Coate Water Care Company (church View Nursing Home) Limited SWINDON


Coate Water Care Company (church View Nursing Home) started in year 2003 as Private Limited Company with registration number 04952292. The Coate Water Care Company (church View Nursing Home) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Swindon at 3 Lancaster Mews. Postal code: SN3 4YF. Since 27th January 2011 Coate Water Care Company (church View Nursing Home) Limited is no longer carrying the name Hallmark Healthcare (swindon).

At the moment there are 4 directors in the the firm, namely Jamie S., Nicholas S. and Christopher S. and others. In addition one secretary - Geraldine S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ram G. who worked with the the firm until 11 January 2011.

Coate Water Care Company (church View Nursing Home) Limited Address / Contact

Office Address 3 Lancaster Mews
Office Address2 Lancaster Mews South Marston Industrial Estate
Town Swindon
Post code SN3 4YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04952292
Date of Incorporation Tue, 4th Nov 2003
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Jamie S.

Position: Director

Appointed: 01 November 2012

Nicholas S.

Position: Director

Appointed: 01 November 2012

Christopher S.

Position: Director

Appointed: 11 January 2011

Geraldine S.

Position: Director

Appointed: 11 January 2011

Geraldine S.

Position: Secretary

Appointed: 11 January 2011

Ram G.

Position: Secretary

Appointed: 04 November 2003

Resigned: 11 January 2011

Ram G.

Position: Director

Appointed: 04 November 2003

Resigned: 11 January 2011

Vidya G.

Position: Director

Appointed: 04 November 2003

Resigned: 02 May 2008

Avnish G.

Position: Director

Appointed: 04 November 2003

Resigned: 11 January 2011

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Christopher S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Geraldine S. This PSC has significiant influence or control over the company,.

Christopher S.

Notified on 4 November 2016
Nature of control: significiant influence or control

Geraldine S.

Notified on 4 November 2016
Nature of control: significiant influence or control

Company previous names

Hallmark Healthcare (swindon) January 27, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand74 61475 382551 5372 109 2472 785 651
Current Assets648 485472 9081 419 8074 053 2645 426 417
Debtors573 871397 526868 2701 944 0172 640 766
Net Assets Liabilities2 362 4293 451 5845 048 7196 904 5938 542 043
Other Debtors11 3477 6281 2548873 940
Property Plant Equipment10 126 65112 667 68112 674 95812 583 44612 460 619
Other
Audit Fees Expenses7 0007 4406 8006 9157 200
Other Non-audit Services Fees2 5002 500   
Accumulated Amortisation Impairment Intangible Assets936 7441 106 3541 275 9621 445 5701 613 249
Accumulated Depreciation Impairment Property Plant Equipment2 067 7042 298 9472 568 5512 847 0643 136 989
Additions Other Than Through Business Combinations Property Plant Equipment 2 772 273276 881187 001167 098
Administration Support Average Number Employees87555
Administrative Expenses1 304 9421 370 2491 508 8961 439 7901 677 893
Amortisation Expense Intangible Assets169 608169 610169 608169 608167 679
Applicable Tax Rate1919191919
Average Number Employees During Period261262273259259
Bank Borrowings7 105 5457 889 0121 050 9186 839 3116 503 935
Corporation Tax Recoverable 123 52657 82113 237 
Cost Sales5 277 0925 365 3774 807 6835 236 1585 991 665
Creditors7 176 6967 889 0121 050 9186 839 3116 503 935
Current Tax For Period280 225100 304376 955501 196451 043
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  1 98918 474 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   193 75310 521
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences24 730289 81315 172250 77543 496
Deferred Tax Liabilities251 543541 356556 528807 303850 799
Depreciation Expense Property Plant Equipment239 615231 243269 604278 513289 925
Dividends Paid-135 848-135 600-135 600-135 600-635 600
Finance Lease Liabilities Present Value Total13 397    
Finance Lease Payments Owing Minimum Gross13 397    
Financial Liabilities71 151279 1524 592400 200153 347
Fixed Assets10 886 02413 257 44413 095 11312 833 99312 543 487
Government Grant Income  424 107483 07639 257
Gross Profit Loss3 029 0653 167 0813 428 0343 915 1014 587 651
Increase Decrease In Current Tax From Adjustment For Prior Periods-4 167-64 919 6 7103 294
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period -64 919   
Increase From Amortisation Charge For Year Intangible Assets 169 610169 608169 608167 679
Increase From Depreciation Charge For Year Property Plant Equipment 231 243269 604278 513289 925
Intangible Assets759 373589 763420 155250 54782 868
Intangible Assets Gross Cost1 696 1171 696 1171 696 1171 696 117 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings245 550260 835239 994217 500290 504
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss10 072  1 9585 612
Interest Payable Similar Charges Finance Costs260 790263 509239 994219 458296 116
Net Current Assets Liabilities-1 095 356-1 375 492-6 438 9481 717 2143 353 290
Number Shares Issued Fully Paid11111
Operating Profit Loss1 741 4881 812 1322 364 7762 969 5853 063 545
Other Creditors171 939163 157306 554359 014356 787
Other Interest Receivable Similar Income Finance Income2 8511 33080283 454
Other Operating Income Format117 36515 300445 638494 274153 787
Other Payables Accrued Expenses468 858462 327564 067607 682631 480
Other Remaining Operating Income10 11210 12813 498 97 663
Par Value Share 1111
Pension Costs Defined Contribution Plan41 73063 18857 62163 58477 978
Prepayments99 705127 292211 207125 256206 233
Profit Loss1 182 7611 224 7551 732 7351 991 4742 273 050
Profit Loss On Ordinary Activities Before Tax1 483 5491 549 9532 124 8622 750 1552 770 883
Property Plant Equipment Gross Cost12 194 35514 966 62815 243 50915 430 51015 597 608
Provisions For Liabilities Balance Sheet Subtotal251 543541 356556 528807 303850 799
Rental Income From Sub-leases7 2535 1728 03311 19816 867
Selling Average Number Employees253255268254254
Social Security Costs462 456275 719258 697289 632380 417
Staff Costs Employee Benefits Expense4 240 6204 417 0874 323 2894 383 7195 235 452
Taxation Social Security Payable    157 246
Tax Decrease Increase From Effect Revenue Exempt From Taxation    -495
Tax Expense Credit Applicable Tax Rate281 874294 491403 724522 529526 468
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -57 000
Tax Increase Decrease From Effect Capital Allowances Depreciation23 08195 626-13 58617 21515 045
Tax Tax Credit On Profit Or Loss On Ordinary Activities300 788325 198392 127758 681497 833
Total Assets Less Current Liabilities9 790 66811 881 9526 656 16514 551 20715 896 777
Total Borrowings7 105 5457 889 0121 050 9186 839 3116 503 935
Total Operating Lease Payments49 40448 54354 46158 79673 760
Trade Creditors Trade Payables326 083400 425338 218521 284317 435
Trade Debtors Trade Receivables462 819139 080332 662374 398259 425
Turnover Revenue8 306 1578 532 4588 235 7179 151 25910 579 316
Unpaid Contributions To Pension Schemes 20 35220 48324 39526 001
Wages Salaries3 736 4344 078 1804 006 9714 030 5034 777 057

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 20th, December 2023
Free Download (24 pages)

Company search

Advertisements