ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MNP Complete Care Limited

MNP Complete Care Limited is an active company incorporated on 21 November 2017 with the registered office located in London, Greater London. MNP Complete Care Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11073266
Private limited company
Age
7 years
Incorporated 21 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 November 2024 (9 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Due by 31 October 2025 (1 month remaining)
Contact
Address
Bedford House Fulham Green
69-79 Fulham High Street
London
SW6 3JW
United Kingdom
Address changed on 13 Jan 2023 (2 years 7 months ago)
Previous address was Chester House 81-83 Fulham High Street London SW6 3JA England
Telephone
01303248313
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1991
Director • Consultant • British • Lives in UK • Born in Apr 1966
Wellgate Care Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lime Lodge Care Ltd
Jack Edward Peter Eldridge is a mutual person.
Active
Nameco (No. 1160) Limited
Mr Simon John Crassweller Hill is a mutual person.
Active
Highborne Limited
Jack Edward Peter Eldridge is a mutual person.
Active
Healthworks People Ltd
Jack Edward Peter Eldridge is a mutual person.
Active
WJ Drinks Ltd
Jack Edward Peter Eldridge is a mutual person.
Active
Heath Ballard Ltd
Mr Simon John Crassweller Hill is a mutual person.
Active
Bramshaw Ltd
Jack Edward Peter Eldridge is a mutual person.
Active
Wellgate Care Limited
Jack Edward Peter Eldridge is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£156.11K
Decreased by £74.87K (-32%)
Turnover
Unreported
Same as previous period
Employees
136
Increased by 41 (+43%)
Total Assets
£2.66M
Decreased by £105.49K (-4%)
Total Liabilities
-£2.42M
Decreased by £853.69K (-26%)
Net Assets
£238.66K
Increased by £748.2K (-147%)
Debt Ratio (%)
91%
Decreased by 27.4% (-23%)
Latest Activity
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Full Accounts Submitted
2 Years 4 Months Ago on 4 May 2023
Registered Address Changed
2 Years 7 Months Ago on 13 Jan 2023
Wellgate Care Limited (PSC) Details Changed
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 8 Months Ago on 13 Dec 2022
Inspection Address Changed
2 Years 8 Months Ago on 13 Dec 2022
Registers Moved To Inspection Address
2 Years 8 Months Ago on 13 Dec 2022
Mr Jack Edward Peter Eldridge Details Changed
3 Years Ago on 1 Aug 2022
Get Credit Report
Discover MNP Complete Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 November 2024 with no updates
Submitted on 25 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Oct 2024
Confirmation statement made on 20 November 2023 with no updates
Submitted on 22 Nov 2023
Change of details for Wellgate Care Limited as a person with significant control on 22 December 2022
Submitted on 9 Nov 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 4 May 2023
Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW on 13 January 2023
Submitted on 13 Jan 2023
Director's details changed for Mr Jack Edward Peter Eldridge on 1 August 2022
Submitted on 13 Jan 2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 13 Dec 2022
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 13 Dec 2022
Confirmation statement made on 20 November 2022 with no updates
Submitted on 13 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year