St Matthews (dunsmore) Limited SPRATTON


Founded in 2012, St Matthews (dunsmore), classified under reg no. 08195478 is an active company. Currently registered at Boughton House Broomhill NN6 8LD, Spratton the company has been in the business for 12 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 17th October 2013 St Matthews (dunsmore) Limited is no longer carrying the name St Matthews (sherd Lodge).

There is a single director in the firm at the moment - Nisharn S., appointed on 30 August 2012. In addition, a secretary was appointed - Kanwaljit S., appointed on 15 December 2020. Currenlty, the firm lists one former director, whose name is Chetan K. and who left the the firm on 13 November 2020. In addition, there is one former secretary - Jan F. who worked with the the firm until 15 December 2020.

St Matthews (dunsmore) Limited Address / Contact

Office Address Boughton House Broomhill
Office Address2 Holdenby Road
Town Spratton
Post code NN6 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08195478
Date of Incorporation Thu, 30th Aug 2012
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Kanwaljit S.

Position: Secretary

Appointed: 15 December 2020

Nisharn S.

Position: Director

Appointed: 30 August 2012

Jan F.

Position: Secretary

Appointed: 31 August 2015

Resigned: 15 December 2020

Chetan K.

Position: Director

Appointed: 30 August 2012

Resigned: 13 November 2020

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is St Matthews Group (Uk) Limited from Northampton, England. This PSC is classified as "a limited company", 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 Chet K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 75,01-100% voting rights.

St Matthews Group (Uk) Limited

Boughton House Broomhill, Holdenby Road, Spratton, Northampton, NN6 8LD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08083078
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chet K.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
25-50% shares

Company previous names

St Matthews (sherd Lodge) October 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand22 249258 294496 008
Current Assets1 563 1531 640 8911 866 249
Debtors1 523 5701 365 8411 358 969
Net Assets Liabilities2 099 8322 207 1862 461 877
Other Debtors20 21115 29241 201
Property Plant Equipment3 203 9373 154 3813 124 646
Total Inventories17 33416 75611 272
Other
Accrued Liabilities Deferred Income20 92634 09253 996
Accumulated Depreciation Impairment Property Plant Equipment41 676104 116163 471
Additions Other Than Through Business Combinations Property Plant Equipment 12 88429 620
Amounts Owed By Group Undertakings1 183 4681 171 121 
Amounts Owed By Related Parties 1 171 1211 128 474
Amounts Owed To Group Undertakings203 343217 851236 139
Average Number Employees During Period625854
Bank Borrowings1 932 0081 834 317 
Bank Borrowings Overdrafts1 835 0841 734 7871 756 773
Creditors1 835 0841 734 7872 135 263
Increase From Depreciation Charge For Year Property Plant Equipment 62 44059 355
Net Current Assets Liabilities1 096 8011 152 081-269 014
Number Shares Issued Fully Paid 11
Other Creditors80 99966 0229 707
Other Taxation Social Security Payable26 53224 22037 167
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs10 04516 815 
Prepayments Accrued Income 2 509 
Property Plant Equipment Gross Cost3 245 6133 258 4973 288 117
Provisions For Liabilities Balance Sheet Subtotal365 822364 489393 755
Raw Materials Consumables17 33416 75611 272
Social Security Costs86 02181 345 
Staff Costs Employee Benefits Expense1 166 5481 144 478 
Taxation Including Deferred Taxation Balance Sheet Subtotal365 822364 489 
Total Assets Less Current Liabilities4 300 7384 306 4622 855 632
Total Borrowings1 835 0841 734 787 
Trade Creditors Trade Payables37 62847 09541 481
Trade Debtors Trade Receivables319 891176 919189 294
Transfers To From Retained Earnings Increase Decrease In Equity -21 723-21 723
Wages Salaries1 070 4821 046 318 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 30th August 2023
filed on: 29th, September 2023
Free Download (3 pages)

Company search