You are here: bizstats.co.uk > a-z index > A list

A. Welcome House Limited SURREY


A. Welcome House started in year 1991 as Private Limited Company with registration number 02598790. The A. Welcome House company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Surrey at 43-49 Farnham Road. Postal code: GU2 4JN.

At present there are 2 directors in the the company, namely Alisha M. and Zulfikarali M.. In addition one secretary - Zinatara M. - is with the firm. Currenlty, the company lists one former director, whose name is Zinatara M. and who left the the company on 7 August 1995. In addition, there is one former secretary - Yasmin J. who worked with the the company until 7 August 1995.

A. Welcome House Limited Address / Contact

Office Address 43-49 Farnham Road
Office Address2 Guildford
Town Surrey
Post code GU2 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02598790
Date of Incorporation Mon, 8th Apr 1991
Industry Other residential care activities n.e.c.
Industry Residential care activities for the elderly and disabled
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Alisha M.

Position: Director

Appointed: 15 December 2021

Zinatara M.

Position: Secretary

Appointed: 07 August 1995

Zulfikarali M.

Position: Director

Appointed: 07 August 1995

Yasmin J.

Position: Secretary

Appointed: 01 May 1991

Resigned: 07 August 1995

Zinatara M.

Position: Director

Appointed: 01 May 1991

Resigned: 07 August 1995

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 08 April 1991

Resigned: 01 May 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 08 April 1991

Resigned: 01 May 1991

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Zulfikarali M. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Zinatara M. This PSC owns 25-50% shares.

Zulfikarali M.

Notified on 5 April 2017
Nature of control: 50,01-75% shares

Zinatara M.

Notified on 5 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 234 4501 361 1741 444 033        
Balance Sheet
Cash Bank In Hand17 199116 079124 788        
Cash Bank On Hand  124 78871 432104 945123 28290 491309 992117 930494 882762 362
Current Assets31 919159 580191 894148 684132 134177 83798 931317 198345 691588 109841 973
Debtors 39 52261 08970 72220 82645 500  218 14083 60664 280
Net Assets Liabilities  1 444 0331 561 2001 583 4771 676 5541 674 2621 836 9861 988 7752 064 1142 304 281
Net Assets Liabilities Including Pension Asset Liability1 234 4501 361 1741 444 033        
Other Debtors  61 08970 72220 8262 335  2 277619 
Property Plant Equipment  2 331 7002 315 4712 288 3482 265 9412 235 2562 215 5472 288 5374 311 484 
Tangible Fixed Assets2 374 4262 350 7852 331 700        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve599 197725 921808 780        
Shareholder Funds1 234 4501 361 1741 444 033        
Other
Accrued Liabilities Deferred Income    1 3108 2661 7223 6192 0602 0607 662
Accumulated Depreciation Impairment Property Plant Equipment  412 836432 704465 450493 672504 683528 221533 328573 864303 076
Average Number Employees During Period   1518181818191939
Bank Borrowings Overdrafts  767 600718 29858 93158 93177 52275 76239 16729 16714 661
Corporation Tax Payable    22 71137 66513 73560 85656 05530 81196 681
Creditors  853 112790 427679 717561 888489 148488 567429 1853 029 167171 631
Creditors Due After One Year775 782722 564853 112        
Creditors Due Within One Year384 026416 010215 832        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 936  18 794 18 894 5 150
Disposals Property Plant Equipment   30 560  21 000 32 173 11 772
Dividends Paid   55 00060 00060 00050 00088 00092 00097 000114 000
Finance Lease Liabilities Present Value Total  23 54810 1657 6895 213187187187187187
Fixed Assets2 374 4262 352 2552 333 1702 316 9412 288 348   2 288 5374 647 4434 646 042
Increase From Depreciation Charge For Year Property Plant Equipment   37 80432 74628 22229 80523 53824 00140 53645 399
Intangible Assets         335 959335 959
Intangible Assets Gross Cost         335 959335 959
Investments Fixed Assets 1 4701 4701 4701 470      
Net Current Assets Liabilities-352 107-256 430-23 93846 773-13 067-14 610-61 686118 944139 583455 998670 342
Number Shares Allotted 1 0001 000        
Other Creditors  61 96461 96461 96410 3359 94011 49811 00015 33720 260
Other Remaining Borrowings    61 964      
Other Taxation Social Security Payable  40 79237 57022 711      
Par Value Share 11        
Prepayments Accrued Income    17 99343 165  77 64982 98764 280
Prepayments Accrued Income Current Asset14 7203 9796 017        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 0176 5306 3639 0558 4407 2069 6219 62115 331
Profit Loss   172 16782 277153 07747 708250 724243 789172 339354 167
Property Plant Equipment Gross Cost  2 744 5362 748 1752 752 3282 759 6132 739 9392 743 7682 821 8654 885 348357 635
Provisions For Liabilities Balance Sheet Subtotal  12 08712 08712 08712 88910 1608 93810 16010 16040 749
Provisions For Liabilities Charges12 08712 08712 087        
Revaluation Reserve634 253634 253634 253        
Share Capital Allotted Called Up Paid1 0001 0001 000        
Tangible Fixed Assets Additions 27 94627 142        
Tangible Fixed Assets Cost Or Valuation2 699 9432 727 8892 744 536        
Tangible Fixed Assets Depreciation325 517377 104412 836        
Tangible Fixed Assets Depreciation Charged In Period 51 58743 460        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 728        
Tangible Fixed Assets Disposals  10 495        
Total Additions Including From Business Combinations Intangible Assets         335 959335 959
Total Additions Including From Business Combinations Property Plant Equipment   34 1994 1535 8151 3263 829110 2702 063 483130
Total Assets Less Current Liabilities2 022 3192 095 8252 309 2322 363 7142 275 2812 251 3312 173 5702 334 4912 428 1205 103 4415 316 384
Trade Creditors Trade Payables  9 5858 7119 2997 6308 5273 39410 33811 22415 670

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 19th, January 2024
Free Download (11 pages)

Company search

Advertisements