Moundsley Hall Nursing Home Limited BIRMINGHAM WEST MIDLANDS


Moundsley Hall Nursing Home started in year 1995 as Private Limited Company with registration number 03080899. The Moundsley Hall Nursing Home company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Birmingham West Midlands at Moundsley Hall. Postal code: B38 0BL.

Currently there are 3 directors in the the company, namely Benjamin G., Michael G. and Celia G.. In addition 2 active secretaries, Anthony M. and Roger S. were appointed. 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.

Moundsley Hall Nursing Home Limited Address / Contact

Office Address Moundsley Hall
Office Address2 Walkers Heath Road Kings Norton
Town Birmingham West Midlands
Post code B38 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03080899
Date of Incorporation Tue, 18th Jul 1995
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Anthony M.

Position: Secretary

Appointed: 26 September 2023

Benjamin G.

Position: Director

Appointed: 27 November 2012

Roger S.

Position: Secretary

Appointed: 21 December 2010

Michael G.

Position: Director

Appointed: 18 July 1995

Celia G.

Position: Director

Appointed: 18 July 1995

Darren M.

Position: Director

Appointed: 13 March 2019

Resigned: 28 February 2020

Roger S.

Position: Secretary

Appointed: 21 December 2010

Resigned: 21 December 2010

Max G.

Position: Director

Appointed: 01 January 2007

Resigned: 21 December 2010

Jackie M.

Position: Director

Appointed: 26 April 2005

Resigned: 29 May 2012

Elizabeth B.

Position: Director

Appointed: 17 June 2002

Resigned: 17 April 2003

Celia G.

Position: Secretary

Appointed: 28 February 1996

Resigned: 21 December 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 July 1995

Resigned: 18 July 1995

Gary W.

Position: Secretary

Appointed: 18 July 1995

Resigned: 27 July 1996

Gary W.

Position: Director

Appointed: 18 July 1995

Resigned: 27 July 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1995

Resigned: 18 July 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Moundsley Hall Limited from Birmingham, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Moundsley Hall Limited

Moundsley Hall Walkers Heath Road Kings Norton, United Kingdom, Birmingham, West Midlands, B38 0BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07008405
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand456 692400 938459 273999 045379 192
Current Assets1 591 7541 696 5211 491 2031 497 8231 202 070
Debtors1 120 0541 275 9821 020 261489 222810 533
Net Assets Liabilities 228 63961 033327 957140 051
Other Debtors156 141183 1477 120495521
Property Plant Equipment270 847215 310175 485124 026125 702
Total Inventories15 00819 60111 669  
Other
Audit Fees Expenses9 0009 0009 00010 05011 500
Accrued Liabilities Deferred Income 218 287302 688241 728173 287
Accumulated Depreciation Impairment Property Plant Equipment1 484 6061 578 2991 646 2261 733 1341 791 007
Amounts Owed By Group Undertakings 387 931517 11473 178322 731
Amounts Owed By Related Parties111 384387 931   
Amounts Owed To Group Undertakings226 891655 956916 979461 302351 250
Average Number Employees During Period237230207159140
Bank Borrowings Overdrafts  50 000  
Corporation Tax Payable10 188  22 870 
Corporation Tax Recoverable    23 952
Creditors1 316 3811 681 0771 590 0651 268 3961 180 100
Current Tax For Period10 188    
Deferred Tax Asset Debtors12 870-2 115   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7 51114 985   
Depreciation Expense Property Plant Equipment 93 69389 430  
Further Item Tax Increase Decrease Component Adjusting Items-24 61514 985   
Government Grant Income  321 499  
Increase From Depreciation Charge For Year Property Plant Equipment 93 69389 430 57 873
Key Management Personnel Compensation Total19 55419 554   
Net Current Assets Liabilities275 37313 328-98 862229 42721 970
Other Creditors607 920300 19177 916232 322243 797
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 503  
Other Disposals Property Plant Equipment  21 503  
Other Taxation Social Security Payable90 67980 01236 85242 53638 664
Prepayments Accrued Income 56 68291 57835 41936 225
Profit Loss On Ordinary Activities Before Tax68 633-302 597   
Property Plant Equipment Gross Cost1 755 4531 793 6091 821 7111 857 1601 916 709
Provisions For Liabilities Balance Sheet Subtotal 2 11515 59025 4967 621
Tax Expense Credit Applicable Tax Rate13 040-57 493   
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 55 278   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss990100   
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 69914 985   
Total Additions Including From Business Combinations Property Plant Equipment 38 15649 605 59 549
Total Assets Less Current Liabilities546 220230 75476 623353 453147 672
Total Operating Lease Payments 7 5365 938  
Trade Creditors Trade Payables380 703426 631205 630267 638373 102
Trade Debtors Trade Receivables839 659704 904404 449380 130427 104
Director Remuneration19 55419 55419 500126 28646 304

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (12 pages)

Company search

Advertisements