Merseyside Jewish Community Care Services Limited LIVERPOOL


Founded in 2007, Merseyside Jewish Community Care Services, classified under reg no. 06107330 is an active company. Currently registered at 433 Smithdown Road L15 3JL, Liverpool the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since November 18, 2008 Merseyside Jewish Community Care Services Limited is no longer carrying the name Altcom 419.

At present there are 2 directors in the the company, namely Andrew R. and Michael F.. In addition one secretary - Mechelle W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lisa D. who worked with the the company until 22 November 2022.

Merseyside Jewish Community Care Services Limited Address / Contact

Office Address 433 Smithdown Road
Town Liverpool
Post code L15 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06107330
Date of Incorporation Thu, 15th Feb 2007
Industry Funeral and related activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Mechelle W.

Position: Secretary

Appointed: 23 November 2022

Andrew R.

Position: Director

Appointed: 14 August 2021

Michael F.

Position: Director

Appointed: 28 May 2013

Andrew R.

Position: Director

Appointed: 28 May 2013

Resigned: 24 May 2016

Howard W.

Position: Director

Appointed: 27 January 2010

Resigned: 13 February 2020

Simon L.

Position: Director

Appointed: 18 March 2009

Resigned: 24 May 2016

Edward M.

Position: Director

Appointed: 10 April 2007

Resigned: 29 January 2021

Graham R.

Position: Director

Appointed: 10 April 2007

Resigned: 18 March 2009

Lisa D.

Position: Secretary

Appointed: 10 April 2007

Resigned: 22 November 2022

Downs Nominees Limited

Position: Corporate Secretary

Appointed: 15 February 2007

Resigned: 10 April 2007

Regent Road Nominees Limited

Position: Corporate Director

Appointed: 15 February 2007

Resigned: 10 April 2007

Company previous names

Altcom 419 November 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 5846 5836 5836 583      
Balance Sheet
Cash Bank On Hand       17 3369 65612 049
Current Assets11 39414 00918 53224 00614 98419 37428 31723 06021 37120 326
Debtors3 91913 17618 15317 825   5 72511 7158 277
Net Assets Liabilities   6 5836 5836 5836 5836 5836 5846 584
Cash Bank In Hand7 4758333796 181      
Net Assets Liabilities Including Pension Asset Liability6 5846 5836 5836 583      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve6 5836 5836 5826 582      
Shareholder Funds6 5846 5836 5836 583      
Other
Administrative Expenses       37 29337 67634 109
Called Up Share Capital Not Paid Not Expressed As Current Asset11111 1111
Creditors   17 42311 64312 79121 73416 47814 78813 743
Gross Profit Loss       37 29137 67434 107
Net Current Assets Liabilities6 5836 5826 5836 5836 5836 5836 5826 5826 5836 583
Operating Profit Loss       -2-2-2
Other Interest Receivable Similar Income Finance Income       222
Total Assets Less Current Liabilities6 5846 5846 5836 5836 5836 5836 5836 5836 5836 584
Trade Creditors Trade Payables       16 47814 78813 743
Trade Debtors Trade Receivables       5 72511 7158 277
Turnover Revenue       37 29137 67434 107
Average Number Employees During Period     11   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 24210 055    
Creditors Due Within One Year4 8117 42611 94917 423      
Number Shares Allotted  1       
Other Debtors Due After One Year 13 17618 153       
Par Value Share  1       
Secured Debts 7 42611 949       
Share Capital Allotted Called Up Paid 11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Secretary appointment termination on November 22, 2022
filed on: 19th, April 2023
Free Download (1 page)

Company search

Advertisements