Seaway Nursing Home Limited BRIGHTON


Founded in 1998, Seaway Nursing Home, classified under reg no. 03628459 is an active company. Currently registered at The Coach House, Grange Walk BN1 8WL, Brighton the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Leckman S., appointed on 29 March 2004. In addition, a secretary was appointed - Kerri S., appointed on 29 March 2004. At the moment there is one former director listed by the company - Poornima B., who left the company on 29 March 2004. In addition, the company lists several former secretaries whose names might be found in the box below.

Seaway Nursing Home Limited Address / Contact

Office Address The Coach House, Grange Walk
Office Address2 Grangeways
Town Brighton
Post code BN1 8WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03628459
Date of Incorporation Tue, 8th Sep 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 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Leckman S.

Position: Director

Appointed: 29 March 2004

Kerri S.

Position: Secretary

Appointed: 29 March 2004

Sunil K.

Position: Secretary

Appointed: 23 August 2002

Resigned: 29 March 2004

Ravi S.

Position: Secretary

Appointed: 22 March 2000

Resigned: 01 May 2002

Leena B.

Position: Secretary

Appointed: 09 September 1998

Resigned: 22 March 2000

Poornima B.

Position: Director

Appointed: 09 September 1998

Resigned: 29 March 2004

Poornima B.

Position: Secretary

Appointed: 09 September 1998

Resigned: 25 January 2002

Countrywide Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 08 September 1998

Resigned: 09 September 1998

Countrywide Company Directors Ltd

Position: Corporate Director

Appointed: 08 September 1998

Resigned: 09 September 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Leckman S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Leckman S.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312021-03-312022-03-312023-03-31
Net Worth114 887172 189275 496    
Balance Sheet
Cash Bank On Hand  113 14910 584174 10156 81363 097
Current Assets236 010460 357576 130732 979901 6581 010 2591 013 977
Debtors230 824438 060462 981722 395727 556953 446950 880
Net Assets Liabilities  275 496456 953640 423745 336944 891
Other Debtors    8 614  
Property Plant Equipment  302 113301 391278 886275 311257 378
Cash Bank In Hand5 18622 297113 149    
Net Assets Liabilities Including Pension Asset Liability114 887172 189275 496    
Tangible Fixed Assets317 704307 085302 113    
Reserves/Capital
Called Up Share Capital404040    
Profit Loss Account Reserve114 847172 149275 456    
Shareholder Funds114 887172 189275 496    
Other
Accumulated Amortisation Impairment Intangible Assets     53 00053 000
Accumulated Depreciation Impairment Property Plant Equipment  179 550191 018239 280254 158279 760
Additions Other Than Through Business Combinations Property Plant Equipment     11 3037 669
Amounts Owed By Group Undertakings Participating Interests    693 396908 198830 045
Amounts Owed To Group Undertakings Participating Interests    2 5662 56644 113
Average Number Employees During Period    2224 
Bank Borrowings Overdrafts    33 48933 489 
Corporation Tax Payable    36 07053 74585 209
Creditors  160 678577 418251 693284 984322 534
Current Asset Investments    1  
Fixed Assets317 705307 086302 114301 392   
Increase From Depreciation Charge For Year Property Plant Equipment   11 468 14 87825 602
Intangible Assets Gross Cost     53 00053 000
Investments Fixed Assets1111   
Net Current Assets Liabilities68 144335 393415 452155 561649 965725 275691 443
Other Creditors    135 065140 110159 905
Other Remaining Borrowings    4 256  
Other Taxation Social Security Payable    8 1957 0838 818
Property Plant Equipment Gross Cost  481 663492 409518 166529 469537 138
Provisions For Liabilities Balance Sheet Subtotal    3 9303 9303 930
Total Additions Including From Business Combinations Property Plant Equipment   10 746   
Total Assets Less Current Liabilities385 849642 479717 566456 953928 8511 000 586948 821
Trade Creditors Trade Payables    32 05247 99124 489
Trade Debtors Trade Receivables    25 54645 248120 835
Creditors Due After One Year270 962470 290442 070    
Creditors Due Within One Year167 866124 964160 678    
Number Shares Allotted 4040    
Par Value Share 11    
Share Capital Allotted Called Up Paid404040    
Tangible Fixed Assets Additions 1 6986 926    
Tangible Fixed Assets Cost Or Valuation473 039474 737481 663    
Tangible Fixed Assets Depreciation155 335167 652179 550    
Tangible Fixed Assets Depreciation Charged In Period 12 31711 898    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, November 2023
Free Download (11 pages)

Company search

Advertisements