Bethshan Nursing Home Limited WORKINGTON


Bethshan Nursing Home started in year 2009 as Private Limited Company with registration number 06880661. The Bethshan Nursing Home company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Workington at Carleton House. Postal code: CA14 2LU.

Currently there are 3 directors in the the company, namely Daniel D., Rachael W. and Joy D.. In addition one secretary - Joy D. - is with the firm. As of 21 September 2024, there were 2 ex directors - Naomi H., David D. and others listed below. There were no ex secretaries.

Bethshan Nursing Home Limited Address / Contact

Office Address Carleton House
Office Address2 136 Gray Street
Town Workington
Post code CA14 2LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06880661
Date of Incorporation Fri, 17th Apr 2009
Industry Residential nursing care facilities
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (83 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Daniel D.

Position: Director

Appointed: 16 June 2020

Rachael W.

Position: Director

Appointed: 16 June 2020

Joy D.

Position: Secretary

Appointed: 17 April 2009

Joy D.

Position: Director

Appointed: 17 April 2009

Naomi H.

Position: Director

Appointed: 17 June 2020

Resigned: 13 June 2023

David D.

Position: Director

Appointed: 17 April 2009

Resigned: 28 March 2018

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we discovered, there is Joy D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Joy D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David D.

Notified on 28 January 2019
Nature of control: 25-50% voting rights
25-50% shares

David D.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-16 5514129 1636 81433 280       
Balance Sheet
Cash Bank On Hand    31    76 854137 51763 856
Current Assets34 24433 42216 33416 3089 8018 88413 9346 2369 04092 964158 15794 104
Debtors33 26932 19714 86415 6949 1198 23413 2848 9006 04013 11017 29026 563
Net Assets Liabilities    33 28046 50141 1001 7965 48970 283132 17783 221
Other Debtors    6 9301 435154 24 628  4 225
Property Plant Equipment    161 360205 085182 497179 057201 518192 205179 455176 003
Total Inventories    6506506506503 0003 0003 350 
Cash Bank In Hand  1201432       
Intangible Fixed Assets108 75094 25079 75065 25050 750       
Net Assets Liabilities Including Pension Asset Liability-16 5514129 1636 81433 280       
Stocks Inventory9751 2251 350600650       
Tangible Fixed Assets194 595174 875162 650151 190161 360       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-16 6513129 0636 71433 180       
Shareholder Funds-16 5514129 1636 81433 280       
Other
Accumulated Amortisation Impairment Intangible Assets    94 250108 750123 250137 750145 000145 000145 000 
Accumulated Depreciation Impairment Property Plant Equipment    178 669216 439256 026296 896329 131336 554362 671384 373
Additions Other Than Through Business Combinations Property Plant Equipment     81 49516 99937 43054 696   
Amounts Owed To Related Parties    69 23222 420      
Average Number Employees During Period    5151566057575660
Bank Borrowings      17 547 46 667   
Bank Borrowings Overdrafts        46 66737 50127 50117 501
Bank Overdrafts    5 89080 97661 93579 32229 356   
Corporation Tax Payable        11 37828 24727 6917 439
Creditors    9 7615 9832 2041 37746 66737 50127 50117 501
Finance Lease Liabilities Present Value Total    9 7615 9832 2046 9451 377   
Fixed Assets303 345269 125242 400216 440212 110241 335204 247186 307201 518   
Increase From Amortisation Charge For Year Intangible Assets     14 50014 50014 5007 250   
Increase From Depreciation Charge For Year Property Plant Equipment     37 77039 58740 87032 23519 53626 11721 702
Intangible Assets    50 75036 25021 7507 250    
Intangible Assets Gross Cost    145 000145 000145 000145 000145 000145 000145 000 
Net Current Assets Liabilities-319 896-268 713-230 971-202 653-152 148-166 475-142 053-163 333-126 205-60 2392 690-53 975
Number Shares Issued Fully Paid     100100100100   
Other Creditors    53 74262 34242 99741 36794 73587 07489 97488 599
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         12 114  
Other Disposals Property Plant Equipment         19 114  
Other Inventories    6506506506503 000   
Other Taxation Social Security Payable        15 08817 56715 69419 786
Par Value Share 1111 111   
Property Plant Equipment Gross Cost    340 029421 524438 523475 953530 649528 759542 126560 376
Provisions For Liabilities Balance Sheet Subtotal    16 92022 37618 89019 80123 15724 18222 46721 306
Taxation Social Security Payable    11 52114 91112 13815 56715 088   
Total Additions Including From Business Combinations Property Plant Equipment         17 22413 36718 250
Total Assets Less Current Liabilities 41211 42913 78759 96274 86062 19422 97475 312131 966182 145122 028
Total Borrowings    9 7615 9832 2041 37746 667   
Trade Creditors Trade Payables    17 78513 3516 06615 2445 43910 31512 10822 255
Trade Debtors Trade Receivables    2 1886 79913 1305 5866 04013 11017 29022 338
Creditors Due After One Year    9 762       
Creditors Due Within One Year354 140302 135247 305218 961161 949       
Number Shares Allotted100100100100100       
Provisions For Liabilities Charges  2 2666 97316 920       
Value Shares Allotted100100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Wednesday 17th April 2024
filed on: 1st, May 2024
Free Download (5 pages)

Company search

Advertisements