St Brelades Retirement Homes Limited HERNE BAY


St Brelades Retirement Homes started in year 2001 as Private Limited Company with registration number 04287163. The St Brelades Retirement Homes company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Herne Bay at 6 Beacon Hill. Postal code: CT6 6AU. Since 2002-04-24 St Brelades Retirement Homes Limited is no longer carrying the name Linford Homes.

The company has 2 directors, namely Larry B., Oren O.. Of them, Larry B., Oren O. have been with the company the longest, being appointed on 14 November 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St Brelades Retirement Homes Limited Address / Contact

Office Address 6 Beacon Hill
Town Herne Bay
Post code CT6 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04287163
Date of Incorporation Thu, 13th Sep 2001
Industry Residential care activities for the elderly and disabled
End of financial Year 29th March
Company age 23 years old
Account next due date Fri, 29th Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Larry B.

Position: Director

Appointed: 14 November 2018

Oren O.

Position: Director

Appointed: 14 November 2018

Edward C.

Position: Director

Appointed: 11 November 2013

Resigned: 09 March 2020

Catherine M.

Position: Secretary

Appointed: 19 May 2006

Resigned: 27 December 2012

Catherine C.

Position: Director

Appointed: 19 May 2006

Resigned: 09 March 2020

Catherine M.

Position: Director

Appointed: 14 February 2005

Resigned: 19 May 2006

Anthony C.

Position: Director

Appointed: 30 November 2001

Resigned: 14 February 2005

Catherine C.

Position: Secretary

Appointed: 30 November 2001

Resigned: 19 May 2006

Dorothy G.

Position: Nominee Secretary

Appointed: 13 September 2001

Resigned: 30 November 2001

Lesley G.

Position: Nominee Director

Appointed: 13 September 2001

Resigned: 30 November 2001

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Larry B. The abovementioned PSC. The second one in the PSC register is Oren O. This PSC . Moving on, there is Catherine C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Larry B.

Notified on 14 November 2018
Nature of control: right to appoint and remove directors

Oren O.

Notified on 14 November 2018
Nature of control: right to appoint and remove directors

Catherine C.

Notified on 6 April 2016
Ceased on 14 November 2018
Nature of control: 75,01-100% shares

Company previous names

Linford Homes April 24, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth291 035304 705286 313276 404190 743262 590     
Balance Sheet
Current Assets178 489210 306293 959407 128309 440322 051370 421209 118212 0341 6601 150
Cash Bank In Hand38 87813 075158 276224 650158 141155 893     
Cash Bank On Hand     155 893238 89352 854178 675  
Debtors138 068195 363133 886180 548149 225164 197129 524154 17433 359  
Intangible Fixed Assets18 186          
Net Assets Liabilities     262 590318 481201 296172 521  
Net Assets Liabilities Including Pension Asset Liability291 035304 705286 313276 404190 743262 590     
Other Debtors       35 50233 359  
Property Plant Equipment     101 193117 626137 437   
Stocks Inventory1 5431 8681 7971 9302 0741 961     
Tangible Fixed Assets401 531397 768395 92793 283110 674101 193     
Total Inventories     1 9612 0042 090   
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000     
Profit Loss Account Reserve290 035303 705285 313275 404189 743261 590     
Shareholder Funds291 035304 705286 313276 404190 743262 590     
Other
Average Number Employees During Period      16016016222
Creditors     143 695152 607121 24039 513660150
Accumulated Amortisation Impairment Intangible Assets     100 000100 000100 000   
Accumulated Depreciation Impairment Property Plant Equipment     240 536268 201304 538   
Creditors Due After One Year36 326          
Creditors Due Within One Year256 822289 858389 952207 773211 236143 695     
Disposals Decrease In Depreciation Impairment Property Plant Equipment        10 893  
Fixed Assets419 717397 768395 92793 283110 674101 193117 626137 437   
Increase From Depreciation Charge For Year Property Plant Equipment      27 66536 33720 916  
Intangible Assets Gross Cost     100 000100 000100 000   
Intangible Fixed Assets Aggregate Amortisation Impairment81 814100 000100 000100 000100 000      
Intangible Fixed Assets Amortisation Charged In Period 18 186         
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000100 000      
Net Current Assets Liabilities-78 333-79 552-95 993199 35598 204178 356217 81487 878172 521  
Number Shares Allotted 1 0001 0001 0001 0001 000     
Number Shares Issued Fully Paid      1 0001 000   
Other Creditors       30 983   
Other Taxation Social Security Payable       53 80339 513  
Par Value Share 1111111   
Profit Loss        -28 775  
Property Plant Equipment Gross Cost     341 729385 827441 975   
Provisions For Liabilities Balance Sheet Subtotal     16 95916 95924 019   
Provisions For Liabilities Charges14 02313 51113 62116 23418 13516 959     
Secured Debts37 74637 746         
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000     
Tangible Fixed Assets Additions 15 88217 34329 58441 87411 477     
Tangible Fixed Assets Cost Or Valuation537 768553 650570 993288 378330 252341 729     
Tangible Fixed Assets Depreciation136 237155 882175 066195 095219 578240 536     
Tangible Fixed Assets Depreciation Charged In Period 19 64519 18420 02924 48320 958     
Tangible Fixed Assets Disposals   312 199       
Total Additions Including From Business Combinations Property Plant Equipment      44 09856 148-2 300  
Total Assets Less Current Liabilities341 384318 216299 934292 638208 878279 549335 440225 315172 521  
Trade Creditors Trade Payables       36 454   
Trade Debtors Trade Receivables       118 672   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
Free Download (3 pages)

Company search