Apex Care Homes Limited BEDFORDSHIRE


Apex Care Homes started in year 1983 as Private Limited Company with registration number 01702871. The Apex Care Homes company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Bedfordshire at 10 The Crescent. Postal code: MK40 2RU. Since July 28, 1999 Apex Care Homes Limited is no longer carrying the name Apex Comfort Homes.

At present there are 5 directors in the the company, namely Sonya C., Amanda T. and Andrea J. and others. In addition one secretary - Sonya C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Navendran T. who worked with the the company until 1 January 2006.

Apex Care Homes Limited Address / Contact

Office Address 10 The Crescent
Office Address2 Bedford
Town Bedfordshire
Post code MK40 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01702871
Date of Incorporation Mon, 28th Feb 1983
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Sonya C.

Position: Director

Appointed: 21 January 2021

Amanda T.

Position: Director

Appointed: 21 January 2021

Sonya C.

Position: Secretary

Appointed: 01 January 2015

Andrea J.

Position: Director

Appointed: 01 September 2006

Saroja T.

Position: Director

Appointed: 09 November 1991

Indranee T.

Position: Director

Appointed: 09 November 1991

Navendran T.

Position: Secretary

Resigned: 01 January 2006

Nathan J.

Position: Secretary

Appointed: 01 January 2006

Resigned: 31 December 2014

Arthur M.

Position: Director

Appointed: 09 November 1991

Resigned: 29 March 1996

Navendran T.

Position: Director

Appointed: 09 November 1991

Resigned: 14 April 2009

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is Indranee T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Saroja T. This PSC owns 25-50% shares.

Indranee T.

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

Saroja T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Apex Comfort Homes July 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand344 184848 805809 455887 904978 052783 159684 725233 558
Current Assets987 9721 518 1061 580 9011 778 3382 034 3622 117 2871 584 5581 358 182
Debtors643 788669 301771 446890 4341 056 3101 334 128899 8331 124 624
Net Assets Liabilities407 049926 3701 045 0061 393 1511 636 1591 836 6771 844 6371 910 997
Other Debtors288 690278 408328 491289 845282 769270 923231 782198 541
Property Plant Equipment2 509 0822 282 7342 125 0122 073 8561 947 8982 215 7202 573 0682 479 891
Other
Audit Fees Expenses  19 40718 16916 30916 44216 290 
Accrued Liabilities Deferred Income174 42795 108110 869122 657197 642210 043167 26542 265
Accumulated Depreciation Impairment Property Plant Equipment4 102 3224 309 3724 497 7624 590 2604 757 0004 952 3935 148 4155 349 575
Additions Other Than Through Business Combinations Property Plant Equipment 7 25939 692137 92040 782463 215588 301150 781
Amounts Owed By Group Undertakings      287 951508 214
Amounts Owed To Group Undertakings     162 343  
Average Number Employees During Period149153149152147151142159
Bank Borrowings2 490 0182 272 8082 053 3801 832 3711 626 5231 359 6421 509 6061 253 437
Bank Borrowings Overdrafts2 210 9491 993 7391 778 0241 553 8301 356 4941 107 1791 235 1901 013 705
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-634 736       
Corporation Tax Payable 163 57195 62071 701103 56272 07268 79052 886
Corporation Tax Recoverable17 236  30 87230 87230 872  
Creditors2 210 9491 993 7391 792 7831 591 9521 370 3521 107 1791 244 6361 050 443
Deferred Tax Asset Debtors18 95525 38429 368135 572109 72267 12662 98620 855
Depreciation Expense Property Plant Equipment  17 371186 357166 740   
Finance Lease Liabilities Present Value Total12 4481 17514 75938 12213 85813 7809 44636 738
Finance Lease Payments Owing Minimum Gross     13 78019 01112 857
Gain Loss On Disposals Property Plant Equipment  2 75018 141  -574 
Government Grant Income     468 448188 579 
Increase Decrease From Foreign Exchange Differences Property Plant Equipment -16 45812 276     
Increase From Depreciation Charge For Year Property Plant Equipment 217 149209 690186 357166 740195 393222 377235 397
Net Current Assets Liabilities108 916637 375712 777911 2471 058 613728 136516 205481 549
Number Shares Issued Fully Paid 1 5001 5001 5001 5001 5001 5001 500
Other Creditors27 92729 93617 63069 17737 83467 65696 54188 109
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 30093 859  26 35534 237
Other Disposals Property Plant Equipment 10 09921 30096 578  34 93142 798
Other Taxation Social Security Payable73 37974 495121 90885 02783 968130 450155 009165 841
Par Value Share 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs15 38915 225      
Percentage Class Share Held In Subsidiary     100100 
Prepayments Accrued Income39 10051 38359 82849 11149 71848 43751 45063 102
Profit Loss-79 687669 321268 636     
Profit Loss Subsidiaries     156 601  
Property Plant Equipment Gross Cost6 611 4046 592 1066 622 7746 664 1166 704 8987 168 1137 721 4837 829 466
Social Security Costs238 333234 997      
Staff Costs Employee Benefits Expense3 169 708       
Total Assets Less Current Liabilities2 617 9982 920 1092 837 7892 985 1033 006 5112 943 8563 089 2732 961 440
Total Borrowings279 0691 993 7391 778 0241 553 8301 356 4941 107 1791 235 1901 013 705
Trade Creditors Trade Payables311 806237 377240 527215 526257 182480 344296 767274 943
Trade Debtors Trade Receivables279 807314 126353 759385 034583 229916 770265 664333 912
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 10 099      
Wages Salaries2 915 986       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements