Histogrange Limited SEAFORD


Founded in 1985, Histogrange, classified under reg no. 01884909 is an active company. Currently registered at Clifden House Dementia Care Centre BN25 2QD, Seaford the company has been in the business for thirty nine years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Joanna G. and Nial J.. In addition one secretary - James J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rose J. who worked with the the firm until 1 June 1997.

Histogrange Limited Address / Contact

Office Address Clifden House Dementia Care Centre
Office Address2 80-88 Claremont Road
Town Seaford
Post code BN25 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01884909
Date of Incorporation Mon, 11th Feb 1985
Industry Residential care activities for the elderly and disabled
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Joanna G.

Position: Director

Appointed: 01 March 2021

James J.

Position: Secretary

Appointed: 22 March 2004

Nial J.

Position: Director

Appointed: 22 March 2004

Rose J.

Position: Secretary

Resigned: 01 June 1997

Joanna G.

Position: Director

Appointed: 16 February 2021

Resigned: 16 February 2021

Jacqueline J.

Position: Director

Appointed: 26 March 2008

Resigned: 30 March 2021

Nial J.

Position: Secretary

Appointed: 01 February 1997

Resigned: 22 March 2004

Sobhan M.

Position: Director

Appointed: 01 November 1995

Resigned: 01 February 1997

James J.

Position: Director

Appointed: 05 October 1991

Resigned: 01 November 1995

Rose J.

Position: Director

Appointed: 05 October 1991

Resigned: 13 June 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Nial J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jacqueline J. This PSC owns 25-50% shares and has 25-50% voting rights.

Nial J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jacqueline J.

Notified on 1 June 2017
Ceased on 25 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 385 2911 442 915       
Balance Sheet
Cash Bank On Hand 5 3042 1131 06148120 08639 056100 05821 940
Current Assets232 189194 915154 988149 216331 489415 916348 534413 424366 387
Debtors227 180188 731150 995146 275329 128391 157307 598311 791342 697
Net Assets Liabilities 1 426 7351 461 3531 500 6131 690 0231 714 3151 710 4851 908 3931 976 391
Other Debtors 50 42533 74736 30178 53768 56468 56478 534165 863
Property Plant Equipment 3 056 2563 056 7723 052 2483 053 0343 048 1013 080 9043 047 568 
Total Inventories 8801 8801 8801 8804 6731 8801 5751 750
Cash Bank In Hand4 1295 304       
Net Assets Liabilities Including Pension Asset Liability1 385 2911 442 915       
Stocks Inventory880880       
Tangible Fixed Assets3 878 5323 865 256       
Reserves/Capital
Called Up Share Capital6262       
Profit Loss Account Reserve1 385 1911 442 815       
Shareholder Funds1 385 2911 442 915       
Other
Amount Specific Advance Or Credit Directors   591127 172190 141108 845103 87696 238
Amount Specific Advance Or Credit Made In Period Directors    127 76362 969424 310136 47489 998
Amount Specific Advance Or Credit Repaid In Period Directors      81 296141 44397 636
Accrued Liabilities Deferred Income 17 47017 43416 82018 53914 81111 9498 6829 810
Accumulated Depreciation Impairment Property Plant Equipment 221 017239 695260 550275 056290 224269 87425 1824 341
Average Number Employees During Period  38536051484354
Bank Borrowings 2 106 7111 953 5472 113 9631 952 1521 808 7571 832 0681 817 9911 086 799
Bank Borrowings Overdrafts 1 955 0541 800 3841 953 605216 283172 145227 279242 634891 754
Bank Overdrafts 95 28094 1296 05955 684  9 027 
Corporation Tax Payable 194 053182 46464 084134 697153 600143 416146 01789 503
Creditors 1 968 7221 817 1181 954 5751 791 5531 636 6121 631 9401 606 596909 027
Disposals Decrease In Depreciation Impairment Property Plant Equipment      29 220258 3935 388
Disposals Investment Property Fair Value Model        680 000
Disposals Property Plant Equipment      29 220282 6628 289
Finance Lease Liabilities Present Value Total 13 66816 7349709702 02827 15122 21217 273
Fixed Assets3 878 5323 865 2563 833 4123 812 7083 797 3143 573 1013 605 9043 727 5683 041 192
Increase From Depreciation Charge For Year Property Plant Equipment  18 67820 85514 50615 1688 87013 7012 876
Investment Property 792 820776 640760 460744 280525 000525 000680 000 
Investment Property Fair Value Model 809 000809 000809 000809 000525 000525 000680 000 
Net Current Assets Liabilities-438 395-453 619-554 941-357 520-315 738-222 174-263 479-212 579-155 774
Number Shares Issued But Not Fully Paid    2    
Number Shares Issued Fully Paid  17172 23  
Other Creditors 109 336112 849100 775195 511207 116147 990137 66098 345
Other Taxation Social Security Payable 47 093104 822118 03440 52942 07123 56553 87391 691
Par Value Share 1111 1  
Property Plant Equipment Gross Cost 3 277 2733 296 4673 312 7983 328 0903 338 3253 350 7783 072 7503 000 916
Total Additions Including From Business Combinations Property Plant Equipment  19 19416 33115 29210 23541 6734 63411 862
Total Assets Less Current Liabilities3 440 1373 411 6373 278 4713 455 1883 481 5763 350 9273 342 4253 514 9892 885 418
Total Borrowings 2 218 3022 071 7912 125 7302 008 8061 810 7851 864 4481 854 1691 109 011
Trade Creditors Trade Payables 30 46037 18635 27740 69846 31952 58532 19832 828
Trade Debtors Trade Receivables 138 306117 248109 974123 419132 452130 189129 38180 596
Creditors Due After One Year2 054 8461 968 722       
Creditors Due Within One Year670 584648 534       
Number Shares Allotted 17       
Other Aggregate Reserves3838       
Secured Debts2 038 5351 955 054       
Share Capital Allotted Called Up Paid1717       
Tangible Fixed Assets Additions 2 043       
Tangible Fixed Assets Cost Or Valuation4 084 2304 086 273       
Tangible Fixed Assets Depreciation205 698221 017       
Tangible Fixed Assets Depreciation Charged In Period 15 319       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 30th, January 2024
Free Download (11 pages)

Company search