ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McManus Supported Living Limited

McManus Supported Living Limited is an active company incorporated on 22 October 2018 with the registered office located in Newark, Lincolnshire. McManus Supported Living Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11634189
Private limited company
Age
6 years
Incorporated 22 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 October 2024 (10 months ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Harlaxton House Long Bennington Business Park
Great North Road
Newark
United Kingdom
NG23 5JR
England
Address changed on 4 Mar 2025 (6 months ago)
Previous address was 136 Halesowen Road Cradley Heath West Midlands B64 5LP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Chartered Accountant • British • Lives in England • Born in Jun 1981
Director • Financial Director • British • Lives in England • Born in May 1999
Director • German,british • Lives in England • Born in Dec 1957
Director • British • Lives in UK • Born in Oct 1957
Director • Chief Executive Officer • British • Lives in England • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care Wish Ltd
Molly Kemp, Helen Louise Stokes, and 2 more are mutual people.
Active
Eden Futures Contracting Services Limited
Helen Louise Stokes, Christa Iris Echtle, and 1 more are mutual people.
Active
Housing And Support Solutions Limited
Helen Louise Stokes, Christa Iris Echtle, and 1 more are mutual people.
Active
Essential Futures Limited
Helen Louise Stokes, Christa Iris Echtle, and 1 more are mutual people.
Active
Supported Homes Limited
Helen Louise Stokes, Christa Iris Echtle, and 1 more are mutual people.
Active
Eden Care & Support Group Limited
Helen Louise Stokes, Christa Iris Echtle, and 1 more are mutual people.
Active
Eden Holdings Financing Limited
Helen Louise Stokes, Christa Iris Echtle, and 1 more are mutual people.
Active
Eden Supported Living Limited
Helen Louise Stokes, Christa Iris Echtle, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£47.98K
Increased by £21.25K (+80%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£306.29K
Increased by £25.54K (+9%)
Total Liabilities
-£244.27K
Increased by £5.47K (+2%)
Net Assets
£62.02K
Increased by £20.07K (+48%)
Debt Ratio (%)
80%
Decreased by 5.31% (-6%)
Latest Activity
Accounting Period Shortened
3 Months Ago on 29 May 2025
Full Accounts Submitted
5 Months Ago on 20 Mar 2025
Registered Address Changed
6 Months Ago on 4 Mar 2025
Ms Christa Iris Echtle Appointed
6 Months Ago on 28 Feb 2025
Mr William Charlton Wright Appointed
6 Months Ago on 28 Feb 2025
Helen Louise Stokes Appointed
6 Months Ago on 28 Feb 2025
Molly Kemp Resigned
6 Months Ago on 28 Feb 2025
Christine Anne Mcmanus Resigned
6 Months Ago on 28 Feb 2025
Eden Futures Bidco Limited (PSC) Appointed
6 Months Ago on 28 Feb 2025
Christine Anne Mcmanus (PSC) Resigned
6 Months Ago on 28 Feb 2025
Get Credit Report
Discover McManus Supported Living Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 30 June 2025 to 28 February 2025
Submitted on 29 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 20 Mar 2025
Appointment of Ms Christa Iris Echtle as a director on 28 February 2025
Submitted on 5 Mar 2025
Appointment of Helen Louise Stokes as a director on 28 February 2025
Submitted on 4 Mar 2025
Appointment of Mr William Charlton Wright as a director on 28 February 2025
Submitted on 4 Mar 2025
Registered office address changed from 136 Halesowen Road Cradley Heath West Midlands B64 5LP United Kingdom to Harlaxton House Long Bennington Business Park Great North Road Newark United Kingdom NG23 5JR on 4 March 2025
Submitted on 4 Mar 2025
Termination of appointment of Christine Anne Mcmanus as a director on 28 February 2025
Submitted on 3 Mar 2025
Termination of appointment of Molly Kemp as a director on 28 February 2025
Submitted on 3 Mar 2025
Cessation of Christine Anne Mcmanus as a person with significant control on 28 February 2025
Submitted on 3 Mar 2025
Notification of Eden Futures Bidco Limited as a person with significant control on 28 February 2025
Submitted on 3 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year