Bagshot Rehab Centre Limited SURREY


Bagshot Rehab Centre Limited is a private limited company that can be found at Capital House 106 Meadrow, Godalming, Surrey GU7 3HY. Its net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-01-16, this 6-year-old company is run by 1 director.
Director Liakat H., appointed on 16 January 2018.
The company is categorised as "other residential care activities n.e.c." (SIC code: 87900). According to CH information there was a change of name on 2018-01-24 and their previous name was Bagshot Park Care Centre Limited.
The last confirmation statement was filed on 2023-01-15 and the due date for the following filing is 2024-01-29. Moreover, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Bagshot Rehab Centre Limited Address / Contact

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

Company Information / Profile

Registration Number 11151252
Date of Incorporation Tue, 16th Jan 2018
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Liakat H.

Position: Director

Appointed: 16 January 2018

Mahmoud M.

Position: Director

Appointed: 16 January 2018

Resigned: 25 January 2018

Qahir M.

Position: Director

Appointed: 16 January 2018

Resigned: 25 January 2018

Nazira H.

Position: Director

Appointed: 16 January 2018

Resigned: 25 January 2018

Nasim M.

Position: Secretary

Appointed: 16 January 2018

Resigned: 15 October 2019

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, 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.

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 6 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bagshot Park Care Centre January 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 6 54058 47723 2699 332
Current Assets4417 135824 9581 030 256720 095
Debtors4410 595766 4811 006 987710 763
Net Assets Liabilities 8 790 9768 797 1849 428 6349 534 797
Other Debtors498 08389210 59970 271
Property Plant Equipment 15 410 78715 461 80415 434 072 
Other
Accrued Liabilities Deferred Income 93 915155 654160 421129 884
Accumulated Depreciation Impairment Property Plant Equipment 226 942374 999519 58431 153
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -50 364
Administrative Expenses  530 704562 244835 977
Amounts Owed To Group Undertakings 6 419 2986 472 6106 054 0195 705 245
Applicable Tax Rate  191919
Average Number Employees During Period 29818996
Comprehensive Income Expense  856 2081 631 4501 156 163
Corporation Tax Payable 180 000439 503346 687162 764
Cost Sales  3 901 5794 600 9565 191 322
Creditors 7 036 9467 405 4056 930 9636 360 564
Current Tax For Period  260 000300 000305 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment    170 536
Disposals Property Plant Equipment    250 260
Dividends Paid  850 0001 000 0001 050 000
Dividends Paid On Shares Interim  850 0001 000 0001 050 000
Further Item Interest Expense Component Total Interest Expense   4 546 
Government Grant Income  194 712150 062 
Gross Profit Loss  1 553 7102 360 9792 218 005
Increase Decrease In Current Tax From Adjustment For Prior Periods  -498-7 757-9 862
Increase From Depreciation Charge For Year Property Plant Equipment 226 942148 057144 585143
Interest Payable Similar Charges Finance Costs   4 546 
Net Current Assets Liabilities4-6 619 811-6 580 447-5 900 707-5 640 469
Number Shares Issued Fully Paid   44
Operating Profit Loss  1 217 7181 948 7971 382 028
Other Creditors 11 535 26 00426 472
Other Deferred Tax Expense Credit  102 00820 558-50 364
Other Operating Income Format1  194 712150 062 
Par Value Share   11
Pension Other Post-employment Benefit Costs Other Pension Costs  38 28046 23049 573
Prepayments Accrued Income 51 786185 85782 46850 986
Profit Loss  856 2081 631 4501 156 163
Profit Loss On Ordinary Activities Before Tax  1 217 7181 944 2511 382 028
Property Plant Equipment Gross Cost 15 637 72915 836 80315 953 65615 528 007
Provisions  84 173104 73154 367
Provisions For Liabilities Balance Sheet Subtotal  84 173104 73154 367
Social Security Costs  173 646206 633256 189
Staff Costs Employee Benefits Expense  2 245 8542 513 9872 794 329
Tax Expense Credit Applicable Tax Rate  231 366369 408262 585
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  536801 215
Tax Tax Credit On Profit Or Loss On Ordinary Activities  361 510312 801225 865
Total Additions Including From Business Combinations Property Plant Equipment 15 637 729199 074116 85369 265
Total Assets Less Current Liabilities48 790 9768 881 3579 533 3659 589 164
Total Current Tax Expense Credit  259 502292 243276 229
Trade Creditors Trade Payables 332 198337 638343 832336 199
Trade Debtors Trade Receivables 242 891579 732913 920589 506
Turnover Revenue  5 455 2896 961 9357 409 327
Wages Salaries  2 033 9282 261 1242 488 567
Additional Provisions Increase From New Provisions Recognised   20 558 
Deferred Tax Asset Debtors 17 835   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates January 15, 2024
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements