Moors Park (bishopsteignton) Limited TEIGNMOUTH


Moors Park (bishopsteignton) started in year 2000 as Private Limited Company with registration number 04008334. The Moors Park (bishopsteignton) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Teignmouth at Moors Park House. Postal code: TQ14 9RH.

There is a single director in the company at the moment - Paul E., appointed on 8 July 2009. In addition, a secretary was appointed - Jayne E., appointed on 7 August 2012. Currently 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.

Moors Park (bishopsteignton) Limited Address / Contact

Office Address Moors Park House
Office Address2 Moors Park Bishopsteignton
Town Teignmouth
Post code TQ14 9RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04008334
Date of Incorporation Tue, 6th Jun 2000
Industry Residential care activities for the elderly and disabled
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Jayne E.

Position: Secretary

Appointed: 07 August 2012

Paul E.

Position: Director

Appointed: 08 July 2009

Phillipa E.

Position: Secretary

Appointed: 08 July 2009

Resigned: 09 July 2012

Clare H.

Position: Director

Appointed: 08 July 2009

Resigned: 06 August 2010

Helen S.

Position: Director

Appointed: 24 March 2006

Resigned: 08 July 2009

Theresa R.

Position: Director

Appointed: 24 March 2006

Resigned: 08 July 2009

Theresa R.

Position: Secretary

Appointed: 24 March 2006

Resigned: 08 July 2009

Michael R.

Position: Director

Appointed: 24 March 2006

Resigned: 08 July 2009

Marion R.

Position: Director

Appointed: 04 December 2000

Resigned: 30 August 2005

Julian R.

Position: Director

Appointed: 04 December 2000

Resigned: 30 August 2005

Sally C.

Position: Secretary

Appointed: 06 June 2000

Resigned: 24 March 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 June 2000

Resigned: 06 June 2000

Peter C.

Position: Director

Appointed: 06 June 2000

Resigned: 24 March 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2000

Resigned: 06 June 2000

Sally C.

Position: Director

Appointed: 06 June 2000

Resigned: 24 March 2006

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Paul E. The abovementioned PSC has significiant influence or control over the company,.

Paul E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand19 38010 1179 2544 197
Current Assets233 59893 85494 96272 690
Debtors214 21883 73785 70868 493
Net Assets Liabilities1 786 7261 590 2141 568 2541 466 262
Other Debtors6 1878 007  
Property Plant Equipment1 819 4911 798 9571 759 0261 738 708
Other
Accumulated Amortisation Impairment Intangible Assets26 00026 00026 000 
Accumulated Depreciation Impairment Property Plant Equipment199 013238 554279 062322 820
Additions Other Than Through Business Combinations Property Plant Equipment 19 0072 64623 440
Amounts Owed By Related Parties119 515   
Average Number Employees During Period37414033
Comprehensive Income Expense337 320   
Corporation Tax Payable35 61234 46435 68913 932
Creditors182 680222 650206 308236 497
Current Tax For Period  35 68913 932
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   25 082
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -5214 131
Dividends Paid 327 444136 271112 497
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 79450 65443 58636 518
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income259 000   
Increase From Depreciation Charge For Year Property Plant Equipment 39 54142 51443 758
Intangible Assets Gross Cost26 00026 00026 000 
Net Current Assets Liabilities50 918-128 796-111 346-163 807
Other Creditors91 800152 981111 593103 369
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 006 
Other Disposals Property Plant Equipment  2 069 
Other Taxation Social Security Payable12 64613 90914 09214 529
Prepayments Accrued Income 8 0078 4498 356
Profit Loss78 320130 932114 31110 505
Property Plant Equipment Gross Cost2 018 5042 037 5112 038 0882 061 528
Provisions For Liabilities Balance Sheet Subtotal83 68379 94779 426108 639
Tax Tax Credit On Profit Or Loss On Ordinary Activities  35 16843 145
Total Assets Less Current Liabilities1 870 4091 670 1611 647 6801 574 901
Total Deferred Tax Expense Credit  -52129 213
Trade Creditors Trade Payables42 62221 29644 934104 667
Trade Debtors Trade Receivables88 51675 73077 25960 137
Transfers To From Retained Earnings Increase Decrease In Equity-15 504-18 704-18 703-18 704

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 18th, May 2023
Free Download (12 pages)

Company search

Advertisements