Glancestyle Care Homes Limited COCKPOLE GREEN


Glancestyle Care Homes started in year 1984 as Private Limited Company with registration number 01824346. The Glancestyle Care Homes company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Cockpole Green at Unit 7 The Quadrant. Postal code: RG10 8NR.

Currently there are 2 directors in the the company, namely Amjid F. and Assad S.. In addition one secretary - Assad S. - is with the firm. 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.

Glancestyle Care Homes Limited Address / Contact

Office Address Unit 7 The Quadrant
Office Address2 Upper Culham Farm
Town Cockpole Green
Post code RG10 8NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01824346
Date of Incorporation Wed, 13th Jun 1984
Industry Other human health activities
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Assad S.

Position: Secretary

Appointed: 28 August 2007

Amjid F.

Position: Director

Appointed: 16 May 2005

Assad S.

Position: Director

Appointed: 26 April 2005

Stephen H.

Position: Secretary

Resigned: 14 February 2005

Ronald P.

Position: Secretary

Appointed: 26 April 2005

Resigned: 28 August 2007

Lyn E.

Position: Secretary

Appointed: 14 February 2005

Resigned: 26 April 2005

Caroline R.

Position: Director

Appointed: 01 February 2000

Resigned: 26 April 2005

Anna C.

Position: Director

Appointed: 01 February 2000

Resigned: 26 April 2005

Hilda S.

Position: Director

Appointed: 01 June 1995

Resigned: 26 April 2005

Peter W.

Position: Director

Appointed: 07 May 1992

Resigned: 17 May 1995

Robert D.

Position: Director

Appointed: 19 February 1992

Resigned: 10 March 1994

Leslie W.

Position: Director

Appointed: 19 February 1992

Resigned: 07 May 1992

Rumi S.

Position: Director

Appointed: 19 February 1992

Resigned: 26 April 2005

Keith W.

Position: Director

Appointed: 19 February 1992

Resigned: 10 August 1992

Stephen H.

Position: Director

Appointed: 19 February 1992

Resigned: 11 May 1995

Lyn E.

Position: Director

Appointed: 19 February 1992

Resigned: 26 April 2005

John B.

Position: Director

Appointed: 19 February 1992

Resigned: 18 November 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Inmind Healthcare Limited from Cockpole Green, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Glancestyle Holdings Limited that put Cockpole Green, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Inmind Healthcare Limited

Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire, RG10 8NR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10987915
Notified on 18 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Glancestyle Holdings Limited

Unit 7 The Quadrant, Upper Culham Farm, Cockpole Green, Berkshire, RG10 8NR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5391904
Notified on 6 April 2016
Ceased on 18 December 2017
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 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand301 385295 082269 769
Current Assets2 510 7502 657 3943 110 631
Debtors2 209 3652 362 3122 840 862
Net Assets Liabilities685 160937 1461 592 522
Other Debtors629 696525 814624 946
Property Plant Equipment233 299474 484671 928
Other
Accrued Liabilities Deferred Income440 524356 301454 437
Accumulated Depreciation Impairment Property Plant Equipment803 173879 6241 027 032
Additions Other Than Through Business Combinations Property Plant Equipment 337 701344 852
Amounts Owed By Group Undertakings695 812912 4441 520 813
Amounts Owed To Group Undertakings 47 19724 715
Average Number Employees During Period141145135
Corporation Tax Payable16 17034 85234 852
Corporation Tax Recoverable9 4059 4059 405
Creditors3 20812 0916 717
Finance Lease Liabilities Present Value Total3 20812 0916 717
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 349 75711 432 14110 857 632
Increase From Depreciation Charge For Year Property Plant Equipment 93 893147 408
Net Current Assets Liabilities473 631554 1221 014 572
Other Creditors1 086 9111 078 2301 069 397
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 442 
Other Disposals Property Plant Equipment 20 065 
Other Taxation Social Security Payable281 644233 85398 840
Prepayments Accrued Income105 81589 948138 630
Property Plant Equipment Gross Cost1 036 4721 354 1081 698 960
Provisions For Liabilities Balance Sheet Subtotal18 56279 36987 261
Total Assets Less Current Liabilities706 9301 028 6061 686 500
Trade Creditors Trade Payables207 260344 258408 444
Trade Debtors Trade Receivables768 637824 701547 068

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 31st, December 2023
Free Download (13 pages)

Company search

Advertisements