Broadmead Resthome Ltd MIDDLESEX


Broadmead Resthome started in year 2004 as Private Limited Company with registration number 05061899. The Broadmead Resthome company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Middlesex at 6 Highbanks Road, Hatch End. Postal code: HA5 4AR.

The company has 6 directors, namely Shahida R., Amal R. and Bilal R. and others. Of them, Ejaz R. has been with the company the longest, being appointed on 3 March 2004 and Shahida R. has been with the company for the least time - from 1 April 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Broadmead Resthome Ltd Address / Contact

Office Address 6 Highbanks Road, Hatch End
Office Address2 Pinner
Town Middlesex
Post code HA5 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05061899
Date of Incorporation Wed, 3rd Mar 2004
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (166 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Shahida R.

Position: Director

Appointed: 01 April 2012

Amal R.

Position: Director

Appointed: 05 April 2011

Bilal R.

Position: Director

Appointed: 05 April 2011

Abeer R.

Position: Director

Appointed: 05 April 2011

Jabriel R.

Position: Director

Appointed: 05 April 2011

Ejaz R.

Position: Director

Appointed: 03 March 2004

Jabriel R.

Position: Director

Appointed: 05 April 2011

Resigned: 05 April 2011

Shahida R.

Position: Secretary

Appointed: 03 March 2004

Resigned: 06 April 2012

Ejaz R.

Position: Secretary

Appointed: 03 March 2004

Resigned: 03 March 2004

Saeedur K.

Position: Director

Appointed: 03 March 2004

Resigned: 04 October 2004

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Bch Estates Limited from Harrow, United Kingdom. This PSC is classified as "a private company limited by shares", 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. Another entity in the persons with significant control register is Ejaz R. This PSC owns 25-50% shares.

Bch Estates Limited

Suite 311 Harrow Business Centre, 429-433 Pinner Road, Harrow, Middlesex, HA1 4HN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05061933
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ejaz R.

Notified on 1 January 2017
Ceased on 1 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth395 931347 672241 045    
Balance Sheet
Cash Bank On Hand   351 804573 053217 110190 002
Current Assets392 341358 681253 4151 086 6271 264 3161 379 7381 984 088
Debtors248 819311 328246 005734 823691 2631 162 6281 794 086
Net Assets Liabilities   828 6961 179 6061 276 6271 512 816
Other Debtors   26 81342 55111 08518 554
Property Plant Equipment   26 44676 68975 101109 838
Cash Bank In Hand143 52247 3537 410    
Tangible Fixed Assets27 87120 90433 501    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve395 929347 670241 043    
Shareholder Funds395 931347 672241 045    
Other
Accumulated Depreciation Impairment Property Plant Equipment   92 562110 461135 495159 827
Additions Other Than Through Business Combinations Property Plant Equipment    68 14223 44659 069
Amounts Owed By Group Undertakings Participating Interests   655 787639 7871 086 0001 704 000
Amounts Owed To Group Undertakings Participating Interests   98 38698 386 350 927
Average Number Employees During Period   45473636
Creditors   284 377161 399178 212581 110
Increase From Depreciation Charge For Year Property Plant Equipment    17 89925 03424 332
Net Current Assets Liabilities368 060326 768207 544802 2501 102 9171 201 5261 402 978
Other Creditors   59 93529 71663 31159 802
Property Plant Equipment Gross Cost   119 008187 150210 596269 665
Taxation Social Security Payable   93 57213 90681 048126 296
Trade Creditors Trade Payables   32 48419 39133 85344 085
Trade Debtors Trade Receivables   52 2238 92565 54371 532
Creditors Due Within One Year24 28131 91345 871    
Fixed Assets27 87120 90433 501    
Intangible Fixed Assets Aggregate Amortisation Impairment250 000250 000     
Intangible Fixed Assets Cost Or Valuation250 000250 000     
Number Shares Allotted 22    
Par Value Share 11    
Share Capital Allotted Called Up Paid222    
Tangible Fixed Assets Additions  23 763    
Tangible Fixed Assets Cost Or Valuation83 29983 299107 062    
Tangible Fixed Assets Depreciation55 42862 39573 561    
Tangible Fixed Assets Depreciation Charged In Period 6 96711 166    
Total Assets Less Current Liabilities395 931347 672241 045    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Tuesday 19th March 2024 director's details were changed
filed on: 20th, March 2024
Free Download (2 pages)

Company search

Advertisements