Abbey Chase Residential And Nursing Homes Limited GODALMING


Founded in 1989, Abbey Chase Residential And Nursing Homes, classified under reg no. 02455685 is an active company. Currently registered at Capital House GU7 3HY, Godalming the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Liakat H., appointed on 9 October 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David K. who worked with the the company until 2 October 2017.

Abbey Chase Residential And Nursing Homes Limited Address / Contact

Office Address Capital House
Office Address2 106 Meadrow
Town Godalming
Post code GU7 3HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02455685
Date of Incorporation Thu, 28th Dec 1989
Industry Other human health activities
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Liakat H.

Position: Director

Appointed: 09 October 2018

Stephen K.

Position: Director

Resigned: 02 October 2017

John S.

Position: Director

Appointed: 03 January 2018

Resigned: 09 October 2018

Liakatali H.

Position: Director

Appointed: 02 October 2017

Resigned: 03 January 2018

Sadie K.

Position: Director

Appointed: 01 January 2016

Resigned: 02 October 2017

David K.

Position: Director

Appointed: 31 December 2000

Resigned: 02 October 2017

David K.

Position: Secretary

Appointed: 31 December 2000

Resigned: 02 October 2017

Paul K.

Position: Director

Appointed: 24 November 1996

Resigned: 05 July 2005

Michael K.

Position: Director

Appointed: 24 November 1996

Resigned: 02 October 2017

Sheila B.

Position: Director

Appointed: 01 August 1994

Resigned: 24 November 1996

Michael K.

Position: Director

Appointed: 28 December 1991

Resigned: 01 August 1994

Paul K.

Position: Director

Appointed: 28 December 1991

Resigned: 01 August 1994

People with significant control

The list of PSCs that own or control the company includes 5 names. As we researched, there is Chd Living Ltd from Godalming, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sublex Limited that entered Eastleigh, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David K., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Chd Living Ltd

Capital House 106 Meadrow, Godalming, Surrey, GU7 3HY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 11204260
Notified on 30 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sublex Limited

125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10236974
Notified on 2 October 2017
Ceased on 30 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David K.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael K.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen K.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-01-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand144 473274 896708 8783 04069 25672 0107 121
Current Assets202 301361 217749 613172 546112 954184 72756 834
Debtors57 82886 32140 735169 50643 698112 71749 713
Net Assets Liabilities564 800909 3322 178 5202 131 5492 151 5502 185 4932 252 808
Other Debtors24 92349 45310 24912 2386 4159 27011 727
Property Plant Equipment3 676 7743 709 2333 739 4383 769 1893 742 9843 894 070 
Other
Accrued Liabilities Deferred Income   89147 63780 45471 283
Accumulated Depreciation Impairment Property Plant Equipment377 310394 35097 712137 472170 209253 531244 027
Additional Provisions Increase From New Provisions Recognised     60 1346 081
Amounts Owed To Group Undertakings 2 704 9461 718 0311 400 3571 263 7621 385 7301 257 201
Average Number Employees During Period81736056534035
Bank Borrowings2 865 975      
Bank Borrowings Overdrafts2 768 290      
Corporation Tax Payable95 358174 819309 485162 500188 23751 05050 000
Creditors2 768 2903 094 0062 238 5561 737 1101 635 7041 764 4861 585 166
Disposals Decrease In Depreciation Impairment Property Plant Equipment  321 387   96 884
Disposals Property Plant Equipment  325 247   106 839
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 7634 1461 794    
Increase From Depreciation Charge For Year Property Plant Equipment 17 04024 74939 76032 73783 3221 234
Net Current Assets Liabilities-262 131-2 732 789-1 488 943-1 564 564-1 522 750-1 579 759-1 528 332
Other Creditors190 35841 47441 35451 11740 29360 23646 449
Other Taxation Social Security Payable34 95824 44729 26924 02529 52518 45236 809
Prepayments Accrued Income  2 6211 74810 464737204
Property Plant Equipment Gross Cost4 054 0844 103 5833 837 1503 906 6613 913 1934 147 6014 165 936
Provisions  71 97573 07668 684128 818134 899
Provisions For Liabilities Balance Sheet Subtotal81 55367 11271 97573 07668 684128 818134 899
Total Additions Including From Business Combinations Property Plant Equipment 49 49958 81469 5116 532234 408125 174
Total Assets Less Current Liabilities3 414 643976 4442 250 4952 204 6252 220 2342 314 3112 387 707
Trade Creditors Trade Payables46 073148 320140 41798 22066 250168 564123 424
Trade Debtors Trade Receivables32 90536 86827 865155 52026 819102 71037 782
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   1 101-4 392  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 8th, December 2023
Free Download (9 pages)

Company search

Advertisements