Moorcroft Care Homes Ltd. SHEFFIELD


Moorcroft Care Homes started in year 2003 as Private Limited Company with registration number 04926104. The Moorcroft Care Homes company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Sheffield at 12 Campion Drive. Postal code: S21 1TG.

At the moment there are 2 directors in the the firm, namely Maureen S. and Keith S.. In addition one secretary - Maureen S. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Moorcroft Care Homes Ltd. Address / Contact

Office Address 12 Campion Drive
Office Address2 Killamarsh
Town Sheffield
Post code S21 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04926104
Date of Incorporation Wed, 8th Oct 2003
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 21 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 Sun, 22nd Oct 2023 (2023-10-22)
Last confirmation statement dated Sat, 8th Oct 2022

Company staff

Maureen S.

Position: Secretary

Appointed: 08 October 2003

Maureen S.

Position: Director

Appointed: 08 October 2003

Keith S.

Position: Director

Appointed: 08 October 2003

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 08 October 2003

Resigned: 08 October 2003

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Maureen S. The abovementioned PSC has 50,01-75% voting rights. The second one in the PSC register is Keith S. This PSC and has 25-50% voting rights. The third one is Moorcroft Homes Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Maureen S.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Keith S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Moorcroft Homes Limited

12 Campion Drive, Killamarsh, Sheffield, S21 1TG, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 8156303
Notified on 6 April 2016
Nature of control: 75,01-100% shares

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 Worth6798431 560       
Balance Sheet
Cash Bank On Hand  35 99529 088 41 32014 181   
Current Assets255 533244 594291 809231 212176 71742 34815 20923 1984 2794 319
Debtors224 885198 001255 814202 124 17 2295 195   
Net Assets Liabilities  1 5601 1651 21812 7656022 86518 87518 083
Property Plant Equipment  7 6305 845 3 7653 200   
Cash Bank In Hand30 64846 59335 995       
Intangible Fixed Assets20 000         
Net Assets Liabilities Including Pension Asset Liability6798441 560       
Tangible Fixed Assets10 1539 1087 630       
Reserves/Capital
Called Up Share Capital500500500       
Profit Loss Account Reserve1793441 060       
Shareholder Funds6798431 560       
Other
Accrued Liabilities  41 31951 862 18 1827 621   
Accumulated Amortisation Impairment Intangible Assets  280 000  280 000    
Accumulated Depreciation Impairment Property Plant Equipment  16 36417 082 15 36715 932   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -221  -107   
Amounts Owed By Associates   8 388      
Amounts Owed By Group Undertakings  255 814161 088      
Average Number Employees During Period   17 105411
Bank Borrowings Overdrafts  39 68524 377 7 238    
Corporation Tax Payable  15 92625 827  793   
Creditors  220 966132 91538 2023 22313 74516 68721 57721 889
Disposals Decrease In Depreciation Impairment Property Plant Equipment   411      
Disposals Property Plant Equipment   1 067      
Dividends Paid   39 500  7 500   
Fixed Assets30 1539 1087 6305 8454 4293 7653 2002 720  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   121 050      
Increase From Depreciation Charge For Year Property Plant Equipment   1 129  565   
Intangible Assets Gross Cost  280 000  280 000    
Net Current Assets Liabilities190 083221 663257 348129 146182 57755 3275 6329 39017 15717 570
Number Shares Issued Fully Paid   500  500   
Other Creditors  7 767       
Par Value Share1111  1   
Prepayments  28 91632 648 16 2024 168   
Profit Loss   39 105  25 926   
Property Plant Equipment Gross Cost  23 99422 927 19 132    
Provisions  1 132911 715608   
Provisions For Liabilities Balance Sheet Subtotal  1 132911841715608517  
Total Assets Less Current Liabilities220 236194 207264 978134 991187 00659 0928 83212 11017 15717 570
Amounts Owed To Group Undertakings     1 04412 952   
Trade Debtors Trade Receivables     1 0271 027   
Accrued Liabilities Not Expressed Within Creditors Subtotal    72 99218 1837 6228 7281 718513
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 22 11328 916 44 06216 2024 1682 879141 
Creditors Due After One Year218 021191 848220 966       
Creditors Due Within One Year65 45045 04463 377       
Intangible Fixed Assets Aggregate Amortisation Impairment260 000280 000        
Intangible Fixed Assets Amortisation Charged In Period 20 000        
Intangible Fixed Assets Cost Or Valuation280 000280 000        
Number Shares Allotted500500500       
Provisions For Liabilities Charges1 5361 3781 132       
Accruals Deferred Income 36 70141 320       
Secured Debts 217 889260 831       
Share Capital Allotted Called Up Paid500500500       
Tangible Fixed Assets Cost Or Valuation23 25523 99423 994       
Tangible Fixed Assets Depreciation13 10214 88616 364       
Tangible Fixed Assets Depreciation Charged In Period 1 7841 478       
Tangible Fixed Assets Additions 739        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 23rd, December 2023
Free Download (3 pages)

Company search

Advertisements