Company Information for MANNAMEAD CARE CENTRE LIMITED
BUNKER HOUSE 14 GLEN ROAD, MANNAMEAD, PLYMOUTH, PL3 5AP,
|
Company Registration Number
06981456
Private Limited Company
Active |
Company Name | ||
---|---|---|
MANNAMEAD CARE CENTRE LIMITED | ||
Legal Registered Office | ||
BUNKER HOUSE 14 GLEN ROAD MANNAMEAD PLYMOUTH PL3 5AP Other companies in PL3 | ||
Previous Names | ||
|
Company Number | 06981456 | |
---|---|---|
Company ID Number | 06981456 | |
Date formed | 2009-08-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 13:06:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP SEAN GERRY |
||
TONYA DENISE GERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN BOYES |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLTON CARE GROUP LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-05 | Active | |
GERRY ESTATES LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Philip Sean Gerry on 2023-02-22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Philip Sean Gerry as a person with significant control on 2021-02-18 | |
CH01 | Director's details changed for Mr Philip Sean Gerry on 2021-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/21 FROM 14 Ocean Court Richmond Walk Plymouth PL1 4QA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JESSICA MAY LOVE | |
AP01 | DIRECTOR APPOINTED MISS ALICE VICTORIA GERRY | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/19 FROM Seymour House Seymour Road Mannamead Plymouth PL3 5AR | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
LATEST SOC | 12/06/18 STATEMENT OF CAPITAL;GBP 70 | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-11 GBP 70 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN BOYES | |
PSC07 | CESSATION OF GILLIAN BOYES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONYA DENISE GERRY / 01/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SEAN GERRY / 01/10/2013 | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/11 FROM 17 Kingsland Garden Close Mannamead Plymouth Devon PL3 5NR Uk | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONYA DENISE GERRY / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BOYES / 01/08/2010 | |
SH01 | 31/01/10 STATEMENT OF CAPITAL GBP 100 | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED PHILIP SEAN GERRY | |
288a | DIRECTOR APPOINTED TONYA DENISE GERRY | |
288a | DIRECTOR APPOINTED GILLIAN BOYES | |
225 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
88(2) | AD 11/08/09 GBP SI 2@1=2 GBP IC 1/3 | |
CERTNM | COMPANY NAME CHANGED MANNAMEAD RESIDENTIAL CARE LIMITED CERTIFICATE ISSUED ON 17/08/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Other Creditors Due Within One Year | 2013-03-31 | £ 498,238 |
---|---|---|
Taxation Social Security Due Within One Year | 2013-03-31 | £ 25,945 |
Trade Creditors Within One Year | 2013-03-31 | £ 3,773 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANNAMEAD CARE CENTRE LIMITED
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 105,274 |
Current Assets | 2013-03-31 | £ 115,175 |
Debtors | 2013-03-31 | £ 9,901 |
Fixed Assets | 2013-03-31 | £ 1,578,784 |
Other Debtors | 2013-03-31 | £ 9,901 |
Shareholder Funds | 2013-03-31 | £ 108,733 |
Tangible Fixed Assets | 2013-03-31 | £ 1,038,784 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Plymouth City Council | |
|
Residential Care Private Contractors |
Plymouth City Council | |
|
Residential Care Private Contractors |
Plymouth City Council | |
|
Residential Care Private Contractors |
Plymouth City Council | |
|
Residential Care Private Contractors |
Plymouth City Council | |
|
Residential Respite Care Private Contra |
Plymouth City Council | |
|
Residential Care Private Contractors |
Plymouth City Council | |
|
Residential Care Private Contractors |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Residential Care Private Contractors |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
Residential Care Private Contractors |
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
|
Plymouth City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |