Cc Whitelodge Limited LONDON


Cc Whitelodge started in year 2014 as Private Limited Company with registration number 08829944. The Cc Whitelodge company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 368 Forest Road. Postal code: E17 5JF.

The firm has 10 directors, namely Kelly S., Peter S. and Mark A. and others. Of them, Leonardus D. has been with the company the longest, being appointed on 2 January 2014 and Kelly S. and Peter S. and Mark A. and Jeremy W. and Lloyd M. and Keith A. and Paul C. and Shaun D. have been with the company for the least time - from 1 April 2020. As of 28 May 2024, there were 2 ex directors - Keith A., Mark A. and others listed below. There were no ex secretaries.

Cc Whitelodge Limited Address / Contact

Office Address 368 Forest Road
Town London
Post code E17 5JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08829944
Date of Incorporation Thu, 2nd Jan 2014
Industry Residential nursing care facilities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Kelly S.

Position: Director

Appointed: 01 April 2020

Peter S.

Position: Director

Appointed: 01 April 2020

Mark A.

Position: Director

Appointed: 01 April 2020

Jeremy W.

Position: Director

Appointed: 01 April 2020

Lloyd M.

Position: Director

Appointed: 01 April 2020

Keith A.

Position: Director

Appointed: 01 April 2020

Paul C.

Position: Director

Appointed: 01 April 2020

Shaun D.

Position: Director

Appointed: 01 April 2020

John R.

Position: Director

Appointed: 01 June 2018

Leonardus D.

Position: Director

Appointed: 02 January 2014

Keith A.

Position: Director

Appointed: 02 January 2014

Resigned: 17 May 2018

Mark A.

Position: Director

Appointed: 02 January 2014

Resigned: 17 May 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100 504215 309437 582       
Balance Sheet
Cash Bank On Hand  100 32673 940110 60962 398241 382237 508196 53528 285
Current Assets123 68297 394100 32674 536111 20599 163258 200259 693214 68333 404
Debtors   59659636 76516 81822 18518 1485 119
Net Assets Liabilities  437 582601 377688 393788 224940 072929 172926 267841 352
Other Debtors   596596596596  1 419
Property Plant Equipment  2 030 6192 022 0632 003 2651 986 9061 969 8001 949 9141 933 0351 930 414
Cash Bank In Hand123 68297 394100 326       
Net Assets Liabilities Including Pension Asset Liability100 504215 309437 582       
Intangible Fixed Assets 140 000112 000       
Tangible Fixed Assets1 965 9042 047 0652 030 619       
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve90 504205 309427 582       
Shareholder Funds100 504215 309437 582       
Other
Accumulated Amortisation Impairment Intangible Assets  28 00056 00084 000112 000140 000140 000140 000 
Accumulated Depreciation Impairment Property Plant Equipment  73 990107 779138 252165 837190 404211 461229 540247 155
Amounts Owed To Other Related Parties Other Than Directors    33 15427 960    
Average Number Employees During Period   24252327232018
Bank Borrowings  1 346 8441 278 4311 224 5611 163 2871 160 765101 095115 300971 956
Bank Borrowings Overdrafts  1 255 0291 188 5121 132 8601 070 1461 093 4021 014 049923 273842 656
Creditors  1 255 0291 188 5121 132 8601 070 1461 093 4021 014 049923 273842 656
Fixed Assets1 965 9042 187 0652 142 6192 106 0632 059 2652 014 9061 969 8001 949 9141 933 0351 930 414
Increase From Amortisation Charge For Year Intangible Assets   28 00028 00028 00028 000   
Increase From Depreciation Charge For Year Property Plant Equipment   33 78930 47327 58524 56721 05718 07917 615
Intangible Assets  112 00084 00056 00028 000    
Intangible Assets Gross Cost  140 000140 000140 000140 000140 000140 000140 000 
Net Current Assets Liabilities-1 865 400-137 037-85 003-316 174-238 012-156 53663 67415 979-64 030-227 439
Number Shares Issued Fully Paid   10 00010 00010 00010 00010 00010 00010 000
Other Creditors  373 965253 998197 54188 60911 44411 67113 15711 581
Other Remaining Borrowings  365 005240 005190 00580 0055 0015 0015 0015 001
Other Taxation Social Security Payable  60 31146 79326 82133 90361 58593 58379 7087 441
Par Value Share  11111111
Payments Received On Account  24 243       
Property Plant Equipment Gross Cost  2 104 6092 129 8422 141 5172 152 7432 160 2042 161 3752 162 5752 177 569
Provisions For Liabilities Balance Sheet Subtotal       22 67219 46518 967
Total Additions Including From Business Combinations Property Plant Equipment   25 23311 67511 2267 4611 1711 20014 994
Total Assets Less Current Liabilities100 5042 151 7432 057 6161 789 8891 821 2531 858 3702 033 4741 965 8931 869 0051 702 975
Total Borrowings  456 820329 924281 706173 14672 364106 096120 301134 301
Trade Creditors Trade Payables     12 08653 94037 17170 35469 367
Trade Debtors Trade Receivables     32 3839 18215 14511 1083 700
Creditors Due Within One Year1 989 082234 431185 329       
Creditors Due After One Year 1 834 7191 620 034       
Instalment Debts Due After5 Years 956 827887 781       
Intangible Fixed Assets Additions 140 000        
Intangible Fixed Assets Aggregate Amortisation Impairment  28 000       
Intangible Fixed Assets Amortisation Charged In Period  28 000       
Intangible Fixed Assets Cost Or Valuation 140 000140 000       
Number Shares Allotted  10 000       
Secured Debts 1 454 1101 346 844       
Share Capital Allotted Called Up Paid 10 00010 000       
Tangible Fixed Assets Additions1 984 126101 62918 854       
Tangible Fixed Assets Cost Or Valuation1 984 1262 085 7552 104 609       
Tangible Fixed Assets Depreciation18 22238 69073 990       
Tangible Fixed Assets Depreciation Charged In Period18 22220 46835 300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2nd January 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements