Wetley Manor Residential Care Home Limited STOKE ON TRENT


Wetley Manor Residential Care Home started in year 1999 as Private Limited Company with registration number 03743361. The Wetley Manor Residential Care Home company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Stoke On Trent at Wetley Manor Residential Care Ho. Postal code: ST9 0AS. Since Wednesday 5th July 2000 Wetley Manor Residential Care Home Limited is no longer carrying the name Vishal Enterprise (UK).

The company has 3 directors, namely Ravi V., Vishal V. and Imran S.. Of them, Imran S. has been with the company the longest, being appointed on 1 April 2000 and Ravi V. and Vishal V. have been with the company for the least time - from 14 April 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sunita V. who worked with the the company until 31 March 2022.

Wetley Manor Residential Care Home Limited Address / Contact

Office Address Wetley Manor Residential Care Ho
Office Address2 Abbey Road, Wetley Rocks
Town Stoke On Trent
Post code ST9 0AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03743361
Date of Incorporation Tue, 30th Mar 1999
Industry Residential care activities for the elderly and disabled
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Ravi V.

Position: Director

Appointed: 14 April 2021

Vishal V.

Position: Director

Appointed: 14 April 2021

Imran S.

Position: Director

Appointed: 01 April 2000

Ravi V.

Position: Director

Appointed: 14 April 2021

Resigned: 14 April 2021

Sunita V.

Position: Director

Appointed: 30 March 1999

Resigned: 31 March 2022

Raghunandan V.

Position: Director

Appointed: 30 March 1999

Resigned: 28 January 2006

Sunita V.

Position: Secretary

Appointed: 30 March 1999

Resigned: 31 March 2022

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 30 March 1999

Resigned: 30 March 1999

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1999

Resigned: 30 March 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Imran S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sunita V. This PSC owns 25-50% shares and has 25-50% voting rights.

Imran S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sunita V.

Notified on 6 April 2016
Ceased on 14 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vishal Enterprise (UK) July 5, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth140 208174 033239 409306 470344 915390 198       
Balance Sheet
Cash Bank In Hand62 20132 92695 423167 307195 845202 581       
Cash Bank On Hand     202 581260 329282 987321 967240 083265 640241 567298 940
Current Assets67 32840 080121 771180 638206 701216 267273 187291 625335 994348 739370 564335 057317 738
Debtors5 1277 15426 34813 33110 85613 68612 8588 63814 027108 656104 92493 49018 798
Net Assets Liabilities     390 198458 035523 461599 053616 817642 069682 523698 626
Net Assets Liabilities Including Pension Asset Liability140 208174 033239 409306 470344 915390 198       
Other Debtors     1 80731 86 93586 93582 540 
Property Plant Equipment     757 638762 435764 386768 191771 211768 919766 845 
Tangible Fixed Assets761 469759 383756 716754 287755 887757 638       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve140 108173 933239 309306 370344 815390 098       
Shareholder Funds140 208174 033239 409306 470344 915390 198       
Other
Instalment Debts Falling Due After5 Years262 510257 920           
Accrued Liabilities      14 9154 2064 0724 1713 9373 9273 307
Accumulated Depreciation Impairment Property Plant Equipment     74 88478 75882 93388 17493 98899 403104 5894 703
Additional Provisions Increase From New Provisions Recognised       3 180960-125-238-221624
Average Number Employees During Period      25252524252525
Bank Borrowings       39 57839 57839 57821 53221 00467 616
Bank Borrowings Overdrafts     414 72039 578390 690377 006362 538366 714346 87221 004
Corporation Tax Payable      37 35035 38936 87323 26149 28330 15622 984
Creditors     414 720403 570390 690377 006362 538366 714346 872325 868
Creditors Due After One Year 455 808446 307436 296425 652414 720       
Creditors Due Within One Year 169 622192 771192 159192 020168 987       
Deferred Tax Liabilities       3 1804 1404 0153 7773 5564 180
Increase From Depreciation Charge For Year Property Plant Equipment      3 8744 1755 2415 8145 4155 1865 645
Net Current Assets Liabilities-160 863-129 542-71 000-11 52114 68047 28099 170152 945212 008212 159243 641266 106259 336
Number Shares Allotted  100100100100       
Number Shares Issued Fully Paid       100100100100100100
Other Creditors     86 98829 28629 28623 28623 286   
Other Taxation Social Security Payable     34 92840 7482 5713 9384 5924 5267 2194 799
Par Value Share  1111 111111
Prepayments      2 0222 1014 8402 2764 7383 7302 050
Property Plant Equipment Gross Cost     832 522841 193847 319856 365865 199868 322871 43483 244
Provisions       3 1804 1404 0153 7773 5564 180
Provisions For Liabilities Balance Sheet Subtotal       3 1804 1404 0153 7773 5564 180
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions 1 334230 4 2794 716       
Tangible Fixed Assets Cost Or Valuation821 963823 297823 527823 527827 806832 522       
Tangible Fixed Assets Depreciation60 49463 91466 81169 24071 91974 884       
Tangible Fixed Assets Depreciation Charged In Period  2 8972 4292 6792 965       
Total Additions Including From Business Combinations Property Plant Equipment      8 6716 1269 0468 8343 1233 1124 943
Total Assets Less Current Liabilities600 606629 841685 716742 766770 567804 918861 605917 331980 199983 3701 012 5601 032 9511 028 674
Trade Creditors Trade Payables     7 4935 5352 5834 3309 6138 0071 9235 684
Trade Debtors Trade Receivables     11 87910 8336 5369 1879 56813 2517 22010 939
Creditors Due After One Year Total Noncurrent Liabilities460 398455 808           
Creditors Due Within One Year Total Current Liabilities228 191169 622           
Fixed Assets761 469759 383           
Tangible Fixed Assets Depreciation Charge For Period 3 420           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (11 pages)

Company search

Advertisements