Company Information for MORNING RISE SUPPORTED HOUSING LIMITED
CAMERON HUGHES LTD, 16 JUBILEE PARKWAY, JUBILEE BUSINESS PARK, DERBY, DE21 4BJ,
|
Company Registration Number
07106678
Private Limited Company
Active |
Company Name | |
---|---|
MORNING RISE SUPPORTED HOUSING LIMITED | |
Legal Registered Office | |
CAMERON HUGHES LTD 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK DERBY DE21 4BJ Other companies in DE21 | |
Company Number | 07106678 | |
---|---|---|
Company ID Number | 07106678 | |
Date formed | 2009-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/12/2015 | |
Return next due | 13/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 22:17:19 |
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 |
---|---|---|
CARLA MARIA FAITH BEVAN |
||
JOY CONNOR |
||
SHIRLEY JANE CONNOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MPS ACCOUNTANCY SERVICES LTD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA MARIA FAITH BEVAN | |
PSC07 | CESSATION OF JOY CONNOR AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS CARLA MARIA FAITH BEVAN | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071066780001 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/11 FROM C/O Cameron Hughes Limited 16 Jubilee Parkway, Jubilee Business Park Derby DE21 4BJ United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY JANE CONNOR / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY CONNOR / 01/12/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MPS ACCOUNTANCY SERVICES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 80 FRIAR GATE DERBY DERBYSHIRE DE1 1FL UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-01-01 | £ 20,833 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 27,979 |
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 MORNING RISE SUPPORTED HOUSING LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 25,595 |
Current Assets | 2012-01-01 | £ 32,298 |
Debtors | 2012-01-01 | £ 4,893 |
Fixed Assets | 2012-01-01 | £ 29,992 |
Shareholder Funds | 2012-01-01 | £ 13,478 |
Stocks Inventory | 2012-01-01 | £ 1,810 |
Tangible Fixed Assets | 2012-01-01 | £ 24,992 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
COMMERCIAL - LONG TERM |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
COMMUNITY CARE |
Nottingham City Council | |
|
COMMUNITY CARE |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
COMMUNITY CARE |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
COMMUNITY CARE |
Derbyshire County Council | |
|
Residential Care Homes |
Derbyshire County Council | |
|
Residential Care Homes |
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. |