Tilsley House Limited WESTON-SUPER-MARE


Tilsley House started in year 2010 as Private Limited Company with registration number 07153700. The Tilsley House company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Weston-super-mare at Tilsley House. Postal code: BS23 4BN. Since Wednesday 17th February 2021 Tilsley House Limited is no longer carrying the name Solomon Care.

The company has one director. Rizwan G., appointed on 10 February 2010. There are currently no secretaries appointed. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Tilsley House Limited Address / Contact

Office Address Tilsley House
Office Address2 14-16 Clarence Road South
Town Weston-super-mare
Post code BS23 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07153700
Date of Incorporation Wed, 10th Feb 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Rizwan G.

Position: Director

Appointed: 10 February 2010

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Solomon Care Limited from Middlesex, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Karina G. This PSC owns 25-50% shares. Moving on, there is Rizwan G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Solomon Care Limited

14 Augustus Close, Stanmore, Middlesex, HA7 4PT, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies House Register
Registration number 13205864
Notified on 19 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karina G.

Notified on 1 February 2017
Ceased on 19 April 2021
Nature of control: 25-50% shares

Rizwan G.

Notified on 1 February 2017
Ceased on 19 April 2021
Nature of control: 25-50% shares

Company previous names

Solomon Care February 17, 2021
Tilsley House July 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth61 774171 700237 493336 114411 981       
Balance Sheet
Cash Bank On Hand     102 942202 496205 851332 639669 734292 19879 594
Current Assets102 515200 427141 672225 252165 121207 655343 922382 036505 595878 6661 045 4441 008 071
Debtors8 1072 0455 3867 2586 62413 01115 66511 9993 9846 913536 307676 289
Net Assets Liabilities     507 250715 477874 8461 008 5171 152 8481 338 8171 424 299
Other Debtors     13 01115 66511 999    
Property Plant Equipment     991 6791 000 8061 166 2751 164 9021 206 4251 219 9961 239 958
Cash Bank In Hand94 408198 38268 27174 29787 201       
Intangible Fixed Assets74 00070 00066 00062 00058 000       
Net Assets Liabilities Including Pension Asset Liability61 774171 700237 493336 114411 981       
Tangible Fixed Assets879 640866 536961 991976 052988 487       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve61 574171 500237 293335 914411 781       
Shareholder Funds61 774171 700237 493336 114411 981       
Other
Accumulated Amortisation Impairment Intangible Assets     26 00030 00034 00038 00042 00046 00050 000
Accumulated Depreciation Impairment Property Plant Equipment     136 980161 357187 071209 931231 489251 617271 626
Amortisation Rate Used For Intangible Assets      555555
Average Number Employees During Period      373749435453
Bank Borrowings Overdrafts     8066461 192    
Comprehensive Income Expense     125 269228 227181 369    
Corporation Tax Payable     24 40540 15835 532    
Creditors     231 302195 740141 491147 082176 298155 642170 326
Current Asset Investments  68 015143 69771 29691 702125 761184 186168 972202 019216 939252 188
Depreciation Rate Used For Property Plant Equipment      151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment          311423
Disposals Property Plant Equipment          2 0722 820
Dividends Paid     30 00020 00022 000    
Fixed Assets953 640936 5361 027 9911 038 0521 046 4871 045 6791 050 8061 232 2751 206 9021 244 4251 253 9961 269 958
Income Expense Recognised Directly In Equity     -30 000-20 000-22 000    
Increase From Amortisation Charge For Year Intangible Assets      4 0004 0004 0004 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment      24 37725 71422 86021 55820 43920 432
Intangible Assets     54 00050 00046 00042 00038 00034 00030 000
Intangible Assets Gross Cost     80 00080 00080 00080 00080 00080 00080 000
Investments       20 000    
Investments Fixed Assets       20 000    
Investments In Group Undertakings Participating Interests       20 000    
Net Current Assets Liabilities-233 196-133 043-186 759-127 084-89 299-23 647148 182240 545358 513702 368889 802837 745
Other Creditors     176 438123 87477 293    
Other Taxation Social Security Payable     11 27310 8126 830    
Profit Loss     125 269228 227181 369    
Property Plant Equipment Gross Cost     1 128 6591 162 1631 353 3461 374 8331 437 9141 471 6131 511 584
Total Additions Including From Business Combinations Property Plant Equipment         63 08135 77142 791
Total Assets Less Current Liabilities720 444803 493841 232910 968957 1881 022 0321 198 9881 472 8201 565 4151 946 7932 143 7982 107 703
Trade Creditors Trade Payables     18 38020 25020 644    
Advances Credits Directors    206 348176 438118 83072 10683 52181 15768 01353 846
Advances Credits Made In Period Directors     29 91057 60846 72411 4152 36413 144 
Creditors Due After One Year658 670631 793603 739574 854545 207       
Creditors Due Within One Year335 711333 470328 431352 336254 420       
Intangible Fixed Assets Aggregate Amortisation Impairment6 00010 00014 00018 00022 000       
Intangible Fixed Assets Amortisation Charged In Period 4 0004 0004 0004 000       
Intangible Fixed Assets Cost Or Valuation80 00080 00080 00080 00080 000       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 5 527115 42736 51534 638       
Tangible Fixed Assets Cost Or Valuation910 594916 1211 031 5481 068 0631 102 701       
Tangible Fixed Assets Depreciation30 95449 58569 55792 011114 214       
Tangible Fixed Assets Depreciation Charged In Period 18 63119 97222 45422 203       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 5th February 2024
filed on: 6th, February 2024
Free Download (3 pages)

Company search