Moriah House Limited DERBY


Moriah House started in year 2005 as Private Limited Company with registration number 05332303. The Moriah House company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Derby at The Tax Partnership. Postal code: DE1 1BR.

The firm has one director. Paul H., appointed on 13 January 2005. There are currently no secretaries appointed. As of 17 May 2024, there was 1 ex secretary - Melanie S.. There were no ex directors.

Moriah House Limited Address / Contact

Office Address The Tax Partnership
Office Address2 2 Cheapside
Town Derby
Post code DE1 1BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05332303
Date of Incorporation Thu, 13th Jan 2005
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Paul H.

Position: Director

Appointed: 13 January 2005

Melanie S.

Position: Secretary

Appointed: 13 January 2005

Resigned: 20 January 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Moriah (Holdings) Limited from Derby, United Kingdom. This PSC is categorised as "a private company limited by shares", 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 Paul H. This PSC owns 75,01-100% shares.

Moriah (Holdings) Limited

2 Cheapside, Derby, DE1 1BR, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11785453
Notified on 20 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 04576 950149 385116 15884 801
Current Assets3 134 2663 112 9492 979 6713 106 6783 411 784
Debtors3 099 4213 034 1992 828 4862 988 7203 325 183
Net Assets Liabilities1 045 3611 054 4581 244 4671 273 3121 301 532
Property Plant Equipment2 504 0692 491 7442 453 2732 409 2772 362 891
Total Inventories1 8001 8001 8001 8001 800
Other
Accrued Liabilities77 881108 710104 275101 330107 952
Accumulated Amortisation Impairment Intangible Assets50 00050 00050 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment313 391356 911416 210475 564534 501
Additions Other Than Through Business Combinations Property Plant Equipment 31 19520 82815 35812 551
Amounts Owed By Related Parties3 059 9812 964 9812 731 1212 900 1523 217 340
Amounts Owed To Related Parties  123 000387 0001 969 437
Average Number Employees During Period4757606653
Bank Borrowings3 878 1423 932 3063 532 2793 580 8792 124 792
Creditors4 001 2684 432 6113 532 2794 131 3992 124 792
Decrease In Loans Owed By Related Parties Due To Loans Repaid-5 560 681-150 000-958 860 -22 000
Decrease In Loans Owed To Related Parties Due To Loans Repaid-2 950 000-112 000-440 901 -5 000
Financial Liabilities123 126    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    730 318
Increase From Depreciation Charge For Year Property Plant Equipment 43 52059 29959 35458 937
Increase In Loans Owed By Related Parties Due To Loans Advanced7 500 00055 000725 000169 032339 187
Increase In Loans Owed To Related Parties Due To Loans Advanced808 901219 500276 000264 0001 587 437
Intangible Assets Gross Cost50 00050 00050 00050 00050 000
Loans Owed By Related Parties3 059 9812 964 9812 731 1212 900 1533 217 340
Loans Owed To Related Parties180 401287 901123 000387 0001 969 437
Net Current Assets Liabilities2 642 962-1 319 6622 438 579-1 024 7211 170 117
Number Shares Issued Fully Paid178 576178 576178 576178 576178 576
Other Creditors182 657345 500157 7374 7502 638
Other Inventories1 8001 8001 8001 8001 800
Par Value Share 1111
Prepayments1 3721 6021 9542 18921 455
Property Plant Equipment Gross Cost2 817 4602 848 6552 869 4832 884 8412 897 392
Provisions For Liabilities Balance Sheet Subtotal100 402117 624115 106111 244106 684
Taxation Social Security Payable4 22936 26771 74444 47724 334
Total Assets Less Current Liabilities5 147 0311 172 0824 891 8521 384 5563 533 008
Total Borrowings3 878 1423 932 3063 532 2793 580 8792 124 792
Trade Creditors Trade Payables15 0899 82812 93612 96319 806
Trade Debtors Trade Receivables38 06867 61695 41186 37986 388
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    51 518

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (16 pages)

Company search

Advertisements