Havering Care Homes Ltd ESSEX


Havering Care Homes started in year 1998 as Private Limited Company with registration number 03687354. The Havering Care Homes company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Essex at 3 Latham Place. Postal code: RM14 1DU.

Currently there are 2 directors in the the firm, namely Michael A. and James B.. In addition one secretary - James B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Havering Care Homes Ltd Address / Contact

Office Address 3 Latham Place
Office Address2 Upminster
Town Essex
Post code RM14 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03687354
Date of Incorporation Wed, 23rd Dec 1998
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Michael A.

Position: Director

Appointed: 02 January 2014

James B.

Position: Director

Appointed: 28 September 2004

James B.

Position: Secretary

Appointed: 28 September 2004

Craig J.

Position: Secretary

Appointed: 06 August 2004

Resigned: 28 September 2004

Barry L.

Position: Director

Appointed: 20 May 2004

Resigned: 30 July 2007

Craig J.

Position: Director

Appointed: 13 December 2003

Resigned: 31 March 2013

Craig J.

Position: Director

Appointed: 17 July 2001

Resigned: 23 June 2002

Teresa G.

Position: Director

Appointed: 23 December 1998

Resigned: 16 July 2001

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 23 December 1998

Resigned: 23 December 1998

John G.

Position: Secretary

Appointed: 23 December 1998

Resigned: 06 August 2004

John G.

Position: Director

Appointed: 23 December 1998

Resigned: 06 August 2004

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 23 December 1998

Resigned: 23 December 1998

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is James B. The abovementioned PSC and has 25-50% shares.

James B.

Notified on 23 December 2016
Nature of control: 25-50% shares

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 Worth4 791 4735 169 3255 624 8916 053 3986 059 8405 052 327       
Balance Sheet
Cash Bank On Hand     654 176880 754338 328369 821667 471840 8481 128 897877 202
Current Assets379 459711 5011 281 3411 920 7251 900 8631 129 5131 181 428657 827817 4701 058 6261 157 9351 393 8751 207 994
Debtors80 51794 484811 414603 0941 271 605472 787298 124316 949445 099388 645314 667262 428328 267
Net Assets Liabilities     5 052 3275 109 8524 850 7924 786 3664 758 0274 930 6734 994 9044 771 859
Other Debtors     436 100227 487191 127304 460266 960214 46173 46061 627
Property Plant Equipment     4 662 6854 440 5374 322 4684 082 3843 845 0974 111 2123 956 0523 714 351
Total Inventories     2 5502 5502 5502 5502 5102 4202 5502 525
Cash Bank In Hand296 942615 017467 9271 315 131626 708654 176       
Intangible Fixed Assets8 1357 2706 4055 540         
Net Assets Liabilities Including Pension Asset Liability4 791 4735 169 3255 624 8916 053 3986 059 8405 052 327       
Stocks Inventory2 0002 0002 0002 5002 5502 550       
Tangible Fixed Assets4 754 8194 670 2474 585 7704 508 5074 380 8344 662 685       
Reserves/Capital
Called Up Share Capital200201201201201201       
Profit Loss Account Reserve1 976 2112 354 0622 809 6283 238 1353 244 5772 237 064       
Shareholder Funds4 791 4735 169 3255 624 8916 053 3986 059 8405 052 327       
Other
Accrued Liabilities       3 3003 6003 70016 0414 1714 413
Accumulated Amortisation Impairment Intangible Assets     17 29217 29217 29217 29217 29217 29217 29217 292
Accumulated Depreciation Impairment Property Plant Equipment     1 172 3231 394 4711 637 7851 877 8692 115 1562 349 0412 594 4652 836 166
Additions Other Than Through Business Combinations Property Plant Equipment          500 00090 264 
Amounts Owed By Related Parties        65 92422 562   
Average Number Employees During Period      798175801038284
Creditors     726 574500 263118 978104 179137 482331 243333 325127 219
Increase From Depreciation Charge For Year Property Plant Equipment      222 148243 314240 084237 287233 885245 424241 701
Intangible Assets Gross Cost     17 29217 29217 29217 29217 29217 29217 29217 292
Net Current Assets Liabilities38 967513 1471 048 4931 554 5211 693 187402 939681 165538 849713 291921 144826 6921 060 5501 080 775
Other Creditors     619 716364 6338 49571 7909 220269 197227 1309 091
Other Inventories       2 5502 5502 5102 4202 5502 525
Prepayments            1 000
Property Plant Equipment Gross Cost     5 835 0085 835 0085 960 2535 960 2535 960 2536 460 2536 550 5176 550 517
Provisions For Liabilities Balance Sheet Subtotal     13 29711 85010 5259 3098 2147 23121 69823 267
Taxation Social Security Payable        80 70075 3559 54656 26480 554
Total Assets Less Current Liabilities4 801 9215 190 6645 640 6686 068 5686 074 0215 065 6245 121 7024 861 3174 795 6754 766 2414 937 9045 016 6024 795 126
Trade Creditors Trade Payables     37 11953 82260 56714 01349 20736 45945 76033 161
Trade Debtors Trade Receivables     36 68770 637125 822140 63999 123100 206188 968265 640
Amount Specific Advance Or Credit Directors        -70418 954   
Amount Specific Advance Or Credit Made In Period Directors         362 254118 063  
Amount Specific Advance Or Credit Repaid In Period Directors         -342 596-137 017  
Creditors Due Within One Year340 492198 354232 848366 204207 676726 574       
Fixed Assets4 762 9544 677 5174 592 1744 514 0474 380 8344 662 6854 440 5374 322 468     
Intangible Fixed Assets Aggregate Amortisation Impairment9 15710 02210 88711 75217 292        
Intangible Fixed Assets Amortisation Charged In Period 8658658655 540        
Intangible Fixed Assets Cost Or Valuation17 29217 29217 29217 29217 292        
Number Shares Allotted 11111       
Other Taxation Social Security Payable     69 73981 80849 916     
Par Value Share 11111       
Provisions For Liabilities Charges10 44821 33915 77715 17014 18113 297       
Revaluation Reserve2 815 0622 815 0622 815 0622 815 0622 815 0622 815 062       
Share Capital Allotted Called Up Paid10011111       
Tangible Fixed Assets Additions 9 8651 630 2 528508 597       
Tangible Fixed Assets Cost Or Valuation5 312 3875 322 2525 323 8825 323 8835 326 4115 835 008       
Tangible Fixed Assets Depreciation557 568652 005738 112815 376945 5771 172 323       
Tangible Fixed Assets Depreciation Charged In Period 94 43786 10777 262130 201226 746       
Total Additions Including From Business Combinations Property Plant Equipment       125 245     
Advances Credits Directors    1 173 758605 211       
Advances Credits Made In Period Directors    1 173 758        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, November 2023
Free Download (14 pages)

Company search

Advertisements