The Manor Collection Limited CREDITON


The Manor Collection started in year 1995 as Private Limited Company with registration number 03074927. The The Manor Collection company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Crediton at 128 High Street. Postal code: EX17 3LQ. Since Fri, 16th Aug 1996 The Manor Collection Limited is no longer carrying the name Clearwater Swimming Pools (south West).

The firm has 2 directors, namely Nicola R., Guy R.. Of them, Nicola R., Guy R. have been with the company the longest, being appointed on 1 April 2011. At present 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.

The Manor Collection Limited Address / Contact

Office Address 128 High Street
Town Crediton
Post code EX17 3LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03074927
Date of Incorporation Mon, 3rd Jul 1995
Industry Residential care activities for the elderly and disabled
End of financial Year 30th December
Company age 29 years old
Account next due date Fri, 22nd Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Nicola R.

Position: Director

Appointed: 01 April 2011

Guy R.

Position: Director

Appointed: 01 April 2011

Sally B.

Position: Secretary

Appointed: 20 September 1996

Resigned: 01 April 2011

Jill W.

Position: Director

Appointed: 19 August 1996

Resigned: 01 April 2011

Bryan W.

Position: Director

Appointed: 19 August 1996

Resigned: 01 April 2011

Susan H.

Position: Director

Appointed: 02 August 1996

Resigned: 20 September 1996

Stanley H.

Position: Director

Appointed: 03 July 1995

Resigned: 20 September 1996

Douglas J.

Position: Secretary

Appointed: 03 July 1995

Resigned: 20 September 1996

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 03 July 1995

Resigned: 03 July 1995

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1995

Resigned: 03 July 1995

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Wells Court Ltd from Dartmouth, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Nicola R. This PSC owns 25-50% shares. Then there is Guy R., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Wells Court Ltd

Lower Weeke Farm Weeke Hill, Dartmouth, Devon, TQ6 0JT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04142568
Notified on 4 July 2023
Nature of control: 75,01-100% shares

Nicola R.

Notified on 1 July 2016
Ceased on 4 July 2023
Nature of control: 25-50% shares

Guy R.

Notified on 1 July 2016
Ceased on 4 July 2023
Nature of control: 25-50% shares

Company previous names

Clearwater Swimming Pools (south West) August 16, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand825 6781 025 3761 246 0831 431 7151 750 2692 209 131
Current Assets2 088 7962 644 1073 326 7372 620 2503 134 3403 589 169
Debtors1 261 2681 616 8612 078 7291 186 2851 381 7711 377 938
Net Assets Liabilities3 816 2724 344 7734 939 8504 285 2044 696 5735 073 407
Other Debtors479 030702 0981 027 792939 1171 131 7231 319 367
Property Plant Equipment2 122 4352 026 3291 946 8001 880 7591 809 8791 715 039
Total Inventories1 8501 8701 9252 2502 3002 100
Other
Amount Specific Advance Or Credit Directors43 041219 18513 71571 13150 73818 641
Amount Specific Advance Or Credit Made In Period Directors15 346262 22613 71571 13150 73818 641
Amount Specific Advance Or Credit Repaid In Period Directors  219 18513 71571 13150 738
Accumulated Amortisation Impairment Intangible Assets111 1 
Accumulated Depreciation Impairment Property Plant Equipment1 712 1081 858 0331 996 4912 121 1472 252 7192 366 615
Amounts Owed By Group Undertakings776 666909 9991 043 332221 666249 9993 332
Average Number Employees During Period707372838075
Creditors341 206278 518287 6725 1562 681206
Fixed Assets2 122 4352 026 3291 946 8001 880 7591 809 8791 715 039
Increase From Depreciation Charge For Year Property Plant Equipment 145 925138 458139 984 113 896
Intangible Assets Gross Cost111 1 
Net Current Assets Liabilities1 747 5902 365 5893 039 0652 456 2162 936 2493 400 283
Other Creditors52 99011 44010 27312 01718 25632 533
Other Taxation Social Security Payable183 199155 912170 87146 80645 37520 749
Property Plant Equipment Gross Cost3 834 5433 884 3623 943 2914 001 9064 062 5984 081 654
Provisions For Liabilities Balance Sheet Subtotal53 75347 14546 01546 61546 87441 709
Total Additions Including From Business Combinations Property Plant Equipment 49 81958 92982 564 19 056
Total Assets Less Current Liabilities3 870 0254 391 9184 985 8654 336 9754 746 1285 115 322
Trade Creditors Trade Payables105 017111 166106 528102 736131 985133 129
Trade Debtors Trade Receivables5 5724 7647 60525 5024955 239
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 328  
Disposals Property Plant Equipment   23 949  
Finance Lease Liabilities Present Value Total   5 1562 681206

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, December 2023
Free Download (21 pages)

Company search

Advertisements