Merry Den Care Limited (reg no 05045869) is a private limited company incorporated on 2004-02-17 in England. This firm is located at Suite 22 The Globe Centre, St James Square, Accrington BB5 0RE. Changed on 2016-03-22, the previous name this business utilized was Merryden Care Limited. Merry Den Care Limited operates SIC code: 87200 which stands for "residential care activities for learning difficulties, mental health and substance abuse".

Company details

Name Merry Den Care Limited
Number 05045869
Date of Incorporation: 2004-02-17
End of financial year: 30 March
Address: Suite 22 The Globe Centre, St James Square, Accrington, BB5 0RE
SIC code: 87200 - Residential care activities for learning difficulties, mental health and substance abuse

As for the 8 directors that can be found in this firm, we can name: Claire L. (appointed on 26 August 2021), Michael C. (appointment date: 01 September 2020), Michael R. (appointed on 01 September 2020). The Companies House lists 4 persons of significant control, namely: National Care Group Ltd is located at St. James Square, The Globe Centre, BB5 0RE Accrington. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Access Housing Limited is located at The Globe Centre, St James Square, BB5 0RE Accrington, Greater Manchester. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Access Housing Limited is located at 42-44 Clarendon Road, WD17 1JJ Watford. This corporate PSC has over 3/4 of shares,.

Directors

Accounts data

Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2020-03-30 2021-03-30
Current Assets 188,435 47,085 105,337 154,060 218,112 1,188,553 1,374,023
Total Assets Less Current Liabilities 699,277 978,614 1,050,942 1,191,667 1,369,768 821,159 862,983
Number Shares Allotted - - 2 2 2 - -
Shareholder Funds 389,456 472,633 589,152 760,118 978,582 - -
Tangible Fixed Assets 607,546 1,048,447 1,049,765 1,178,312 1,228,012 - -
Fixed Assets 607,546 1,048,447 - - - - -

People with significant control

National Care Group Ltd
22 July 2022
Address Suite 22 St. James Square, The Globe Centre, Accrington, BB5 0RE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10080257
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Access Housing Limited
6 April 2016 - 22 July 2022
Address Suite 22 The Globe Centre, St James Square, Accrington, Greater Manchester, BB5 0RE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered The Register Of Companies In England And Wales
Registration number 06340939
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Access Housing Limited
6 April 2016 - 12 January 2018
Address Citibase 42-44 Clarendon Road, Watford, WD17 1JJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 06340939
Nature of control: 75,01-100% shares
Westward Capital Holdings Limited
12 January 2018 - 12 January 2018
Address Unit B1, Waterfold House Waterfold Park, Bury, Greater Manchester, BL9 7BR, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House Uk
Registration number 10926469
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 30th Mar 2023
filed on: 18th, December 2023 | accounts
Free Download (13 pages)