Auxesia Homes Limited KNUTSFORD


Auxesia Homes started in year 2010 as Private Limited Company with registration number 07451258. The Auxesia Homes company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Knutsford at 1eb Booths Hall Booths Park. Postal code: WA16 8QZ. Since 24th July 2013 Auxesia Homes Limited is no longer carrying the name Guildhouse Rp.

At the moment there are 8 directors in the the firm, namely Michael O., Joanna L. and Andras K. and others. In addition one secretary - Claire D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Auxesia Homes Limited Address / Contact

Office Address 1eb Booths Hall Booths Park
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07451258
Date of Incorporation Thu, 25th Nov 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Michael O.

Position: Director

Appointed: 02 October 2023

Joanna L.

Position: Director

Appointed: 02 October 2023

Andras K.

Position: Director

Appointed: 02 October 2023

Simon L.

Position: Director

Appointed: 02 October 2023

Alison H.

Position: Director

Appointed: 02 October 2023

Claire D.

Position: Secretary

Appointed: 19 July 2023

Robert M.

Position: Director

Appointed: 23 May 2023

Paul R.

Position: Director

Appointed: 20 March 2023

Nicholas B.

Position: Director

Appointed: 24 February 2022

Amanda O.

Position: Secretary

Appointed: 15 March 2023

Resigned: 18 July 2023

Olivia D.

Position: Secretary

Appointed: 02 November 2022

Resigned: 03 March 2023

David C.

Position: Director

Appointed: 24 May 2021

Resigned: 24 February 2022

Richard H.

Position: Director

Appointed: 24 May 2021

Resigned: 23 May 2023

Christopher M.

Position: Director

Appointed: 24 May 2021

Resigned: 31 March 2023

Ryan B.

Position: Director

Appointed: 16 October 2020

Resigned: 02 October 2023

William G.

Position: Secretary

Appointed: 24 October 2019

Resigned: 24 May 2021

John K.

Position: Director

Appointed: 24 October 2019

Resigned: 25 October 2022

Suzanne F.

Position: Director

Appointed: 24 October 2019

Resigned: 12 December 2019

Ben B.

Position: Director

Appointed: 24 October 2019

Resigned: 23 October 2023

Lawrence M.

Position: Director

Appointed: 14 January 2019

Resigned: 14 April 2020

Gary M.

Position: Director

Appointed: 14 January 2019

Resigned: 31 March 2023

Stephen B.

Position: Director

Appointed: 25 May 2018

Resigned: 14 January 2019

Rita D.

Position: Director

Appointed: 23 July 2013

Resigned: 14 January 2019

David H.

Position: Director

Appointed: 23 July 2013

Resigned: 24 May 2021

David P.

Position: Director

Appointed: 23 July 2013

Resigned: 24 May 2021

Anthony F.

Position: Director

Appointed: 23 July 2013

Resigned: 17 August 2018

Christopher H.

Position: Director

Appointed: 23 July 2013

Resigned: 17 August 2018

Glen G.

Position: Secretary

Appointed: 25 November 2010

Resigned: 24 October 2019

Nigel P.

Position: Director

Appointed: 25 November 2010

Resigned: 23 July 2013

Glen G.

Position: Director

Appointed: 25 November 2010

Resigned: 14 January 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we established, there is Auxesia Topco Limited from Knutsford, England. This PSC is classified as "a private 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. The second entity in the persons with significant control register is 11 Group Holdings Ltd that entered Knutsford, England as the address. This PSC has a legal form of "a private limited company", 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 Guildhouse Uk Ltd, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private company", 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.

Auxesia Topco Limited

Suite 1eb Booths Hall Booths Park, Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13377138
Notified on 24 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

11 Group Holdings Ltd

Booths Hall Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 25 September 2018
Ceased on 24 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Guildhouse Uk Ltd

128 Buckingham Palace Road, London, SW1W 9SA, England

Legal authority Companies Act
Legal form Private Company
Notified on 7 September 2018
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Guildhouse Holdings Ltd

128 Buckingham Palace Road, London, SW1W 9SA, England

Legal authority Companies Act
Legal form Private Company
Notified on 6 April 2016
Ceased on 7 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Guildhouse Holdings Limited

128 Buckingham Palace Road, London, SW1W 9SA, England

Legal authority Companies Act
Legal form Private Company
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Guildhouse Rp July 24, 2013
Accuro Total Fm Solutions April 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand11 3 041512 050
Current Assets   942 4081 899 122
Debtors  1048269 762
Net Assets Liabilities   1 938 7672 565 022
Other Debtors  1010269 724
Property Plant Equipment   4 776 1146 710 714
Total Inventories   939 3191 117 310
Other
Audit Fees Expenses   7 50011 100
Taxation Compliance Services Fees   1 250 
Accrued Liabilities Deferred Income   8 75011 850
Additions Other Than Through Business Combinations Property Plant Equipment    3 900 094
Administrative Expenses   30 463359 535
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   2 401 7451 678 683
Cash Cash Equivalents Cash Flow Value   3 041512 050
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses   100 
Comprehensive Income Expense   1 938 7571 803 196
Corporation Tax Payable   160 000292 513
Cost Sales   413 4821 032 186
Creditors   2 481 9973 855 663
Current Tax For Period   160 000144 812
Finished Goods Goods For Resale   939 3191 117 310
Fixed Assets   4 776 2146 710 814
Further Item Creditors Component Total Creditors   2 481 9971 796 552
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -2 673 270683 949
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   38269 714
Gain Loss In Cash Flows From Change In Inventories   939 319177 991
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   1 535 1741 190 056
Gross Profit Loss   885 537879 329
Income Taxes Paid Refund Classified As Operating Activities    -9 017
Income Tax Expense Credit On Components Other Comprehensive Income   261 0007 500
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    839 488
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   -3 041-509 009
Increase Decrease In Current Tax From Adjustment For Prior Periods    -3 282
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   5 917196 955
Interest Payable Similar Charges Finance Costs   30 491214 653
Investment Property Fair Value Model   3 240 9406 395 146
Investments Fixed Assets   100100
Investments In Subsidiaries   100100
Net Cash Flows From Used In Financing Activities   -685 585-2 808 995
Net Cash Flows From Used In Investing Activities   3 241 0401 921 485
Net Cash Flows From Used In Operating Activities   -2 558 496378 501
Net Cash Generated From Operations   -2 588 987154 831
Net Current Assets Liabilities   -94 450-21 629
Net Interest Paid Received Classified As Operating Activities   -30 491-214 653
Operating Profit Loss   855 074976 823
Other Creditors   172 023180 919
Other Disposals Property Plant Equipment    3 155 550
Other Interest Expense   24 57417 698
Other Operating Income Format1    457 029
Other Remaining Borrowings   685 5853 494 580
Percentage Class Share Held In Subsidiary    100
Proceeds From Sales Property Plant Equipment    -1 978 609
Profit Loss   664 583620 640
Profit Loss On Ordinary Activities Before Tax   824 583762 170
Property Plant Equipment Gross Cost   4 776 1146 710 714
Purchase Property Plant Equipment   -3 240 940-3 900 094
Repayments Borrowings Classified As Financing Activities   685 5852 808 995
Taxation Including Deferred Taxation Balance Sheet Subtotal   261 000268 500
Tax Expense Credit Applicable Tax Rate   156 671144 812
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   3 329 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   160 000141 530
Total Assets Less Current Liabilities11104 681 7646 689 185
Total Borrowings   685 5852 059 111
Total Current Tax Expense Credit   160 000141 530
Total Increase Decrease From Revaluations Property Plant Equipment    1 190 056
Trade Creditors Trade Payables   10 500 
Trade Debtors Trade Receivables   3838
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    -748 250
Transfers To From Retained Earnings Increase Decrease In Equity    -1 176 941
Turnover Revenue   1 299 0191 911 515
Issue Equity Instruments  9  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, February 2024
Free Download (1 page)

Company search