Alexandra Homes (bristol) Limited BRISTOL


Alexandra Homes (bristol) started in year 2004 as Private Limited Company with registration number 05035690. The Alexandra Homes (bristol) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bristol at Ashview House 30D Cock Road. Postal code: BS15 9SH.

The firm has 4 directors, namely Michael M., Joanne B. and Maria C. and others. Of them, Joanne B., Maria C., John D. have been with the company the longest, being appointed on 5 February 2004 and Michael M. has been with the company for the least time - from 1 January 2014. Currenlty, the firm lists one former director, whose name is Gordon R. and who left the the firm on 1 January 2019. In addition, there is one former secretary - Gordon R. who worked with the the firm until 1 January 2019.

Alexandra Homes (bristol) Limited Address / Contact

Office Address Ashview House 30D Cock Road
Office Address2 Kingswood
Town Bristol
Post code BS15 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05035690
Date of Incorporation Thu, 5th Feb 2004
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Michael M.

Position: Director

Appointed: 01 January 2014

Joanne B.

Position: Director

Appointed: 05 February 2004

Maria C.

Position: Director

Appointed: 05 February 2004

John D.

Position: Director

Appointed: 05 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2004

Resigned: 05 February 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 February 2004

Resigned: 05 February 2004

Gordon R.

Position: Director

Appointed: 05 February 2004

Resigned: 01 January 2019

Gordon R.

Position: Secretary

Appointed: 05 February 2004

Resigned: 01 January 2019

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Maria C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Joanne B. This PSC owns 25-50% shares and has 25-50% voting rights.

Maria C.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Joanne B.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth153 615153 780157 264235 881350 128347 083       
Balance Sheet
Cash Bank In Hand92 476137 367172 262215 898201 374193 296       
Cash Bank On Hand     193 296194 345238 880303 551218 877192 373224 403130 032
Current Assets199 296151 622182 200285 609272 172262 256224 980260 820337 346315 662257 964285 022155 514
Debtors106 82014 2559 93869 71170 79868 96030 63521 94033 79596 78565 59160 61925 482
Other Debtors         9 08012 27711 78311 717
Property Plant Equipment     231 897229 777232 627210 025193 558227 425241 663 
Tangible Fixed Assets110 884155 578152 267155 764244 140231 897       
Net Assets Liabilities Including Pension Asset Liability153 615153 780           
Reserves/Capital
Called Up Share Capital400400400400400400       
Profit Loss Account Reserve153 215153 380156 864235 481349 728346 683       
Shareholder Funds153 615153 780157 264235 881350 128347 083       
Other
Accumulated Depreciation Impairment Property Plant Equipment     329 659372 634413 434466 209504 259543 159604 559659 009
Average Number Employees During Period      70727167707068
Creditors     147 070183 591170 080248 684173 087165 351207 499155 914
Creditors Due Within One Year 153 420177 203205 492166 184147 070       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 60012 00010 900  
Disposals Property Plant Equipment        2 00014 50015 000  
Increase From Depreciation Charge For Year Property Plant Equipment      42 97540 80054 37550 05049 80061 40054 450
Net Current Assets Liabilities42 731-1 7984 99780 117105 988115 18641 38990 74088 662142 57592 61377 523-400
Number Shares Allotted  400400400400       
Other Creditors     1 5083 4821 7886 2093 5794 65158 6312 940
Other Taxation Social Security Payable     145 562180 109168 292148 145169 508160 700148 868152 974
Par Value Share  1111       
Property Plant Equipment Gross Cost     561 556602 411646 061676 234697 817770 584846 222870 855
Share Capital Allotted Called Up Paid 400400400400400       
Tangible Fixed Assets Additions 86 19441 38949 797152 21442 057       
Tangible Fixed Assets Cost Or Valuation217 508303 702335 692385 489523 839561 556       
Tangible Fixed Assets Depreciation106 624148 124183 425229 725279 699329 659       
Tangible Fixed Assets Depreciation Charged In Period  43 50046 30059 47553 300       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 199 9 5013 340       
Tangible Fixed Assets Disposals  9 399 13 8644 340       
Total Additions Including From Business Combinations Property Plant Equipment      40 85543 65032 17336 08387 76775 63824 633
Total Assets Less Current Liabilities153 615153 780157 264235 881350 128347 083271 166323 367298 687336 133320 038319 186211 446
Trade Creditors Trade Payables        94 330    
Trade Debtors Trade Receivables     68 96030 63521 94033 79587 70553 31448 83613 765
Creditors Due Within One Year Total Current Liabilities156 565153 420           
Fixed Assets110 884155 578           
Tangible Fixed Assets Depreciation Charge For Period 41 500           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
Free Download (8 pages)

Company search