Carntyne Care Home Limited CRAMLINGTON


Carntyne Care Home Limited is a private limited company located at Unit 37, Apex Business Village, Annitsford, Cramlington NE23 7BF. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-01-09, this 5-year-old company is run by 2 directors.
Director Grace J., appointed on 01 February 2024. Director Jack J., appointed on 01 February 2024.
The company is classified as "residential care activities for the elderly and disabled" (Standard Industrial Classification: 87300).
The latest confirmation statement was filed on 2023-01-08 and the deadline for the subsequent filing is 2024-01-22. What is more, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Carntyne Care Home Limited Address / Contact

Office Address Unit 37, Apex Business Village
Office Address2 Annitsford
Town Cramlington
Post code NE23 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11758664
Date of Incorporation Wed, 9th Jan 2019
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Grace J.

Position: Director

Appointed: 01 February 2024

Jack J.

Position: Director

Appointed: 01 February 2024

Elaine R.

Position: Director

Appointed: 09 January 2019

Resigned: 01 February 2024

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats identified, there is Lenore Care Properties Limited from Whitley Bay, United Kingdom. This PSC is categorised 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. The second entity in the PSC register is Grace J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jack J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lenore Care Properties Limited

Legal authority England
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Egland And Wales
Registration number 11747232
Notified on 1 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Grace J.

Notified on 1 February 2024
Ceased on 1 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Jack J.

Notified on 1 February 2024
Ceased on 1 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Elaine R.

Notified on 9 January 2019
Ceased on 1 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 71650 2481669 255
Current Assets115 65180 27542 07935 157
Debtors112 93530 02741 91325 902
Net Assets Liabilities-5 573-44 033-104 044-146 642
Other Debtors17 28421 95232 705 
Property Plant Equipment291 005297 936283 572269 245
Other
Accumulated Amortisation Impairment Intangible Assets15 62036 92058 22079 520
Accumulated Depreciation Impairment Property Plant Equipment9 58623 49237 85652 183
Additions Other Than Through Business Combinations Intangible Assets106 500   
Additions Other Than Through Business Combinations Property Plant Equipment300 59120 837  
Average Number Employees During Period16162424
Bank Borrowings Overdrafts 40 33342 000 
Corporation Tax Payable7 521 2 275 
Corporation Tax Recoverable2 9254 8287 103 
Creditors421 334431 00188 139130 337
Dividends Paid On Shares90 880   
Fixed Assets381 885367 516331 852296 225
Increase From Amortisation Charge For Year Intangible Assets15 62021 30021 30021 300
Increase From Depreciation Charge For Year Property Plant Equipment9 58613 90614 36414 327
Intangible Assets90 88069 58048 28026 980
Intangible Assets Gross Cost106 500106 500106 500106 500
Net Current Assets Liabilities40 92019 452-46 060-95 180
Other Creditors421 334431 001389 836 
Other Taxation Social Security Payable5 6175 7092 962 
Property Plant Equipment Gross Cost300 591321 428321 428321 428
Provisions For Liabilities Balance Sheet Subtotal7 044   
Total Assets Less Current Liabilities422 805386 968285 792201 045
Trade Creditors Trade Payables  763 
Trade Debtors Trade Receivables92 7263 2472 105 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/08
filed on: 19th, February 2024
Free Download (3 pages)

Company search