Solent Cliffs Nursing Home Limited FAREHAM


Solent Cliffs Nursing Home started in year 1999 as Private Limited Company with registration number 03784089. The Solent Cliffs Nursing Home company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Fareham at Solent Cliffs Nursing Home. Postal code: PO14 3JS. Since 2000/10/20 Solent Cliffs Nursing Home Limited is no longer carrying the name Tracadie.

The firm has 3 directors, namely Jabir N., Rahat A. and Mehboob A.. Of them, Mehboob A. has been with the company the longest, being appointed on 1 December 2005 and Jabir N. and Rahat A. have been with the company for the least time - from 2 February 2023. 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 - Sheila A. who worked with the the firm until 10 November 2022.

Solent Cliffs Nursing Home Limited Address / Contact

Office Address Solent Cliffs Nursing Home
Office Address2 2 Cliff Road
Town Fareham
Post code PO14 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03784089
Date of Incorporation Tue, 8th Jun 1999
Industry Residential nursing care facilities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Jabir N.

Position: Director

Appointed: 02 February 2023

Rahat A.

Position: Director

Appointed: 02 February 2023

Mehboob A.

Position: Director

Appointed: 01 December 2005

Sheila A.

Position: Director

Appointed: 07 February 2017

Resigned: 10 November 2022

Zahid D.

Position: Director

Appointed: 12 October 2000

Resigned: 31 March 2005

Wing-Nin C.

Position: Nominee Secretary

Appointed: 08 June 1999

Resigned: 08 June 1999

Owl Conglomerates Limited

Position: Nominee Director

Appointed: 08 June 1999

Resigned: 08 June 1999

Sheila A.

Position: Secretary

Appointed: 08 June 1999

Resigned: 10 November 2022

Amir A.

Position: Director

Appointed: 08 June 1999

Resigned: 28 January 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Mehboob A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Mehboob A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Delicourt Ltd, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mehboob A.

Notified on 15 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mehboob A.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Delicourt Ltd

Oaklands Lower Common Road, West Wellow, Romsey, SO51 6BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03587805
Notified on 1 January 2017
Ceased on 15 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tracadie October 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 072 4341 310 6121 278 7721 147 6481 239 5531 404 4051 394 5682 001 001
Current Assets1 126 1751 443 1111 427 6101 299 6961 495 7731 728 1711 903 0962 259 776
Debtors48 741127 499143 838146 923251 095318 641503 403253 650
Net Assets Liabilities1 336 1871 764 1602 059 6322 175 4201 359 1361 482 2631 760 8242 100 783
Other Debtors   21 0666 0152 837  
Property Plant Equipment1 170 3841 138 5231 357 7921 496 0191 652 2411 565 4061 567 1631 553 401
Total Inventories5 0005 0005 0005 1255 1255 1255 1255 125
Other
Accumulated Amortisation Impairment Intangible Assets127 077138 576150 075161 574173 073176 904176 904 
Accumulated Depreciation Impairment Property Plant Equipment645 723688 432779 448882 550969 8811 066 9041 170 8371 226 670
Average Number Employees During Period6666677174645856
Bank Borrowings Overdrafts   158 0631 186 8631 101 617  
Corporation Tax Payable   49 33399 449   
Creditors368 813324 575248 454158 0631 213 6381 116 4101 029 4891 051 643
Dividends Paid   90 000 120 00075 000 
Dividends Paid On Shares   15 330    
Fixed Assets1 221 1601 177 8001 385 5701 512 2981 656 5221 565 8561 567 6131 553 851
Increase From Amortisation Charge For Year Intangible Assets 11 49911 49911 49911 4993 831  
Increase From Depreciation Charge For Year Property Plant Equipment 61 18691 016103 102106 79597 023103 93391 529
Intangible Assets49 82738 32826 82915 3303 831   
Intangible Assets Gross Cost176 904176 904176 904176 904176 904176 904176 904 
Investments Fixed Assets949949949949450450450450
Investments In Group Undertakings Participating Interests   949450   
Net Current Assets Liabilities518 572939 833964 094867 744966 8271 072 8981 264 7201 647 536
Other Creditors   53 36345 42043 769  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 464   
Other Disposals Property Plant Equipment    38 089   
Other Taxation Social Security Payable   16 202118 25887 461  
Payments To Acquire Own Shares    -1 214 597   
Profit Loss   205 788398 313   
Property Plant Equipment Gross Cost1 816 1071 826 9552 137 2402 378 5692 622 1222 632 3102 738 0002 780 071
Provisions For Liabilities Balance Sheet Subtotal34 73228 89841 57846 55950 57540 08142 02048 961
Redemption Shares Decrease In Equity    6 250   
Total Additions Including From Business Combinations Property Plant Equipment 47 075310 285241 329281 64310 188105 69085 236
Total Assets Less Current Liabilities1 739 7322 117 6332 349 6642 380 0422 623 3492 638 7542 832 3333 201 387
Trade Creditors Trade Payables   242 804202 401394 002  
Trade Debtors Trade Receivables   125 857230 844304 674  
Bank Borrowings439 063368 813298 563228 3131 337 7561 219 6901 099 7041 035 482
Capital Commitments  116 000144 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 477     35 696
Disposals Property Plant Equipment 36 227     43 165
Comprehensive Income Expense    -816 284243 127353 561339 959
Finance Lease Liabilities Present Value Total    26 77514 793  
Other Investments Other Than Loans    450450  
Prepayments    14 23611 130  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2021/06/30
filed on: 30th, March 2022
Free Download (11 pages)

Company search

Advertisements