You are here: bizstats.co.uk > a-z index > M list

M.m.r. Care Limited ACCRINGTON


M.m.r. Care started in year 1996 as Private Limited Company with registration number 03201979. The M.m.r. Care company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Accrington at Moorhead Rest Home. Postal code: BB5 5DF.

The company has 2 directors, namely Shameem A., Mohammed M.. Of them, Shameem A., Mohammed M. have been with the company the longest, being appointed on 20 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

M.m.r. Care Limited Address / Contact

Office Address Moorhead Rest Home
Office Address2 309-315 Whalley Road
Town Accrington
Post code BB5 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201979
Date of Incorporation Tue, 21st May 1996
Industry Other residential care activities n.e.c.
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Shameem A.

Position: Director

Appointed: 20 March 2023

Mohammed M.

Position: Director

Appointed: 20 March 2023

Rafaella M.

Position: Director

Appointed: 19 March 2022

Resigned: 20 March 2023

Ian M.

Position: Director

Appointed: 01 August 2011

Resigned: 19 March 2022

Ian M.

Position: Secretary

Appointed: 19 January 2000

Resigned: 19 March 2022

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 21 May 1996

Resigned: 21 May 1996

Katina M.

Position: Director

Appointed: 21 May 1996

Resigned: 20 March 2023

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1996

Resigned: 21 May 1996

Mark R.

Position: Secretary

Appointed: 21 May 1996

Resigned: 19 January 2000

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats identified, there is Junaid M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Shameem M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mohammed M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Junaid M.

Notified on 20 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Shameem M.

Notified on 20 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Mohammed M.

Notified on 20 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Katina M.

Notified on 25 July 2016
Ceased on 20 March 2023
Nature of control: 75,01-100% shares

Ian M.

Notified on 1 June 2016
Ceased on 19 March 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth254 584217 614          
Balance Sheet
Cash Bank On Hand     23 30050 91610 65630029 46933
Current Assets50 92645 48951 16767 25556 21795 446133 185136 50392 235111 81466 50882 409
Debtors49 01543 01748 77964 43247 39370 34680 469124 04790 13580 54564 70580 606
Net Assets Liabilities     337 977378 281386 760366 987369 17758 83386 911
Other Debtors     19 80329 42453 5029 590 2 1604 762
Property Plant Equipment     1 000 668981 541962 508946 218927 603646 444633 259
Total Inventories     1 8001 8001 8001 8001 8001 8001 800
Cash Bank In Hand1116725881 0237 02423 300      
Net Assets Liabilities Including Pension Asset Liability254 584217 614219 372266 599277 375337 977      
Stocks Inventory1 8001 8001 8001 8001 8001 800      
Tangible Fixed Assets1 107 1941 084 7611 063 6831 039 0901 020 7291 000 668      
Reserves/Capital
Called Up Share Capital101010101010      
Profit Loss Account Reserve-124 049-157 388-151 999-99 930-84 31356 685      
Shareholder Funds254 584217 614          
Other
Accumulated Depreciation Impairment Property Plant Equipment     190 887210 423229 456248 481267 096237 648251 926
Additions Other Than Through Business Combinations Property Plant Equipment      409 2 735  1 093
Average Number Employees During Period        38383636
Bank Borrowings     702 274668 107628 818573 391596 657607 925522 918
Bank Overdrafts     44 50831 76837 42575 94245 50225 78064 799
Corporation Tax Payable     -4112 2449 4603 84211 785 19 368
Creditors     55 86368 33883 43398 07573 58346 194105 839
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     -3 631-3 631-3 631-3 631-3 631-266 758 
Increase From Depreciation Charge For Year Property Plant Equipment      19 53619 03319 02518 61514 40114 278
Net Current Assets Liabilities-8 916-36 472-44 628-12 408-11 09339 58364 84753 070-5 84038 23120 314-23 430
Other Creditors     11 39619 42727 2988 8969 4907 5045 368
Other Taxation Social Security Payable      4 8999 2509 3956 8066 1237 124
Property Plant Equipment Gross Cost     1 191 5551 191 9641 191 9641 194 6991 194 699884 092885 185
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment          -43 849 
Total Assets Less Current Liabilities1 098 2781 048 2891 019 0551 026 6821 009 6361 040 2511 046 3881 015 578940 378965 834666 758609 829
Total Increase Decrease From Revaluations Property Plant Equipment          -310 607 
Trade Creditors Trade Payables          6 7879 180
Trade Debtors Trade Receivables     50 54351 04570 54580 54580 54562 54575 844
Advances Credits Directors  31 63432 82114 51018 340      
Advances Credits Made In Period Directors   1 7421 6893 830      
Advances Credits Repaid In Period Directors   55520 000       
Bank Borrowings Overdrafts Secured  826 649790 050761 155731 167      
Borrowings  691 814640 215611 320581 332      
Capital Employed  219 372266 599277 374337 977      
Creditors Due After One Year843 694830 675799 683760 083732 262702 274      
Creditors Due Within One Year59 84281 96195 79579 66367 31055 863      
Fixed Assets1 107 1941 084 761          
Instalment Debts Due After5 Years752 194739 175          
Number Shares Allotted1 0061 006 101010      
Par Value Share 0 111      
Revaluation Reserve300 648297 017293 386288 544284 913281 282      
Share Capital Allotted Called Up Paid  10101010      
Share Premium Account77 97577 97577 97577 97577 975       
Tangible Fixed Assets Additions   3 8432 270       
Tangible Fixed Assets Cost Or Valuation  1 185 4421 189 2851 191 5551 191 555      
Tangible Fixed Assets Depreciation  121 759150 195170 826190 887      
Tangible Fixed Assets Depreciation Charged In Period   28 43620 63120 061      
Value Shares Allotted1010          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 9th, January 2023
Free Download (7 pages)

Company search

Advertisements