Mediline Supported Living Limited LONDON


Mediline Supported Living started in year 1986 as Private Limited Company with registration number 02071750. The Mediline Supported Living company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 51 Dollis Hill Lane. Postal code: NW2 6JH. Since Monday 5th March 2018 Mediline Supported Living Limited is no longer carrying the name North West Community Services (greater Manchester).

The company has 2 directors, namely Darnell I., Christopher H.. Of them, Darnell I., Christopher H. have been with the company the longest, being appointed on 28 July 2023. 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.

Mediline Supported Living Limited Address / Contact

Office Address 51 Dollis Hill Lane
Town London
Post code NW2 6JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02071750
Date of Incorporation Fri, 7th Nov 1986
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Darnell I.

Position: Director

Appointed: 28 July 2023

Christopher H.

Position: Director

Appointed: 28 July 2023

Joseph C.

Position: Director

Resigned: 12 July 2016

Anthony C.

Position: Director

Resigned: 12 July 2016

Michael B.

Position: Director

Appointed: 01 November 2020

Resigned: 28 July 2023

Michael B.

Position: Director

Appointed: 12 July 2016

Resigned: 28 April 2020

Peter C.

Position: Director

Appointed: 12 July 2016

Resigned: 28 July 2023

Michael B.

Position: Secretary

Appointed: 12 July 2016

Resigned: 28 April 2020

Richard W.

Position: Director

Appointed: 24 March 2000

Resigned: 04 June 2001

Anne B.

Position: Director

Appointed: 23 March 2000

Resigned: 30 October 2000

Ian H.

Position: Director

Appointed: 13 June 1994

Resigned: 27 March 1998

Dene D.

Position: Director

Appointed: 01 April 1994

Resigned: 26 March 1999

Christopher M.

Position: Director

Appointed: 01 August 1992

Resigned: 15 October 2020

Leslie R.

Position: Director

Appointed: 25 January 1991

Resigned: 13 August 1997

David G.

Position: Secretary

Appointed: 25 January 1991

Resigned: 31 December 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Mediline Group Services Limited from Liverpool, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mediline Group Services Limited

Bechers House Charnock Road, Liverpool, L9 6AW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 2068130
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

North West Community Services (greater Manchester) March 5, 2018
Ahp Rehabilitation June 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand56 04614 4454 5303 2114 96520 904
Current Assets5 358 4755 334 3204 156 3362 573 3424 175 0195 178 593
Debtors5 302 4295 319 8754 151 8062 570 1314 170 0545 157 689
Other Debtors     13 500
Property Plant Equipment13 5248 34221 25622 47413 27310 930
Other
Audit Fees Expenses6 0003 1004 2604 3505 0006 000
Accrued Liabilities Deferred Income1 403 726715 318722 311990 973621 289475 752
Accumulated Amortisation Impairment Intangible Assets 23578
Accumulated Depreciation Impairment Property Plant Equipment34 41039 59246 13434 06143 26224 200
Additions Other Than Through Business Combinations Property Plant Equipment     11 990
Administrative Expenses1 883 2272 766 3212 698 7082 739 5802 569 2052 640 211
Amortisation Expense Intangible Assets 21221
Amounts Owed By Group Undertakings3 870 3774 063 2183 238 2621 390 1733 239 9134 134 750
Average Number Employees During Period395537517501463433
Corporation Tax Payable78 46288 16660 47024 468221 245182 020
Corporation Tax Recoverable 3 7813 28012 9955 309 
Cost Sales6 131 4508 786 0729 244 4819 588 5669 038 0489 120 399
Creditors3 450 0862 879 5841 043 0821 300 2691 183 365969 348
Current Tax For Period78 462128 171149 470158 468377 071236 654
Deferred Tax Asset Debtors    5 3095 742
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   -1 161-868 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws     -1 677
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -1 161-8681 244
Depreciation Expense Property Plant Equipment3 7835 1828 9639 2279 2017 810
Dividends Paid   2 500 000  
Dividends Paid On Shares Interim   2 500 000  
Fixed Assets13 5408 35621 26922 48513 28210 938
Further Item Interest Expense Component Total Interest Expense   13034436
Further Item Tax Increase Decrease Component Adjusting Items   5 937  
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 49315 49315 49368 42852 93537 442
Gain Loss On Disposals Property Plant Equipment840 3 461440 8 977
Government Grant Income    431 792349 010
Gross Profit Loss2 280 4673 443 2053 520 5113 563 6994 222 8493 743 035
Impairment Loss Reversal On Investments   -200  
Increase Decrease In Current Tax From Adjustment For Prior Periods   5 937  
Increase From Amortisation Charge For Year Intangible Assets 21 21
Increase From Depreciation Charge For Year Property Plant Equipment 5 1828 963 9 2017 810
Intangible Assets1614131198
Intangible Assets Gross Cost1616 1616 
Interest Payable Similar Charges Finance Costs  40113034436
Net Current Assets Liabilities1 908 3892 454 7363 113 2541 273 0732 991 6544 209 245
Operating Profit Loss397 240665 549821 803824 1192 085 4361 451 834
Other Creditors200 39074 23670 41975 731104 50669 126
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     26 872
Other Disposals Property Plant Equipment     33 395
Other Interest Income   9017970
Other Interest Receivable Similar Income Finance Income 4 9017970
Other Operating Income Format1    431 792349 010
Other Taxation Social Security Payable 250 738181 399186 293213 950224 963
Pension Other Post-employment Benefit Costs Other Pension Costs14 26883 010143 750206 295211 217206 888
Prepayments Accrued Income129 960152 099204 93578 766129 749115 567
Profit Loss318 778541 163671 431661 0351 709 3781 215 247
Profit Loss On Ordinary Activities Before Tax397 240665 553821 402824 2792 085 5811 451 468
Property Plant Equipment Gross Cost47 93447 93467 39056 53556 53535 130
Staff Costs Employee Benefits Expense6 946 80410 242 81110 812 01411 151 29110 521 97110 614 616
Tax Expense Credit Applicable Tax Rate 126 455156 066156 613396 260275 779
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -6 477 -20 045-32 340
Tax Increase Decrease From Effect Capital Allowances Depreciation -104-434650868 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings     -1 378
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1 8203151 205-12-5 840
Tax Tax Credit On Profit Or Loss On Ordinary Activities78 462124 390149 971163 244376 203236 221
Total Assets Less Current Liabilities1 921 9292 463 0923 134 5231 295 5583 004 9364 220 183
Total Current Tax Expense Credit   164 405377 071 
Total Deferred Tax Expense Credit    -868-433
Total Operating Lease Payments201 639244 598269 410211 809235 480261 610
Trade Creditors Trade Payables20 6399 0948 28322 80422 37517 487
Trade Debtors Trade Receivables1 302 0921 100 777705 3291 088 197795 083888 130
Turnover Revenue8 411 91712 229 27712 764 99213 152 26513 260 89712 863 434
Wages Salaries6 932 53610 159 80110 668 26410 944 99610 310 75410 407 728
Director Remuneration37 37454 45263 95371 58639 342 
Amounts Owed To Group Undertakings1 746 8691 742 032200   
Applicable Tax Rate 1919   
Comprehensive Income Expense318 778541 163671 431   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 421   
Disposals Property Plant Equipment  5 935   
Interest Expense  401   
Number Shares Issued Fully Paid 100100   
Other Deferred Tax Expense Credit -3 781501   
Par Value Share 11   
Tax Increase Decrease From Other Short-term Timing Differences -3 781501   
Total Additions Including From Business Combinations Property Plant Equipment  25 391   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period extended from Friday 31st March 2023 to Friday 28th July 2023
filed on: 15th, December 2023
Free Download (1 page)

Company search