Up Paid4040       
Tangible Fixed Assets Additions 645 387       
Tangible Fixed Assets Cost Or Valuation 645 387       
Tangible Fixed Assets Depreciation 20 093       
Tangible Fixed Assets Depreciation Charged In Period 20 093       
Total Additions Including From Business Combinations Property Plant Equipment  14918 8379 560604 0599 229894
Total Assets Less Current Liabilities100918 138848 983797 039692 906602 688612 343596 733677 948
Trade Creditors Trade Payables 1 6201 -1-2-214 380
Trade Debtors Trade Receivables 2 01628 36321 53821 00128 18349 71678 911135 131

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 27th November 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search