Moor-haven (n H) Limited MANCHESTER


Moor-haven (n H) started in year 1990 as Private Limited Company with registration number 02478291. The Moor-haven (n H) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Manchester at Fairways House George Street. Postal code: M25 9WS.

The firm has one director. Joseph H., appointed on 23 April 2008. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Bracha H. who worked with the the firm until 7 December 2021.

Moor-haven (n H) Limited Address / Contact

Office Address Fairways House George Street
Office Address2 Prestwich
Town Manchester
Post code M25 9WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02478291
Date of Incorporation Wed, 7th Mar 1990
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Joseph H.

Position: Director

Appointed: 23 April 2008

Bracha H.

Position: Secretary

Appointed: 23 April 2008

Resigned: 07 December 2021

Mohammed A.

Position: Director

Appointed: 07 March 1992

Resigned: 23 April 2008

Delowar C.

Position: Director

Appointed: 07 March 1992

Resigned: 23 April 2008

Bernadette D.

Position: Director

Appointed: 07 March 1992

Resigned: 23 April 2008

Seamus F.

Position: Director

Appointed: 07 March 1992

Resigned: 01 December 2000

Madan G.

Position: Director

Appointed: 07 March 1992

Resigned: 23 April 2008

Satya P.

Position: Director

Appointed: 07 March 1992

Resigned: 23 April 2008

Subbiah S.

Position: Director

Appointed: 07 March 1992

Resigned: 23 April 2008

Teresa H.

Position: Director

Appointed: 07 March 1992

Resigned: 23 April 2008

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Joseph H. The abovementioned PSC has significiant influence or control over this company,.

Joseph H.

Notified on 7 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth340 290340 290340 290340 290340 290340 290      
Balance Sheet
Current Assets57 65157 65157 65157 65157 65157 65157 65157 65157 65157 65157 65157 651
Net Assets Liabilities     340 290340 290340 290340 290340 290340 290340 290
Cash Bank In Hand4 7914 791          
Debtors52 86052 860          
Net Assets Liabilities Including Pension Asset Liability340 290340 290340 290340 290340 290340 290      
Tangible Fixed Assets594 391594 391          
Reserves/Capital
Called Up Share Capital200 000200 000          
Profit Loss Account Reserve140 290140 290          
Shareholder Funds340 290340 290340 290340 290340 290340 290      
Other
Creditors     198 007198 007198 007198 007198 007198 007198 007
Fixed Assets594 391594 391594 391594 391594 391594 391594 391594 391594 391594 391594 391594 391
Net Current Assets Liabilities-140 356-140 356-140 356-140 356-140 356-140 356140 356140 356140 356140 356140 356140 356
Total Assets Less Current Liabilities454 035454 035454 035454 035454 035454 035454 035454 035454 035454 035454 035454 035
Creditors Due After One Year113 745113 745113 745113 745113 745113 745      
Creditors Due Within One Year198 007198 007198 007198 007198 007198 007      
Number Shares Allotted 200 000          
Par Value Share 1          
Secured Debts129 303129 303          
Share Capital Allotted Called Up Paid200 000200 000          
Tangible Fixed Assets Cost Or Valuation594 391594 391          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements