The Manor, Exminster Limited NEWTON ABBOT


Founded in 1997, The Manor, Exminster, classified under reg no. 03454369 is an active company. Currently registered at C4 Linhay Business Park, Eastern Road TQ13 7UP, Newton Abbot the company has been in the business for twenty seven years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 1998/02/05 The Manor, Exminster Limited is no longer carrying the name Load Lifters (sw).

The firm has 4 directors, namely Nicholas C., Nathaniel S. and Ralphe S. and others. Of them, Dawn S. has been with the company the longest, being appointed on 4 October 2007 and Nicholas C. has been with the company for the least time - from 2 November 2020. Currently 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, Exminster Limited Address / Contact

Office Address C4 Linhay Business Park, Eastern Road
Office Address2 Ashburton
Town Newton Abbot
Post code TQ13 7UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454369
Date of Incorporation Thu, 23rd Oct 1997
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Nicholas C.

Position: Director

Appointed: 02 November 2020

Nathaniel S.

Position: Director

Appointed: 18 February 2009

Ralphe S.

Position: Director

Appointed: 18 February 2009

Dawn S.

Position: Director

Appointed: 04 October 2007

Stephen S.

Position: Director

Appointed: 04 October 2007

Resigned: 06 August 2022

Stephen S.

Position: Secretary

Appointed: 04 October 2007

Resigned: 06 August 2022

Pamela P.

Position: Nominee Director

Appointed: 23 October 1997

Resigned: 23 October 1997

Christopher Y.

Position: Secretary

Appointed: 23 October 1997

Resigned: 04 October 2007

Christopher Y.

Position: Director

Appointed: 23 October 1997

Resigned: 04 October 2007

Christine Y.

Position: Director

Appointed: 23 October 1997

Resigned: 04 October 2007

Margaret D.

Position: Nominee Secretary

Appointed: 23 October 1997

Resigned: 23 October 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Stonehaven (Healthcare) Limited from Newton Abbot, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stephen S. This PSC has significiant influence or control over the company,. Moving on, there is Dawn S., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Stonehaven (Healthcare) Limited

Unit C4 Linhay Business Park, Ashburton, Newton Abbot, TQ13 7UP, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen S.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: significiant influence or control

Dawn S.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: significiant influence or control

Company previous names

Load Lifters (sw) February 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand1 1561 077
Current Assets1 002 8031 175 372
Debtors1 001 6471 174 295
Net Assets Liabilities2 685 0912 830 931
Other Debtors10 47012 255
Property Plant Equipment2 019 4902 002 467
Other
Accumulated Depreciation Impairment Property Plant Equipment105 073101 754
Amounts Owed By Related Parties991 1771 162 040
Average Number Employees During Period2921
Corporation Tax Payable66 07437 975
Creditors27 77522 863
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 296259
Increase From Depreciation Charge For Year Property Plant Equipment 28 307
Net Current Assets Liabilities875 9541 088 495
Other Creditors27 77522 863
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 626
Other Disposals Property Plant Equipment 31 626
Property Plant Equipment Gross Cost2 124 5632 104 221
Provisions For Liabilities Balance Sheet Subtotal182 578237 168
Total Additions Including From Business Combinations Property Plant Equipment 11 284
Total Assets Less Current Liabilities2 895 4443 090 962

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/04/30
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements