Sherwood Care Homes Limited MANSFIELD


Sherwood Care Homes started in year 2000 as Private Limited Company with registration number 03929445. The Sherwood Care Homes company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Mansfield at Aa Accountancy. Postal code: NG19 7AR.

The firm has 4 directors, namely Akhtar H., Naseem A. and Mohammed K. and others. Of them, Akhtar H., Naseem A., Mohammed K., Shazia K. have been with the company the longest, being appointed on 21 February 2000. As of 16 April 2024, there was 1 ex secretary - Akhtar H.. There were no ex directors.

Sherwood Care Homes Limited Address / Contact

Office Address Aa Accountancy
Office Address2 177 Chesterfield Road South
Town Mansfield
Post code NG19 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03929445
Date of Incorporation Mon, 21st Feb 2000
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Akhtar H.

Position: Director

Appointed: 21 February 2000

Naseem A.

Position: Director

Appointed: 21 February 2000

Mohammed K.

Position: Director

Appointed: 21 February 2000

Shazia K.

Position: Director

Appointed: 21 February 2000

Ar Nominees Limited

Position: Nominee Director

Appointed: 21 February 2000

Resigned: 21 February 2000

Akhtar H.

Position: Secretary

Appointed: 21 February 2000

Resigned: 20 March 2010

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 21 February 2000

Resigned: 21 February 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Mohammed K. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Akhtar H. This PSC has significiant influence or control over the company,.

Mohammed K.

Notified on 20 February 2017
Nature of control: significiant influence or control

Akhtar H.

Notified on 20 February 2017
Nature of control: significiant influence or control

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 Worth376 452397 099436 541485 668526 131634 497       
Balance Sheet
Cash Bank On Hand     245 468130 554377 953498 198692 686785 127875 6351 033 818
Current Assets182 326151 726191 053217 893182 105248 863130 554      
Debtors63063032 451 26 4493 395       
Net Assets Liabilities     634 497617 627802 722973 057977 0341 113 2611 247 5831 427 231
Property Plant Equipment     718 394855 770855 487855 247855 044854 872854 727854 603
Cash Bank In Hand181 696151 096158 602217 893155 656245 468       
Intangible Fixed Assets34 00027 20020 40013 6006 800        
Net Assets Liabilities Including Pension Asset Liability376 452397 099436 541485 668526 131634 497       
Tangible Fixed Assets672 560671 776671 116670 559670 090718 394       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve376 448397 095436 537485 664526 127634 493       
Shareholder Funds376 452397 099436 541485 668526 131634 497       
Other
Accumulated Amortisation Impairment Intangible Assets     34 00034 000      
Accumulated Depreciation Impairment Property Plant Equipment     27 59427 92928 21228 45228 65528 82728 97229 096
Additions Other Than Through Business Combinations Property Plant Equipment      137 711      
Average Number Employees During Period        4747474747
Bank Borrowings     259 428232 239316 086251 927251 927247 813177 461 
Bank Overdrafts      100 000      
Creditors     87 332150 458128 632142 461332 769292 925319 318475 190
Fixed Assets706 560698 976691 516684 159690 890732 394869 770869 487869 247869 044868 872868 727868 603
Increase From Depreciation Charge For Year Property Plant Equipment      335283240203172145124
Intangible Assets Gross Cost     34 00034 000      
Investments Fixed Assets    14 00014 00014 00014 00014 00014 00014 00014 00014 000
Net Current Assets Liabilities-63 232-42 244-6 99599 778121 858161 531-19 904249 321355 737559 917492 202556 317558 628
Other Creditors     58 74746 34884 37682 465249 782249 782264 216418 374
Other Investments Other Than Loans     14 00014 00014 00014 00014 00014 00014 00014 000
Property Plant Equipment Gross Cost     745 988883 699883 699883 699883 699883 699883 699883 699
Taxation Social Security Payable     27 0852 13042 27658 01657 44641 16353 12254 836
Total Assets Less Current Liabilities643 328656 732684 521783 937812 748893 925849 8661 118 8081 224 9841 428 9611 361 0741 425 0441 427 231
Trade Creditors Trade Payables     1 5001 9801 9801 98025 5411 9801 9801 980
Trade Debtors Trade Receivables     3 395       
Creditors Due After One Year Total Noncurrent Liabilities266 876259 633           
Creditors Due Within One Year Total Current Liabilities245 558193 970           
Intangible Fixed Assets Aggregate Amortisation Impairment 6 80013 60020 40027 20034 000       
Intangible Fixed Assets Amortisation Charged In Period 6 8006 8006 8006 8006 800       
Intangible Fixed Assets Cost Or Valuation34 00034 00034 00034 00034 00034 000       
Tangible Fixed Assets Cost Or Valuation697 288697 288697 288697 288697 288745 988       
Tangible Fixed Assets Depreciation24 72825 51226 17226 72927 19827 594       
Tangible Fixed Assets Depreciation Charge For Period 784           
Creditors Due After One Year 259 633247 980298 269286 617259 428       
Creditors Due Within One Year 193 970198 048118 11560 24787 332       
Tangible Fixed Assets Additions     48 700       
Tangible Fixed Assets Depreciation Charged In Period  660557469396       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
Free Download (6 pages)

Company search