Maranatha Housing And Support Ltd

General information

Name:

Maranatha Housing And Support Limited

Office Address:

Suite S46, Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate NN3 6AQ Northampton

Number: 06926806

Incorporation date: 2009-06-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Description

Data updated on:

This company is located in Northampton under the ID 06926806. It was set up in 2009. The main office of the company is located at Suite S46, Moulton Park Business Centre Redhouse Road Moulton Park Industrial Estate. The area code is NN3 6AQ. Founded as Maranatha Care Providers, it used the business name until 2010, the year it was replaced by Maranatha Housing And Support Ltd. This company's declared SIC number is 86900 meaning Other human health activities. Maranatha Housing And Support Limited released its latest accounts for the financial year up to 2022-06-30. The company's latest annual confirmation statement was released on 2023-03-30.

One of the tasks of Maranatha Housing And Support is to provide health care services. It has one location in Northamptonshire County. Northampton in Northampton has operated since 2011-09-19, and provides supported living assistance. The company caters for the needs of those with learning disabilities or autistic disorders and younger adults. For further information, please call the following phone number: . All the information concerning the firm can also be obtained on the phone number: 01604454034or on the company's website www.mhands.co.uk. The firm joined HSCA on 2011-09-19. As for the medical procedures included in the offer, the centre provides patients with personal care.

As suggested by the company's executives list, since July 2017 there have been two directors: James A. and Bridget A..

  • Previous company's names
  • Maranatha Housing And Support Ltd 2010-03-02
  • Maranatha Care Providers Limited 2009-06-08

Financial data based on annual reports

Company staff

James A.

Role: Director

Appointed: 01 July 2017

Latest update: 2 January 2024

Bridget A.

Role: Director

Appointed: 08 June 2009

Latest update: 2 January 2024

People with significant control

Executives who control the firm include: Bridget A. owns over 3/4 of company shares. James A. owns 1/2 or less of company shares.

Bridget A.
Notified on 8 June 2017
Nature of control:
over 3/4 of shares
James A.
Notified on 1 July 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 24 January 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01/07/2022
End Date For Period Covered By Report 30/06/2023
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Maranatha Housing and Support Limited Health Care Provider

Provider address

Address

128 Clarence Avenue,

City

Northampton

County

Northamptonshire

Postal code

NN2 6PA

Provider info

HSCA start date

Mon, 19th Sep 2011

Contact data

Phone

01604454034

website

www.mhands.co.uk

Northampton in Northampton
Address 128 Clarence Avenue , Northampton, NN2 6PA
Location Northamptonshire, Northamptonshire, East Midlands
Start date Mon, 19th Sep 2011
Medical services
  • supported living assistance
Medical procedures
  • personal care
Service users
  • those with learning disabilities or autistic disorders
  • younger adults
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 14th, February 2024
accounts
Free Download Download filing (16 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 87300 : Residential care activities for the elderly and disabled
14
Company Age

Closest Companies - by postcode