Bamburgh House Ltd COLCHESTER


Bamburgh House started in year 2013 as Private Limited Company with registration number 08352389. The Bamburgh House company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Colchester at Bamburgh House Clacton Road. Postal code: CO7 8JN.

The firm has 2 directors, namely Rebecca R., Lesley R.. Of them, Lesley R. has been with the company the longest, being appointed on 8 January 2013 and Rebecca R. has been with the company for the least time - from 11 August 2017. Currenlty, the firm lists one former director, whose name is Donald L. and who left the the firm on 27 February 2018. In addition, there is one former secretary - Jon M. who worked with the the firm until 29 October 2014.

Bamburgh House Ltd Address / Contact

Office Address Bamburgh House Clacton Road
Office Address2 Thorrington
Town Colchester
Post code CO7 8JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08352389
Date of Incorporation Tue, 8th Jan 2013
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Rebecca R.

Position: Director

Appointed: 11 August 2017

Lesley R.

Position: Director

Appointed: 08 January 2013

Jon M.

Position: Secretary

Appointed: 19 March 2013

Resigned: 29 October 2014

Donald L.

Position: Director

Appointed: 08 January 2013

Resigned: 27 February 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Lesley R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Rebecca R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Donald L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley R.

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

Rebecca R.

Notified on 11 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Donald L.

Notified on 6 April 2016
Ceased on 8 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth21 84852 01421 281       
Balance Sheet
Cash Bank On Hand  31 01350 54776 788151 965135 41473 31483 038215 346
Current Assets49 34078 39438 74684 24392 674170 044149 602226 627218 373333 384
Debtors3 2196 9077 73333 69615 88618 07914 188153 313135 335118 038
Net Assets Liabilities  21 28139 46472 56099 20829 951109 920136 601251 456
Other Debtors       153 313120 871118 038
Property Plant Equipment  10 1417 6065 7046 0875 7106 50415 24224 011
Cash Bank In Hand46 12171 48731 013       
Net Assets Liabilities Including Pension Asset Liability21 84852 01421 281       
Tangible Fixed Assets4 12313 52110 141       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve21 84652 01221 279       
Shareholder Funds21 84852 01421 281       
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 26311 79813 70015 73017 63419 80122 81828 509
Average Number Employees During Period   17201831311820
Bank Borrowings Overdrafts      23 36563 13211 9296 175
Corporation Tax Payable     22 59716 88142 64129 47246 627
Creditors  25 57850 86424 73475 76623 36563 13211 9296 175
Increase From Depreciation Charge For Year Property Plant Equipment   2 5351 9022 0301 9032 1673 0177 150
Net Current Assets Liabilities17 72538 49313 16833 37967 94094 27848 691167 784140 443239 623
Other Creditors     43 78171 6475 89842 70440 959
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 459
Other Disposals Property Plant Equipment         2 532
Other Taxation Social Security Payable     9 3897 007  318
Property Plant Equipment Gross Cost  19 40419 40419 40421 81723 34426 30538 06052 520
Provisions For Liabilities Balance Sheet Subtotal  2 0281 5211 0841 1571 0851 2367 1556 003
Total Additions Including From Business Combinations Property Plant Equipment     2 4131 5262 96111 75516 992
Total Assets Less Current Liabilities21 84852 01423 30940 98573 644100 36554 401174 288155 685263 634
Trade Creditors Trade Payables         103
Trade Debtors Trade Receivables     18 07914 188 14 464 
Creditors Due Within One Year31 61539 90025 578       
Number Shares Allotted222       
Par Value Share111       
Provisions For Liabilities Charges  2 028       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions5 49813 906        
Tangible Fixed Assets Cost Or Valuation5 49819 404        
Tangible Fixed Assets Depreciation1 3755 8839 263       
Tangible Fixed Assets Depreciation Charged In Period1 3754 5083 380       
Fixed Assets4 123         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 19th March 2024
filed on: 26th, March 2024
Free Download (5 pages)

Company search

Advertisements