Mentfade Limited EAST COWES


Mentfade started in year 1982 as Private Limited Company with registration number 01623529. The Mentfade company has been functioning successfully for 42 years now and its status is active. The firm's office is based in East Cowes at Kynance. Postal code: PO32 6BP.

Currently there are 2 directors in the the company, namely Peter D. and Marilyn D.. In addition one secretary - Peter D. - is with the firm. As of 28 March 2024, there were 2 ex directors - Edward P., Margaret P. and others listed below. There were no ex secretaries.

Mentfade Limited Address / Contact

Office Address Kynance
Office Address2 97 York Avenue
Town East Cowes
Post code PO32 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01623529
Date of Incorporation Mon, 22nd Mar 1982
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Peter D.

Position: Secretary

Appointed: 01 April 1998

Peter D.

Position: Director

Appointed: 07 May 1991

Marilyn D.

Position: Director

Appointed: 07 May 1991

Edward P.

Position: Director

Appointed: 07 May 1991

Resigned: 31 March 1998

Margaret P.

Position: Director

Appointed: 07 May 1991

Resigned: 31 March 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Peter D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Marilyn D. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Marilyn D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth721 019870 734       
Balance Sheet
Cash Bank In Hand85 543136 306       
Cash Bank On Hand 136 30657 460127 311129 15773 253153 077154 734236 662
Current Assets118 160186 182141 039188 691229 579229 183231 951299 308353 344
Debtors32 61749 87683 57961 380100 422155 93078 874144 574116 682
Net Assets Liabilities 870 734895 306963 0891 000 7781 000 6271 037 3711 091 5281 131 208
Net Assets Liabilities Including Pension Asset Liability721 019870 734       
Other Debtors 18 77730 51834 43654 15774 88278 42073 55471 003
Property Plant Equipment 615 047644 116639 679641 370642 382646 451631 077 
Tangible Fixed Assets598 830615 047       
Reserves/Capital
Called Up Share Capital5858       
Profit Loss Account Reserve720 919870 634       
Shareholder Funds721 019870 734       
Other
Accumulated Depreciation Impairment Property Plant Equipment 134 845139 688149 598148 463145 888154 136127 6806 920
Average Number Employees During Period  36383736373535
Capital Redemption Reserve4242       
Creditors 3 22417 88814 2929 2756 3463 41748812 603
Creditors Due After One Year5 3063 224       
Creditors Due Within One Year110 13096 309       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 694 10 89511 637 33 49711 098
Disposals Property Plant Equipment  13 132 24 96513 637 57 38016 235
Finance Lease Liabilities Present Value Total 3 22417 88814 2929 2756 3463 4174882 489
Fixed Assets749 956816 173895 242915 805917 496918 508922 577907 203911 066
Increase From Depreciation Charge For Year Property Plant Equipment  11 5379 9109 7609 0628 2487 04111 353
Investments Fixed Assets151 126201 126251 126276 126276 126276 126276 126276 126256 126
Net Current Assets Liabilities8 03089 87355 13496 522127 793124 282153 926218 633275 111
Number Shares Allotted 58       
Other Creditors 37 00739 85443 72461 69866 07028 38725 70034 488
Other Investments Other Than Loans 201 126251 126276 126276 126276 126276 126276 126256 126
Other Taxation Social Security Payable 53 95836 92141 76434 76226 23837 22644 82635 958
Par Value Share 1       
Property Plant Equipment Gross Cost 749 892783 804789 277789 833788 270800 587758 757166 792
Provisions For Liabilities Balance Sheet Subtotal 32 08837 18234 94635 23635 81735 71533 82042 366
Provisions For Liabilities Charges31 66132 088       
Share Capital Allotted Called Up Paid5858       
Tangible Fixed Assets Additions 24 675       
Tangible Fixed Assets Cost Or Valuation728 910749 892       
Tangible Fixed Assets Depreciation130 080134 845       
Tangible Fixed Assets Depreciation Charged In Period 7 150       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 385       
Tangible Fixed Assets Disposals 3 693       
Total Additions Including From Business Combinations Property Plant Equipment  47 0445 47325 52112 07412 31715 55040 353
Total Assets Less Current Liabilities757 986906 046950 3761 012 3271 045 2891 042 7901 076 5031 125 8361 186 177
Trade Creditors Trade Payables 3 2625 8113 3622 3979 6649 4837 2205 298
Trade Debtors Trade Receivables 31 09953 06126 94446 26581 04845471 02045 679

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (11 pages)

Company search

Advertisements