Stirrupview Limited BOOTLE


Stirrupview started in year 1983 as Private Limited Company with registration number 01698921. The Stirrupview company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Bootle at Hawthorne Lodge. Postal code: L20 3AR.

At the moment there are 2 directors in the the company, namely Swaraj M. and Suresh M.. In addition one secretary - Swaraj M. - is with the firm. As of 27 April 2024, there were 7 ex directors - Kavish M., Enid J. and others listed below. There were no ex secretaries.

Stirrupview Limited Address / Contact

Office Address Hawthorne Lodge
Office Address2 164 - 166 Hawthorne Road
Town Bootle
Post code L20 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01698921
Date of Incorporation Mon, 14th Feb 1983
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Swaraj M.

Position: Director

Appointed: 04 December 2019

Swaraj M.

Position: Secretary

Appointed: 27 March 2014

Suresh M.

Position: Director

Appointed: 27 March 2014

Kavish M.

Position: Director

Appointed: 27 March 2014

Resigned: 15 August 2016

Enid J.

Position: Director

Appointed: 30 July 1997

Resigned: 01 January 2009

Wendy H.

Position: Director

Appointed: 24 May 1997

Resigned: 05 August 1999

Thomas B.

Position: Director

Appointed: 11 November 1992

Resigned: 04 July 2010

William H.

Position: Director

Appointed: 31 December 1991

Resigned: 29 September 2012

Soogananden P.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 1998

Sheila H.

Position: Director

Appointed: 31 December 1991

Resigned: 27 March 2014

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Swaraj M. The abovementioned PSC has significiant influence or control over this company,.

Swaraj M.

Notified on 2 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth209 102215 885213 710213 706226 195       
Balance Sheet
Cash Bank On Hand    56 93863 680    64 99579 505
Current Assets34 07062 237112 510126 178147 569165 311164 812182 313175 748167 976170 726288 199
Debtors4 216 78 331 89 331100 331    105 731208 694
Net Assets Liabilities    226 195258 279270 807282 332348 314348 850348 049364 142
Property Plant Equipment    327 976326 821    326 173329 248
Total Inventories    1 3001 300      
Cash Bank In Hand28 55460 93732 881         
Net Assets Liabilities Including Pension Asset Liability209 102215 885213 710213 706226 195       
Stocks Inventory1 3001 3001 300         
Tangible Fixed Assets330 413331 072332 873         
Trade Debtors  78 331         
Reserves/Capital
Called Up Share Capital222         
Profit Loss Account Reserve19 50526 28824 113         
Shareholder Funds209 102215 885213 710213 706226 195       
Other
Accumulated Depreciation Impairment Property Plant Equipment    102 097103 252    109 248112 056
Administrative Expenses 76 85884 631 74 16336 139    94 414109 734
Average Number Employees During Period        10111010
Creditors    249 350233 853219 672225 465153 681146 636148 850253 305
Depreciation Amortisation Impairment Expense     1 1551 1551 4816871 3371 337 
Fixed Assets330 413331 072332 873325 299327 976326 821325 667325 484326 247327 510326 173329 248
Gross Profit Loss 85 30982 440 90 26076 533    93 738130 261
Increase From Depreciation Charge For Year Property Plant Equipment     1 155     2 808
Net Current Assets Liabilities-121 311-115 187-119 163-111 595-101 781-68 542-54 860-43 15222 06721 34021 87634 894
Operating Profit Loss 8 451-2 191 16 09740 394    -67620 527
Other Operating Expenses Format2     34 98456 45761 40371 697137 14193 077 
Profit Loss    12 48932 08415 94811 52565 982536-80216 093
Profit Loss On Ordinary Activities Before Tax 8 479-2 175 16 09740 394    -67620 527
Property Plant Equipment Gross Cost    430 073430 073    435 421441 304
Raw Materials Consumables Used     137 812280 112292 735194 308222 369282 223 
Tax Tax Credit On Profit Or Loss On Ordinary Activities    3 6088 3103 4213 25116 6674401264 434
Total Additions Including From Business Combinations Property Plant Equipment           5 883
Total Assets Less Current Liabilities209 102215 885213 710213 706226 195258 279270 807282 332348 314348 850348 049364 142
Turnover Revenue     214 345353 672370 395349 341361 822375 961 
Called Up Share Capital Not Paid Not Expressed As Current Asset  22        
Cost Sales 269 744295 105         
Creditors Due Within One Year155 381177 424231 675237 773249 350       
Depreciation Tangible Fixed Assets Expense 3 5192 199         
Number Shares Allotted 22         
Other Creditors Due Within One Year 170 174221 475         
Other Interest Receivable Similar Income 2816         
Par Value Share 10         
Profit Loss For Period 6 783-2 175         
Revaluation Reserve189 595189 595189 595         
Share Capital Allotted Called Up Paid222         
Tangible Fixed Assets Additions 4 1784 000         
Tangible Fixed Assets Cost Or Valuation416 226420 404424 404         
Tangible Fixed Assets Depreciation85 81389 33291 531         
Tangible Fixed Assets Depreciation Charged In Period 3 5192 199         
Taxation Social Security Due Within One Year 2 0005 600         
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate 1 696          
Tax On Profit Or Loss On Ordinary Activities 1 696          
Trade Creditors Within One Year 5 2504 600         
Turnover Gross Operating Revenue 355 053377 545         
U K Current Corporation Tax 1 696          
U K Current Corporation Tax On Income For Period 1 696          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers
Micro company accounts made up to 2022-04-30
filed on: 15th, November 2022
Free Download (10 pages)

Company search

Advertisements