Memhay Limited MANCHESTER


Memhay started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02387386. The Memhay company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Manchester at 2nd Floor - Parkgates. Postal code: M25 0TL.

The firm has 3 directors, namely Susane L., Michael L. and Chaim L.. Of them, Susane L., Michael L., Chaim L. have been with the company the longest, being appointed on 2 June 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Chaim L. who worked with the the firm until 20 April 2012.

Memhay Limited Address / Contact

Office Address 2nd Floor - Parkgates
Office Address2 Bury New Road Prestwich
Town Manchester
Post code M25 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02387386
Date of Incorporation Mon, 22nd May 1989
Industry Other social work activities without accommodation n.e.c.
End of financial Year 3rd April
Company age 35 years old
Account next due date Wed, 3rd Jan 2024 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Susane L.

Position: Director

Appointed: 02 June 2016

Michael L.

Position: Director

Appointed: 02 June 2016

Chaim L.

Position: Director

Appointed: 02 June 2016

Moishe F.

Position: Director

Appointed: 20 June 2014

Resigned: 02 June 2016

Abraham L.

Position: Director

Appointed: 20 April 2012

Resigned: 02 June 2016

Brocha L.

Position: Director

Appointed: 10 May 1999

Resigned: 20 April 2012

Chana F.

Position: Director

Appointed: 06 February 1998

Resigned: 20 April 2012

Rivke L.

Position: Director

Appointed: 06 February 1998

Resigned: 20 April 2012

Susane L.

Position: Director

Appointed: 03 November 1997

Resigned: 20 April 2012

Chaim L.

Position: Secretary

Appointed: 03 November 1997

Resigned: 20 April 2012

Bernard L.

Position: Director

Appointed: 03 November 1997

Resigned: 20 April 2012

Manfred S.

Position: Director

Appointed: 31 March 1991

Resigned: 03 November 1997

Henry W.

Position: Director

Appointed: 31 March 1991

Resigned: 03 November 1997

Akeeba A.

Position: Director

Appointed: 31 March 1991

Resigned: 03 November 1997

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Chaim L. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Susan L. This PSC and has 25-50% voting rights. The third one is Michael L., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Chaim L.

Notified on 2 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Susan L.

Notified on 2 June 2016
Nature of control: 25-50% voting rights

Michael L.

Notified on 2 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand114 28164 19774 0656 439
Current Assets184 281134 197200 226261 239
Debtors70 00070 000126 161254 800
Net Assets Liabilities-309 291-276 198-436 893-599 593
Other Debtors70 00070 000126 161254 800
Other
Audit Fees Expenses5 0004 500  
Charitable Expenditure703 166505 474497 812374 391
Charitable Support Costs 8 2323 0403 135
Charity Funds-309 291-276 198-436 893-599 593
Charity Registration Number England Wales 1 073 5931 073 5931 073 593
Donations Legacies310 83981 60569 47728 835
Expenditure775 677553 951541 195412 230
Gain Loss On Revaluation Fixed Assets  150 000 
Grant Funding 497 242494 772371 256
Income Endowments709 703587 044230 500249 530
Investment Income398 864505 439161 023220 695
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-65 97433 093-310 695-162 700
Net Increase Decrease In Charitable Funds 33 093-160 695-162 700
Total Grants To Institutions691 564497 242494 772371 256
Accrued Liabilities Deferred Income21 60018 00020 88013 692
Amounts Owed To Group Undertakings29 99919 19119 19119 191
Amounts Owed To Other Related Parties Other Than Directors3 110 8743 278 924  
Bank Borrowings Overdrafts773 29955 67155 67055 670
Cash Cash Equivalents Cash Flow Value-192 811-501 401  
Creditors415 655103 67186 55079 362
Further Item Cash Flow From Used In Investing Activities Component Net Cash Flows From Used In Investing Activities-347 135-440 971  
Gain Loss In Cash Flows From Change In Accrued Items-1 200-3 600  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-110 639-166 006  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables43 750   
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-502 322-615 682  
Increase Decrease In Net Debt From Cash Flows 11 886  
Interest Received Classified As Operating Activities9538  
Investments Fixed Assets3 806 2563 681 6293 447 1113 492 394
Net Cash Flows From Used In Financing Activities-21 124-38 198  
Net Cash Flows From Used In Investing Activities51 63464 430  
Net Cash Flows From Used In Operating Activities-532 832-641 914  
Net Cash Generated From Operations-532 927-641 952  
Net Current Assets Liabilities-231 37430 525113 676181 877
Net Debt Funds689 017700 903  
Other Creditors364 05630 00010 00010 000
Other Interest Receivable Similar Income Finance Income9538  
Other Remaining Borrowings 3 278 9243 343 9243 671 450
Proceeds From Borrowings Classified As Financing Activities-51 123-27 390  
Proceeds From Repayment Loans Advances To Group Undertakings Classified As Financing Activities29 999-10 808  
Profit Loss Subsidiaries -859-1 454 
Total Assets Less Current Liabilities3 574 8823 767 8263 560 7873 674 271

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, April 2024
Free Download (19 pages)

Company search

Advertisements