Crowley Care Homes Limited BEDFORDSHIRE


Crowley Care Homes started in year 2008 as Private Limited Company with registration number 06509818. The Crowley Care Homes company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bedfordshire at 30 Lansdowne Road. Postal code: LU3 1EE.

There is a single director in the firm at the moment - Cornelius C., appointed on 20 February 2008. In addition, a secretary was appointed - Kathyrn C., appointed on 20 February 2008. As of 17 May 2024, there were 2 ex directors - Kathryn C., Kathryn C. and others listed below. There were no ex secretaries.

Crowley Care Homes Limited Address / Contact

Office Address 30 Lansdowne Road
Office Address2 Luton
Town Bedfordshire
Post code LU3 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06509818
Date of Incorporation Wed, 20th Feb 2008
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Cornelius C.

Position: Director

Appointed: 20 February 2008

Kathyrn C.

Position: Secretary

Appointed: 20 February 2008

Kathryn C.

Position: Director

Appointed: 01 November 2023

Resigned: 25 April 2024

Kathryn C.

Position: Director

Appointed: 01 January 2022

Resigned: 03 August 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Cornelius C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cornelius C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth183 550244 068300 020336 489354 269355 672       
Balance Sheet
Debtors22 78016 95418 35323 34236 3092 5648 953306   6 50067 131
Intangible Fixed Assets170 000160 000150 000140 000130 000120 000       
Net Assets Liabilities     355 672358 395390 015426 113489 212548 017465 165494 071
Net Assets Liabilities Including Pension Asset Liability183 550244 068300 020336 489354 269355 672       
Other Debtors     2 5641 300306    8 194
Property Plant Equipment     1 417 1471 419 6871 438 4051 034 0921 095 0541 158 6551 158 9471 157 066
Tangible Fixed Assets1 433 3251 430 1461 426 7361 422 3021 419 1951 417 147       
Cash Bank On Hand           4 2202 242
Current Assets           10 72069 373
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve183 549244 067300 019336 488354 268355 671       
Shareholder Funds183 550244 068300 020336 489354 269355 672       
Other
Accumulated Amortisation Impairment Intangible Assets     80 00090 000100 000110 000120 000130 000140 000150 000
Accumulated Depreciation Impairment Property Plant Equipment     46 75450 92855 00660 60166 26972 19178 16283 805
Average Number Employees During Period     2221212123262928
Bank Borrowings     858 788858 788828 788502 161488 985494 812560 346484 779
Bank Borrowings Overdrafts     858 788858 788828 788453 870416 579413 212436 560401 512
Creditors     858 788858 788828 788453 870416 579413 212436 560401 512
Creditors Due After One Year1 079 2461 012 405943 299871 063858 788858 788       
Creditors Due Within One Year358 563346 108347 476374 310368 979321 941       
Disposals Property Plant Equipment        416 162    
Fixed Assets1 603 3251 590 1461 576 7361 562 3021 549 1951 537 1471 529 6871 538 4051 124 0921 175 0541 228 6551 218 9471 207 066
Increase From Amortisation Charge For Year Intangible Assets      10 00010 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment      4 1744 0785 5955 6685 9225 9715 643
Intangible Assets     120 000110 000100 00090 00080 00070 00060 00050 000
Intangible Assets Gross Cost     200 000200 000200 000200 000200 000200 000200 000 
Intangible Fixed Assets Aggregate Amortisation Impairment30 00040 00050 00060 00070 00080 000       
Intangible Fixed Assets Amortisation Charged In Period 10 00010 00010 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000200 000200 000        
Net Current Assets Liabilities-335 783-329 154-329 123-350 968-332 670-319 377-309 010-316 028-239 305-264 182-261 871-311 135-305 542
Number Shares Allotted 11111       
Other Creditors     190 723229 284203 896159 18690 93232 95843 55354 651
Other Taxation Social Security Payable     63 67315 05928 86217 49827 17184 936126 996180 704
Par Value Share 11111       
Property Plant Equipment Gross Cost     1 463 9011 470 6151 493 4111 094 6931 161 3231 230 8461 237 1091 240 871
Provisions For Liabilities Balance Sheet Subtotal     3 3103 4943 5744 8045 0815 5556 0875 941
Provisions For Liabilities Charges4 7464 5194 2943 7823 4683 310       
Secured Debts1 012 4051 012 405943 299871 063858 788858 788       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 3 0452 2094671 1891 894       
Tangible Fixed Assets Cost Or Valuation1 455 0971 458 1421 460 3511 460 8181 462 0071 463 901       
Tangible Fixed Assets Depreciation21 77227 99633 61538 51642 81246 754       
Tangible Fixed Assets Depreciation Charged In Period 6 2245 6194 9014 2963 942       
Total Additions Including From Business Combinations Property Plant Equipment      6 71422 79617 44466 63069 5236 2633 762
Total Assets Less Current Liabilities1 267 5421 260 9921 247 6131 211 3341 216 5251 217 7701 220 6771 222 377884 787910 872966 784907 812901 524
Trade Creditors Trade Payables     7 56713 95618 6463 2774 284  21 399
Trade Debtors Trade Receivables      7 653    6 50058 937

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
25th April 2024 - the day director's appointment was terminated
filed on: 1st, May 2024
Free Download (1 page)

Company search

Advertisements