Company NameMorepower Limited
DirectorsGaynor Denise Jean Price and Peter John Price
Company StatusActive
Company Number02943672
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Gaynor Denise Jean Price
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(same day as company formation)
RoleHome Care Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeander Rectory Road
Little Burstead
Billericay
Essex
CM12 9TR
Director NameMr Peter John Price
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeander Rectory Road
Little Burstead
Billericay
Essex
CM12 9TR
Secretary NameMrs Gaynor Denise Jean Price
NationalityBritish
StatusCurrent
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeander Rectory Road
Little Burstead
Billericay
Essex
CM12 9TR
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleSecretary
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Contact

Websiteaqshomecare.co.uk
Email address[email protected]

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gaynor Denise Jean Price
50.00%
Ordinary
50 at £1Peter John Price
50.00%
Ordinary

Financials

Year2014
Net Worth£1,250,334
Cash£713,925
Current Liabilities£253,521

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

3 September 2012Delivered on: 5 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 65630629 with the bank.
Outstanding
6 July 2012Delivered on: 12 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 March 2007Delivered on: 23 March 2007
Persons entitled: Turkey Mill Investments Limited

Classification: Licence
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,437.00 by way of licence. See the mortgage charge document for full details.
Outstanding

Filing History

30 June 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
14 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Peter John Price as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Gaynor Denise Jean Price as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Peter John Price as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Gaynor Denise Jean Price as a person with significant control on 6 April 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 July 2016Satisfaction of charge 1 in full (1 page)
18 July 2016Satisfaction of charge 1 in full (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 August 2008Return made up to 28/06/08; full list of members (4 pages)
14 August 2008Return made up to 28/06/08; full list of members (4 pages)
24 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
24 January 2008Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
15 July 2007Return made up to 28/06/07; full list of members (7 pages)
15 July 2007Return made up to 28/06/07; full list of members (7 pages)
16 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
17 November 2006Return made up to 28/06/06; full list of members (7 pages)
17 November 2006Return made up to 28/06/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 October 2005Return made up to 28/06/05; full list of members (3 pages)
26 October 2005Return made up to 28/06/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 July 2004Accounts for a small company made up to 30 June 2003 (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
8 July 2004Return made up to 28/06/04; full list of members (7 pages)
25 June 2003Return made up to 28/06/03; full list of members (7 pages)
25 June 2003Return made up to 28/06/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
19 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
19 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 July 2002Return made up to 28/06/02; full list of members (7 pages)
2 July 2002Return made up to 28/06/02; full list of members (7 pages)
1 October 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
1 October 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 October 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 October 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 August 2000Return made up to 28/06/00; full list of members (6 pages)
8 August 2000Return made up to 28/06/00; full list of members (6 pages)
10 November 1999Return made up to 28/06/99; no change of members (5 pages)
10 November 1999Return made up to 28/06/99; no change of members (5 pages)
3 August 1999Full accounts made up to 30 June 1998 (10 pages)
3 August 1999Full accounts made up to 30 June 1998 (10 pages)
17 July 1998Return made up to 28/06/98; no change of members (4 pages)
17 July 1998Return made up to 28/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
26 November 1997Registered office changed on 26/11/97 from: audit house 151 high street billericay essex CM12 9AB (1 page)
26 November 1997Registered office changed on 26/11/97 from: audit house 151 high street billericay essex CM12 9AB (1 page)
29 September 1997Registered office changed on 29/09/97 from: "leander" rectory road little burstead, billericay essex CM12 9TR (1 page)
29 September 1997Registered office changed on 29/09/97 from: "leander" rectory road little burstead, billericay essex CM12 9TR (1 page)
27 August 1997Return made up to 28/06/97; full list of members (5 pages)
27 August 1997Return made up to 28/06/97; full list of members (5 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
7 October 1996Return made up to 28/06/96; full list of members (6 pages)
7 October 1996Return made up to 28/06/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
26 March 1996Compulsory strike-off action has been discontinued (1 page)
26 March 1996Compulsory strike-off action has been discontinued (1 page)
20 March 1996Return made up to 28/06/95; full list of members (6 pages)
20 March 1996Return made up to 28/06/95; full list of members (6 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
28 June 1994Incorporation (15 pages)
28 June 1994Incorporation (15 pages)