Moundsley Healthcare Group Limited BIRMINGHAM


Moundsley Healthcare Group started in year 2001 as Private Limited Company with registration number 04249786. The Moundsley Healthcare Group company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Birmingham at Moundsley Hall Walkers Heath Road. Postal code: B38 0BL. Since 2nd December 2008 Moundsley Healthcare Group Limited is no longer carrying the name Nationlink Properties.

At the moment there are 3 directors in the the firm, namely Benjamin G., Michael G. and Celia G.. In addition 2 active secretaries, Anthony M. and Roger S. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moundsley Healthcare Group Limited Address / Contact

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

Company Information / Profile

Registration Number 04249786
Date of Incorporation Tue, 10th Jul 2001
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th 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: 03 May 2011

Michael G.

Position: Director

Appointed: 28 October 2008

Celia G.

Position: Director

Appointed: 28 October 2008

Max G.

Position: Secretary

Appointed: 28 October 2008

Resigned: 09 May 2011

Max G.

Position: Director

Appointed: 28 October 2008

Resigned: 03 May 2011

Linda H.

Position: Director

Appointed: 01 September 2006

Resigned: 12 November 2008

Roger S.

Position: Director

Appointed: 27 February 2006

Resigned: 28 October 2008

Roger S.

Position: Secretary

Appointed: 28 September 2001

Resigned: 28 October 2008

Joanne S.

Position: Director

Appointed: 28 September 2001

Resigned: 28 February 2006

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2001

Resigned: 16 August 2001

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 10 July 2001

Resigned: 16 August 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, 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, Birmingham, West Midlands, B38 9BL, 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

Company previous names

Nationlink Properties December 2, 2008

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 Hand4 082445 085 364
Current Assets230 973656 000939 334476 561361 041
Debtors226 891655 956934 249476 561360 677
Net Assets Liabilities7 046 7747 618 5377 979 9597 660 5167 604 739
Other Debtors   15 2599 427
Other
Audit Fees Expenses4 5004 5004 5005 7006 000
Amounts Owed By Related Parties226 891655 956934 249461 302351 250
Amounts Owed To Group Undertakings9101 0001 0001 0001 000
Average Number Employees During Period 33 4
Bank Borrowings2 767 6542 654 4052 533 7132 443 2472 267 089
Bank Borrowings Overdrafts113 249114 656120 6922 270 2492 090 930
Bank Overdrafts   14 736 
Corporation Tax Payable112 53369 383105 63854 078 
Creditors2 654 4052 539 7492 413 0212 270 2492 090 930
Current Tax For Period112 53369 38347 202  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences10 5158 1146 882  
Fixed Assets10 690 91010 691 00010 691 00010 691 00010 863 176
Further Item Tax Increase Decrease Component Adjusting Items10 515-8 1146 882  
Investment Property10 690 00010 690 00010 690 00010 690 00010 862 176
Investment Property Fair Value Model-7 210 37710 690 000 10 690 00010 862 176
Investments Fixed Assets9101 0001 0001 0001 000
Investments In Group Undertakings Participating Interests 1 0001 0001 0001 000
Net Assets Liabilities Subsidiaries    1 000
Net Current Assets Liabilities1 586466 718708 294228 596172 055
Other Creditors2 6954 2433 7105 15311 827
Percentage Class Share Held In Subsidiary 9191 100
Profit Loss524 579571 763361 422  
Profit Loss On Ordinary Activities Before Tax647 627649 260415 506  
Provisions For Liabilities Balance Sheet Subtotal991 317999 4321 006 314988 8311 339 562
Tax Expense Credit Applicable Tax Rate123 049123 35978 946  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -45 862-24 862  
Tax Tax Credit On Profit Or Loss On Ordinary Activities123 04877 49754 084  
Total Assets Less Current Liabilities10 692 49611 157 71811 399 29410 919 59611 035 231
Total Borrowings2 654 4052 539 7492 413 0212 457 9832 267 089

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers
Small company accounts made up to 31st December 2022
filed on: 16th, October 2023
Free Download (14 pages)

Company search

Advertisements