Founded in 2016, Mercy 4 All Foundation, classified under reg no. 09937711 is an active company. Currently registered at Suite 104, City House PR1 2EF, 131 Friargate, Preston the company has been in the business for 8 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2022-01-31.
The company has 3 directors, namely Munira E., Faruk M. and Siddique A.. Of them, Siddique A. has been with the company the longest, being appointed on 5 December 2022 and Munira E. and Faruk M. have been with the company for the least time - from 8 March 2023. As of 19 April 2024, there were 3 ex directors - Lukman U., Zunaid G. and others listed below. There were no ex secretaries.
Office Address | Suite 104, City House |
Town | 131 Friargate, Preston |
Post code | PR1 2EF |
Country of origin | United Kingdom |
Registration Number | 09937711 |
Date of Incorporation | Wed, 6th Jan 2016 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st January |
Company age | 8 years old |
Account next due date | Wed, 31st Jan 2024 (79 days after) |
Account last made up date | Mon, 31st Jan 2022 |
Next confirmation statement due date | Wed, 14th Feb 2024 (2024-02-14) |
Last confirmation statement dated | Tue, 31st Jan 2023 |
The register of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Munira E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Faruk M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Yasin P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Munira E.
Notified on | 8 March 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Faruk M.
Notified on | 8 March 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Yasin P.
Notified on | 6 April 2016 |
Ceased on | 8 March 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Zunaid G.
Notified on | 6 April 2016 |
Ceased on | 8 March 2023 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Lukman U.
Notified on | 6 April 2016 |
Ceased on | 5 December 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Balance Sheet | |||||||
Current Assets | 23 585 | 23 585 | 2 687 | 41 555 | 41 555 | 73 972 | 46 316 |
Net Assets Liabilities | 20 182 | 20 182 | 20 939 | 38 579 | 69 508 | 69 508 | 42 136 |
Other | |||||||
Creditors | 3 704 | 3 704 | 23 626 | 2 976 | 2 976 | 4 464 | 4 180 |
Net Current Assets Liabilities | 20 182 | 20 182 | 20 939 | 38 579 | 69 508 | 69 508 | 42 136 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 301 | 301 | |||||
Total Assets Less Current Liabilities | 20 182 | 20 182 | 20 939 | 38 579 | 38 579 | 69 508 | 42 136 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2023-01-31 filed on: 2nd, January 2024 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy