The Manna House (tamworth) Co. TAMWORTH


Founded in 2002, The Manna House (tamworth), classified under reg no. 04491448 is an active company. Currently registered at 264 Glascote Road B77 2AY, Tamworth the company has been in the business for 22 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 7 directors in the the company, namely Nathan R., Tanja H. and Joanne G. and others. In addition one secretary - Karen C. - is with the firm. At the moment 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.

The Manna House (tamworth) Co. Address / Contact

Office Address 264 Glascote Road
Office Address2 Glascote
Town Tamworth
Post code B77 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04491448
Date of Incorporation Mon, 22nd Jul 2002
Industry Social work activities without accommodation for the elderly and disabled
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Nathan R.

Position: Director

Appointed: 30 November 2023

Tanja H.

Position: Director

Appointed: 30 November 2023

Joanne G.

Position: Director

Appointed: 30 November 2023

Karen C.

Position: Secretary

Appointed: 04 September 2018

Dan B.

Position: Director

Appointed: 21 September 2014

Fiona M.

Position: Director

Appointed: 27 February 2012

Stephen J.

Position: Director

Appointed: 22 July 2002

Martin W.

Position: Director

Appointed: 22 July 2002

James N.

Position: Director

Appointed: 03 April 2017

Resigned: 30 June 2023

Brenda H.

Position: Director

Appointed: 04 April 2016

Resigned: 30 November 2023

Nick P.

Position: Director

Appointed: 15 June 2015

Resigned: 09 August 2019

Jo C.

Position: Secretary

Appointed: 05 January 2015

Resigned: 03 September 2018

Jackie G.

Position: Director

Appointed: 02 January 2013

Resigned: 31 July 2014

Adrian W.

Position: Director

Appointed: 01 March 2012

Resigned: 14 December 2012

Adrian W.

Position: Director

Appointed: 27 February 2012

Resigned: 24 March 2014

Susan G.

Position: Director

Appointed: 31 March 2008

Resigned: 12 April 2015

Paul E.

Position: Director

Appointed: 05 October 2003

Resigned: 10 December 2012

Timothy R.

Position: Director

Appointed: 24 July 2002

Resigned: 28 February 2022

Paul E.

Position: Director

Appointed: 24 July 2002

Resigned: 30 September 2002

Adrian W.

Position: Director

Appointed: 24 July 2002

Resigned: 26 November 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2002

Resigned: 22 July 2002

Martin W.

Position: Secretary

Appointed: 22 July 2002

Resigned: 05 January 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 2002

Resigned: 22 July 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Stephen J. The abovementioned PSC has significiant influence or control over this company,.

Stephen J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-30
Net Worth218 034251 385  
Balance Sheet
Cash Bank On Hand 42 76929 70826 129
Current Assets41 52560 713266 043289 607
Debtors14 16012 298130 709128 265
Net Assets Liabilities 251 385260 204279 965
Other Debtors 54 32749 32744 327
Property Plant Equipment 27 24524 99121 435
Total Inventories 5 6462 527 
Cash Bank In Hand19 71142 769  
Net Assets Liabilities Including Pension Asset Liability218 034251 385  
Stocks Inventory7 6545 646  
Tangible Fixed Assets30 84927 245  
Reserves/Capital
Profit Loss Account Reserve218 034251 385  
Shareholder Funds218 034251 385  
Other
Accumulated Depreciation Impairment Property Plant Equipment 46 80450 85854 414
Additions Other Than Through Business Combinations Property Plant Equipment  1 800 
Amounts Owed By Group Undertakings Participating Interests 91 96874 00074 000
Creditors 15 30928 30331 077
Current Asset Investments 32 441103 099135 213
Increase From Depreciation Charge For Year Property Plant Equipment  4 0543 556
Net Current Assets Liabilities142 510191 699237 740258 530
Other Creditors 2 5675 00017 200
Property Plant Equipment Gross Cost 74 04975 84975 849
Taxation Social Security Payable  2 820 
Trade Creditors Trade Payables 12 74220 48313 877
Trade Debtors Trade Receivables 12 2987 3829 938
Creditors Due Within One Year11 31015 309  
Fixed Assets75 52459 686  
Investments Fixed Assets44 67532 441  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal112 295146 295  
Tangible Fixed Assets Cost Or Valuation74 04974 049  
Tangible Fixed Assets Depreciation43 20046 804  
Tangible Fixed Assets Depreciation Charged In Period 3 604  
Total Assets Less Current Liabilities218 034251 385  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 10th, March 2023
Free Download (20 pages)

Company search

Advertisements