Meadowbank Care Ltd - Abbreviated accounts 16.1

Meadowbank Care Ltd - Abbreviated accounts 16.1


04281679 1.4.15 31.3.16 31.3.16 Company accounts Private Limited Company FY true false true false true false Ordinary 1.00000 Directors and shareholders. iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure042816792015-03-31042816792016-03-31042816792015-04-012016-03-31042816792014-03-31042816792014-04-012015-03-31042816792015-03-3104281679ns12:England2015-04-012016-03-3104281679ns14:PoundSterling2015-04-012016-03-3104281679ns7:Director12015-04-012016-03-3104281679ns7:OrdinaryShareClass12015-04-012016-03-3104281679ns7:Director52015-04-012016-03-3104281679ns7:Director62015-04-012016-03-3104281679ns7:Director72015-04-012016-03-3104281679ns7:RegisteredOffice2015-04-012016-03-3104281679ns7:EntityAccountantsOrAuditors2015-04-012016-03-3104281679ns5:LandBuildingsns5:OwnedOrFreeholdTangibleFixedAssets2015-04-012016-03-3104281679ns5:ImprovementsOrDevelopmentAssets2015-04-012016-03-3104281679ns5:FixturesFittings2015-04-012016-03-3104281679ns5:MotorVehicles2015-04-012016-03-3104281679ns5:ComputerEquipment2015-04-012016-03-3104281679ns7:OrdinaryShareClass12016-03-3104281679ns7:OrdinaryShareClass12015-03-31
REGISTERED NUMBER: 04281679 (England and Wales)










MEADOWBANK CARE LTD

ABBREVIATED UNAUDITED ACCOUNTS

FOR THE YEAR ENDED 31 MARCH 2016






MEADOWBANK CARE LTD (REGISTERED NUMBER: 04281679)






CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

MEADOWBANK CARE LTD

COMPANY INFORMATION
FOR THE YEAR ENDED 31 MARCH 2016







DIRECTORS: Mrs R Farragher
Mr J Farragher
Mrs N J Stadames
Mr T G Arnold





REGISTERED OFFICE: 68 Grange Road West
Birkenhead
Merseyside
CH41 4DB





REGISTERED NUMBER: 04281679 (England and Wales)





ACCOUNTANTS: Shah & Co (Accountants) Ltd
Chartered Certified Accountants
Cash's Business Centre
1st Floor
228 Widdrington Road
Coventry
West Midlands
CV1 4PB

MEADOWBANK CARE LTD (REGISTERED NUMBER: 04281679)

ABBREVIATED BALANCE SHEET
31 MARCH 2016

31.3.16 31.3.15
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 904,161 302,507

CURRENT ASSETS
Debtors 64,654 93,178
Cash at bank and in hand 27,088 32,360
91,742 125,538
CREDITORS
Amounts falling due within one year 3 782,053 67,807
NET CURRENT (LIABILITIES)/ASSETS (690,311 ) 57,731
TOTAL ASSETS LESS CURRENT
LIABILITIES

213,850

360,238

CREDITORS
Amounts falling due after more than one
year

3

-

(4,169

)

PROVISIONS FOR LIABILITIES (3,006 ) (6,713 )
NET ASSETS 210,844 349,356

CAPITAL AND RESERVES
Called up share capital 4 150 150
Profit and loss account 210,694 349,206
SHAREHOLDERS' FUNDS 210,844 349,356

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2016 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

MEADOWBANK CARE LTD (REGISTERED NUMBER: 04281679)

ABBREVIATED BALANCE SHEET - continued
31 MARCH 2016


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 23 September 2016 and were signed on its behalf
by:





Mr T G Arnold - Director


MEADOWBANK CARE LTD (REGISTERED NUMBER: 04281679)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2016

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective January 2015).

Exemption from preparing a cash flow statement
Exemption has been taken from preparing a cash flow statement on the grounds that the company qualifies as a
small company.

Related party exemption
The company has taken advantage of exemption, under the terms of Financial Reporting Standard 8 Related
Party Disclosures, not to disclose related party transactions with wholly owned subsidiaries within the group.

Turnover
Turnover represents total fees receivable in respect of services provided to service users.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life or, if held under a finance lease, over the lease term, whichever is the shorter.

Freehold property - 2% on cost
Improvements to property - 10% on cost
Fixtures and fittings - 15% on reducing balance
Motor vehicles - 25% on reducing balance
Computer equipment - 25% on reducing balance

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

Hire purchase and leasing commitments
Assets obtained under hire purchase contracts or finance leases are capitalised in the balance sheet. Those held
under hire purchase contracts are depreciated over their estimated useful lives. Those held under finance leases
are depreciated over their estimated useful lives or the lease term, whichever is the shorter.

The interest element of these obligations is charged to the profit and loss account over the relevant period. The
capital element of the future payments is treated as a liability.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension
scheme are charged to the profit and loss account in the period to which they relate.

MEADOWBANK CARE LTD (REGISTERED NUMBER: 04281679)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 MARCH 2016

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2015 395,729
Additions 733,294
At 31 March 2016 1,129,023
DEPRECIATION
At 1 April 2015 93,222
Charge for year 131,640
At 31 March 2016 224,862
NET BOOK VALUE
At 31 March 2016 904,161
At 31 March 2015 302,507

3. CREDITORS

Creditors include an amount of £ 11,081 (31.3.15 - £ 12,507 ) for which security has been given.

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.16 31.3.15
value: £    £   
150 Ordinary £1 150 150

5. ULTIMATE PARENT COMPANY

On 17 March 2016 the company became a wholly owned subsidiary of Potensial Limited.

6. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

Included within the other creditors are amounts owed to directors totalling £Nil (2015: £31,273). The loans are
interest free and with no fixed terms of repayment.

7. RELATED PARTY DISCLOSURES

During the year, the company acquired the freehold property from which it carries out its business activity from
Mr P H T McNeil and Mr A R Rignall, the former directors, for consideration

During the year, the company was charged rent totalling £34,465 (2015: £36,000 per annum) by Mr P H T
McNeil and Mr A R Rignall, the former directors, in respect of the property leased to the company.

Dividends paid to the former directors in their capacity as the shareholders and officers of the company was as
follows:

- Mr P H T McNeil: £33,566
- Mr A R Rignall: £33,566
- Ms M E Edwards: £30,000

Woodside Farmhouse Limited


MEADOWBANK CARE LTD (REGISTERED NUMBER: 04281679)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 MARCH 2016
Directors and shareholders.


The amount included within the consultancy charges of £40,262 (2015:£37,844) paid to Woodside Farmhouse
Limited,in which Mr P H T McNeil & Mr A R Rignall are both directors and shareholders.