Moseley Care Limited BIRMINGHAM


Moseley Care started in year 2003 as Private Limited Company with registration number 04677524. The Moseley Care company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Birmingham at 2a Church Road. Postal code: B13 9AG.

Currently there are 5 directors in the the company, namely Samir K., Ali M. and Murtaza M. and others. In addition one secretary - Murtaza M. - is with the firm. 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.

Moseley Care Limited Address / Contact

Office Address 2a Church Road
Office Address2 Moseley
Town Birmingham
Post code B13 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04677524
Date of Incorporation Tue, 25th Feb 2003
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Samir K.

Position: Director

Appointed: 06 November 2017

Ali M.

Position: Director

Appointed: 14 February 2012

Murtaza M.

Position: Director

Appointed: 14 February 2012

Mussadiq M.

Position: Director

Appointed: 14 February 2012

Murtaza M.

Position: Secretary

Appointed: 14 February 2012

Abbas E.

Position: Director

Appointed: 14 February 2012

Samir K.

Position: Director

Appointed: 14 February 2012

Resigned: 02 April 2015

Gulamraza D.

Position: Director

Appointed: 14 February 2012

Resigned: 26 September 2022

Zahida I.

Position: Director

Appointed: 01 February 2008

Resigned: 14 February 2012

Ishfaq I.

Position: Director

Appointed: 25 February 2003

Resigned: 14 February 2012

Ishfaq I.

Position: Secretary

Appointed: 25 February 2003

Resigned: 09 February 2004

Lesley G.

Position: Nominee Director

Appointed: 25 February 2003

Resigned: 25 February 2003

Zahida I.

Position: Secretary

Appointed: 25 February 2003

Resigned: 14 February 2012

Dorothy G.

Position: Nominee Secretary

Appointed: 25 February 2003

Resigned: 25 February 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Murtaza M. The abovementioned PSC and has 25-50% shares.

Murtaza M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth1 048 2361 222 614   
Balance Sheet
Cash Bank On Hand  452 612507 693199 090
Current Assets2 059 5412 168 1762 237 7872 222 8471 912 552
Debtors1 640 2501 699 1391 733 0471 666 8691 666 068
Net Assets Liabilities  1 668 7871 760 1801 898 638
Property Plant Equipment  157 846152 502 
Total Inventories  52 12848 28547 394
Other Debtors   10 80012 371
Cash Bank In Hand369 132418 367   
Net Assets Liabilities Including Pension Asset Liability1 048 2361 222 614   
Stocks Inventory50 15950 670   
Tangible Fixed Assets193 082186 912   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve1 048 1361 222 514   
Shareholder Funds1 048 2361 222 614   
Other
Accumulated Depreciation Impairment Property Plant Equipment  198 064134 810135 921
Average Number Employees During Period  131111
Creditors  277 504332 120163 371
Fixed Assets193 082186 912157 886152 542150 831
Increase From Depreciation Charge For Year Property Plant Equipment   5 3443 890
Investments Fixed Assets  404040
Net Current Assets Liabilities1 822 9371 928 0211 960 2831 940 3441 749 181
Property Plant Equipment Gross Cost  355 910139 172359 200
Provisions For Liabilities Balance Sheet Subtotal  8105861 374
Total Assets Less Current Liabilities2 016 0192 114 9332 118 1692 092 8861 900 012
Accumulated Amortisation Impairment Intangible Assets   420 000 
Amounts Owed By Associates   9 460 
Bank Borrowings   407 120 
Bank Borrowings Overdrafts   332 120 
Intangible Assets Gross Cost   420 000 
Investments In Joint Ventures   4040
Other Creditors   49 59529 755
Other Taxation Social Security Payable   23 76214 998
Total Additions Including From Business Combinations Property Plant Equipment    3 290
Trade Creditors Trade Payables   134 146118 578
Trade Debtors Trade Receivables   68 78675 874
Creditors Due After One Year965 262890 070   
Creditors Due Within One Year236 604240 155   
Instalment Debts Due After5 Years685 262610 070   
Number Shares Allotted 100   
Other Debtors Due After One Year1 550 3231 605 323   
Par Value Share 1   
Provisions For Liabilities Charges2 5212 249   
Secured Debts1 035 262960 070   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 2 148   
Tangible Fixed Assets Cost Or Valuation349 005351 153   
Tangible Fixed Assets Depreciation155 923164 241   
Tangible Fixed Assets Depreciation Charged In Period 8 318   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements