Montana Home Care Ltd. FALKIRK


Montana Home Care started in year 2004 as Private Limited Company with registration number SC267110. The Montana Home Care company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Falkirk at 88 Grahams Road. Postal code: FK2 7DL.

The company has 3 directors, namely Sharon M., Jean T. and David S.. Of them, David S. has been with the company the longest, being appointed on 27 January 2021 and Sharon M. and Jean T. have been with the company for the least time - from 17 April 2024. 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.

Montana Home Care Ltd. Address / Contact

Office Address 88 Grahams Road
Town Falkirk
Post code FK2 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267110
Date of Incorporation Tue, 27th Apr 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Sharon M.

Position: Director

Appointed: 17 April 2024

Jean T.

Position: Director

Appointed: 17 April 2024

David S.

Position: Director

Appointed: 27 January 2021

Vivien S.

Position: Director

Appointed: 17 August 2021

Resigned: 11 July 2023

Paul C.

Position: Director

Appointed: 22 July 2020

Resigned: 27 January 2021

Ian H.

Position: Director

Appointed: 06 December 2019

Resigned: 26 April 2023

Mario C.

Position: Director

Appointed: 06 December 2019

Resigned: 12 June 2020

Mark S.

Position: Director

Appointed: 15 October 2013

Resigned: 06 December 2019

Caroline L.

Position: Secretary

Appointed: 30 April 2008

Resigned: 28 January 2013

Jess F.

Position: Secretary

Appointed: 11 April 2005

Resigned: 30 April 2008

Heather B.

Position: Director

Appointed: 30 April 2004

Resigned: 31 October 2007

Jess F.

Position: Director

Appointed: 30 April 2004

Resigned: 30 April 2008

Alison M.

Position: Secretary

Appointed: 27 April 2004

Resigned: 11 April 2005

Alison M.

Position: Director

Appointed: 27 April 2004

Resigned: 11 April 2005

Helen S.

Position: Director

Appointed: 27 April 2004

Resigned: 06 December 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Real Life Options from Knottingley, England. This PSC is categorised as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Helen S. This PSC owns 50,01-75% shares.

Real Life Options

David Wandless House Knottingley Road, Knottingley, WF11 0BU, England

Legal authority England & Wales
Legal form Private Company Limited By Guarantee
Country registered England & Wales
Place registered Companies House
Registration number 02699638
Notified on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Helen S.

Notified on 6 April 2016
Ceased on 6 December 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-31
Net Worth85 786124 109185 623139 11799 38525 789   
Balance Sheet
Cash Bank On Hand     74 98984 480155 971126 643
Current Assets113 622176 715247 449208 259163 91780 44493 438166 019134 897
Debtors90 204104 36295 82692 1938 3965 4558 95810 0488 254
Net Assets Liabilities      2 10751 71632 417
Other Debtors65 20836 136     300 
Property Plant Equipment     15 5816 1385 1763 204
Cash Bank In Hand23 41872 353151 623116 066155 52174 989   
Net Assets Liabilities Including Pension Asset Liability85 786124 109185 623      
Tangible Fixed Assets34 19428 95631 29422 90118 69515 581   
Trade Debtors24 99659 873       
Reserves/Capital
Called Up Share Capital100100100686868   
Profit Loss Account Reserve85 686124 009185 523139 01799 28525 689   
Shareholder Funds85 786124 109185 623139 11799 38525 789   
Other
Accumulated Depreciation Impairment Property Plant Equipment     47 84433 40737 08940 284
Additions Other Than Through Business Combinations Property Plant Equipment       2 7201 223
Average Number Employees During Period      747457
Corporation Tax Payable      42 88649 849 
Creditors     70 23697 470119 479105 684
Increase From Depreciation Charge For Year Property Plant Equipment      5 5003 6823 195
Net Current Assets Liabilities71 964104 448154 329116 21680 69010 208-4 03246 54029 213
Other Creditors     35 07941 86757 12658 968
Property Plant Equipment Gross Cost     63 42539 54542 26543 488
Taxation Social Security Payable      51 93860 26345 712
Trade Creditors Trade Payables     6 3403 6652 0901 004
Trade Debtors Trade Receivables     5 4558 9589 7488 254
Director Remuneration      22 00022 00022 000
Capital Redemption Reserve   323232   
Creditors Due After One Year14 0725 134       
Creditors Due Within One Year41 65872 26793 12092 04383 22770 236   
Debtors Due After One Year -8 353       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 937  
Disposals Property Plant Equipment      28 229  
Dividends Paid      200 000  
Number Shares Allotted100100100686868   
Number Shares Issued Fully Paid      68  
Other Taxation Social Security Payable     28 81751 938  
Par Value Share1111111  
Profit Loss      176 317  
Provisions For Liabilities Charges 4 161       
Share Capital Allotted Called Up Paid100100100686868   
Tangible Fixed Assets Additions  41 2716 5605 6396 511   
Tangible Fixed Assets Cost Or Valuation34 19437 30551 71551 27556 91463 425   
Tangible Fixed Assets Depreciation 8 34920 42128 37438 21947 844   
Tangible Fixed Assets Depreciation Charged In Period  12 71110 0319 8459 625   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 4302 078     
Tangible Fixed Assets Disposals  33 1757 000     
Total Additions Including From Business Combinations Property Plant Equipment      4 349  
Total Assets Less Current Liabilities106 158133 404185 623139 11799 38525 7892 106  
Advances Credits Directors 34 536 3 523     
Advances Credits Made In Period Directors 34 536 3 523     
Accruals Deferred Income Within One Year16 64316 732       
Fixed Assets34 19428 956       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year5 0085 009       
Prepayments Accrued Income Current Asset 8 353       
Profit Loss For Period49 791        
Taxation Social Security Due Within One Year20 00740 526       
Trade Creditors Within One Year 10 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 10th, January 2024
Free Download (19 pages)

Company search

Advertisements