Braunton Residential Home Ltd SOMERSET


Braunton Residential Home started in year 2002 as Private Limited Company with registration number 04530835. The Braunton Residential Home company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Somerset at 23 Grove Avenue. Postal code: BA20 2BD.

At present there are 4 directors in the the firm, namely Matthew L., Kenneth L. and Brenda L. and others. In addition one secretary - Kenneth L. - is with the company. As of 27 April 2024, there were 2 ex directors - Phillip C., Matthew L. and others listed below. There were no ex secretaries.

Braunton Residential Home Ltd Address / Contact

Office Address 23 Grove Avenue
Office Address2 Yeovil
Town Somerset
Post code BA20 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04530835
Date of Incorporation Tue, 10th Sep 2002
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Matthew L.

Position: Director

Appointed: 13 July 2015

Kenneth L.

Position: Director

Appointed: 10 September 2002

Kenneth L.

Position: Secretary

Appointed: 10 September 2002

Brenda L.

Position: Director

Appointed: 10 September 2002

Alexandra V.

Position: Director

Appointed: 10 September 2002

Phillip C.

Position: Director

Appointed: 28 May 2012

Resigned: 15 April 2015

Matthew L.

Position: Director

Appointed: 28 May 2012

Resigned: 15 April 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2002

Resigned: 10 September 2002

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Alexandra V. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Brenda L. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Matthew L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

Alexandra V.

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

Brenda L.

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

Matthew L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Kenneth L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 27774 4719 428       
Balance Sheet
Cash Bank On Hand   8261 3622 2662 0371 9872 4751 802
Current Assets10 0657 938    2 0372 3823 9011 802
Debtors1 4741 522     3951 426 
Net Assets Liabilities  9 428-7 884-2 1015 0378 93011 21519 26825 914
Property Plant Equipment  469 094476 008472 291469 503467 412463 850463 172462 664
Cash Bank In Hand8 0915 916        
Net Assets Liabilities Including Pension Asset Liability44 27774 471        
Stocks Inventory500500        
Tangible Fixed Assets463 557462 455469 094       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve43 27773 4718 428       
Shareholder Funds44 27774 4719 428       
Other
Description Principal Activities      87 30087 30087 30087 300
Accrued Liabilities Deferred Income     8911 1101 1711 2251 321
Accumulated Depreciation Impairment Property Plant Equipment  53 01957 90061 61764 40566 49546 00146 67947 187
Amounts Owed To Related Parties       20 00020 00019 294
Bank Borrowings Overdrafts  221 350213 6136 4176 4176 4176 41711 2798 550
Creditors  418 916450 480446 425437 52628 80428 77334 39730 820
Depreciation Rate Used For Property Plant Equipment      25252525
Fixed Assets463 557462 455    467 412463 850463 172462 664
Increase From Depreciation Charge For Year Property Plant Equipment   4 8813 7172 788 3 563678508
Net Current Assets Liabilities-25 978-37 835-35 825-28 487-26 075-25 536-26 767-26 391-30 496-29 018
Net Deferred Tax Liability Asset     1 4041 040   
Other Creditors  197 566236 867238 107237 87220 00020 000  
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     237 872237 438236 983  
Prepayments Accrued Income       3951 426 
Property Plant Equipment Gross Cost  522 113533 908533 908 533 908509 851509 851509 851
Provisions For Liabilities Balance Sheet Subtotal  4 9254 9251 8921 4041 040390386290
Taxation Social Security Payable     4931 2771 1851 8931 655
Total Assets Less Current Liabilities437 579424 620433 269447 521446 216443 967440 645437 459432 676433 646
Useful Life Property Plant Equipment Years       3 3
Accrued Liabilities   1 2001 020892    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -3 033-488    
Average Number Employees During Period   44     
Corporation Tax Payable   574 493    
Number Shares Issued Fully Paid    1 0001 000    
Other Taxation Social Security Payable  5 092574      
Par Value Share 11 11    
Profit Loss    5 7837 138    
Provisions   4 9251 8921 404    
Total Additions Including From Business Combinations Property Plant Equipment   11 795      
Creditors Due After One Year385 798343 891418 916       
Creditors Due Within One Year36 04345 77335 825       
Instalment Debts Due After5 Years163 414152 919        
Number Shares Allotted1 0001 0001 000       
Provisions For Liabilities Charges7 5046 2584 925       
Share Capital Allotted Called Up Paid 1 0001 000       
Value Shares Allotted1 0001 000        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, December 2019
Free Download (9 pages)

Company search

Advertisements