Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCH ON STRESS LIMITED
Company Information for

MARCH ON STRESS LIMITED

C/O CASSON BECKMAN MURRILLS HOUSE 48 EAST STREET, PORTCHESTER, FAREHAM, HAMPSHIRE, PO16 9XS,
Company Registration Number
04687248
Private Limited Company
Active

Company Overview

About March On Stress Ltd
MARCH ON STRESS LIMITED was founded on 2003-03-05 and has its registered office in Fareham. The organisation's status is listed as "Active". March On Stress Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARCH ON STRESS LIMITED
 
Legal Registered Office
C/O CASSON BECKMAN MURRILLS HOUSE 48 EAST STREET
PORTCHESTER
FAREHAM
HAMPSHIRE
PO16 9XS
Other companies in PO16
 
Filing Information
Company Number 04687248
Company ID Number 04687248
Date formed 2003-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB871822119  
Last Datalog update: 2024-03-07 00:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCH ON STRESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARCH ON STRESS LIMITED

Current Directors
Officer Role Date Appointed
KARLA GREENBERG
Director 2015-02-01
NEIL GREENBERG
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON JOHN MARCH
Company Secretary 2005-08-22 2009-12-18
CAMERON JOHN MARCH
Director 2004-04-06 2009-12-18
FIRST INSTANCE SECRETARIAT LIMITED
Company Secretary 2003-03-05 2005-08-22
DAVID JOHN ALCOCK
Director 2003-03-05 2005-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARLA GREENBERG PSYCH HEALTH SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2012-04-12 Active
NEIL GREENBERG POLYCHROME COURT FREEHOLDERS COMPANY LIMITED Director 2015-12-24 CURRENT 2008-11-14 Active
NEIL GREENBERG FIM TRUSTEE LIMITED Director 2014-12-11 CURRENT 2011-11-21 Active
NEIL GREENBERG WALKING WITH THE WOUNDED Director 2014-12-03 CURRENT 2013-07-17 Active
NEIL GREENBERG THE UK PSYCHOLOGICAL TRAUMA SOCIETY LIMITED Director 2013-10-01 CURRENT 2013-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-02-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-02-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-03-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05PSC05Change of details for Psych Health Solutions Limited as a person with significant control on 2018-02-28
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-07AR0103/12/15 ANNUAL RETURN FULL LIST
2015-02-27AP01DIRECTOR APPOINTED MRS KARLA GREENBERG
2015-02-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-03AR0103/12/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-19AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-19CH01Director's details changed for Professor Neil Greenberg on 2014-01-01
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AA01Current accounting period shortened from 31/03/14 TO 31/12/13
2013-04-30AR0105/03/13 ANNUAL RETURN FULL LIST
2012-10-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25SH03Purchase of own shares
2012-05-15SH06Cancellation of shares. Statement of capital on 2012-05-15 GBP 1,000
2012-05-15RES01ADOPT ARTICLES 27/04/2012
2012-05-15RES12Resolution of varying share rights or name
2012-05-15SH10Particulars of variation of rights attached to shares
2012-04-18AR0105/03/12 ANNUAL RETURN FULL LIST
2012-04-17MG01Particulars of a mortgage or charge / charge no: 2
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-23AR0105/03/11 FULL LIST
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21RES12VARYING SHARE RIGHTS AND NAMES
2010-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-18AR0105/03/10 FULL LIST
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MARCH
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY CAMERON MARCH
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAMERON MARCH / 06/01/2009
2009-03-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O CASSON BECKMAN NEW HAMPSHIRE COURT ST. PAULS ROAD, SOUTHSEA HAMPSHIRE PO5 4AQ
2008-03-20363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU
2005-09-26288aNEW SECRETARY APPOINTED
2005-09-26288bSECRETARY RESIGNED
2005-05-17363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288aNEW DIRECTOR APPOINTED
2004-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MARCH ON STRESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARCH ON STRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 2012-04-17 Outstanding INGENIOUS RESOURCES LIMITED
DEED OF SECURITY ASSIGNMENT 2011-04-07 Outstanding INGENIOUS RESOURCES LIMITED
Creditors
Creditors Due After One Year 2013-12-31 £ 14,398
Creditors Due After One Year 2013-03-31 £ 14,398
Creditors Due After One Year 2013-03-31 £ 14,398
Creditors Due After One Year 2012-03-31 £ 14,896
Creditors Due Within One Year 2013-12-31 £ 47,337
Creditors Due Within One Year 2013-03-31 £ 104,450
Creditors Due Within One Year 2013-03-31 £ 104,450
Creditors Due Within One Year 2012-03-31 £ 79,367
Provisions For Liabilities Charges 2013-12-31 £ 1,687
Provisions For Liabilities Charges 2013-03-31 £ 1,543
Provisions For Liabilities Charges 2013-03-31 £ 1,543

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARCH ON STRESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,500
Cash Bank In Hand 2013-12-31 £ 84,640
Cash Bank In Hand 2013-03-31 £ 277,294
Cash Bank In Hand 2013-03-31 £ 277,294
Cash Bank In Hand 2012-03-31 £ 128,985
Current Assets 2013-12-31 £ 135,884
Current Assets 2013-03-31 £ 386,926
Current Assets 2013-03-31 £ 386,926
Current Assets 2012-03-31 £ 251,650
Debtors 2013-12-31 £ 51,244
Debtors 2013-03-31 £ 109,632
Debtors 2013-03-31 £ 109,632
Debtors 2012-03-31 £ 119,294
Fixed Assets 2013-12-31 £ 35,165
Fixed Assets 2013-03-31 £ 44,829
Fixed Assets 2013-03-31 £ 44,829
Fixed Assets 2012-03-31 £ 51,137
Shareholder Funds 2013-12-31 £ 107,627
Shareholder Funds 2013-03-31 £ 311,364
Shareholder Funds 2013-03-31 £ 311,364
Shareholder Funds 2012-03-31 £ 208,488
Stocks Inventory 2012-03-31 £ 3,371
Tangible Fixed Assets 2013-12-31 £ 8,435
Tangible Fixed Assets 2013-03-31 £ 7,716
Tangible Fixed Assets 2013-03-31 £ 7,716

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARCH ON STRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCH ON STRESS LIMITED
Trademarks
We have not found any records of MARCH ON STRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCH ON STRESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MARCH ON STRESS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MARCH ON STRESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCH ON STRESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCH ON STRESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.