Whitwell Park Care Home Limited RINGWOOD


Whitwell Park Care Home started in year 2015 as Private Limited Company with registration number 09456949. The Whitwell Park Care Home company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Ringwood at 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road. Postal code: BH24 3PB.

The company has 5 directors, namely Martyn H., Sandie F. and Harish A. and others. Of them, Harish A., Mathieu L., Alexandre D. have been with the company the longest, being appointed on 9 July 2021 and Martyn H. has been with the company for the least time - from 17 November 2023. As of 28 May 2024, there were 3 ex directors - Christopher H., Sharon A. and others listed below. There were no ex secretaries.

Whitwell Park Care Home Limited Address / Contact

Office Address 1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road
Office Address2 Blashford
Town Ringwood
Post code BH24 3PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09456949
Date of Incorporation Tue, 24th Feb 2015
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Martyn H.

Position: Director

Appointed: 17 November 2023

Sandie F.

Position: Director

Appointed: 04 January 2023

Harish A.

Position: Director

Appointed: 09 July 2021

Mathieu L.

Position: Director

Appointed: 09 July 2021

Alexandre D.

Position: Director

Appointed: 09 July 2021

Christopher H.

Position: Director

Appointed: 09 July 2021

Resigned: 04 January 2023

Sharon A.

Position: Director

Appointed: 29 February 2016

Resigned: 09 July 2021

Alexander B.

Position: Director

Appointed: 24 February 2015

Resigned: 09 July 2021

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Care Tree Invest 2 Ltd from Ringwood, England. This PSC is classified 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 persons with significant control register is Alexander B. This PSC owns 75,01-100% shares.

Care Tree Invest 2 Ltd

1st Floor, 1 Lakeside Headlands Business Park Salisbury Road, Blashford, Ringwood, BH24 3PB, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 9 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander B.

Notified on 6 April 2016
Ceased on 9 July 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand393 870443 609634 996
Current Assets495 769565 030668 932
Debtors101 899121 42133 936
Net Assets Liabilities1 849 6481 885 8212 091 566
Other Debtors118 01485 21334 380
Property Plant Equipment2 423 0062 420 1382 412 000
Other
Accumulated Amortisation Impairment Intangible Assets606 372746 304886 236
Accumulated Depreciation Impairment Property Plant Equipment54 11958 75066 889
Additions Other Than Through Business Combinations Property Plant Equipment 7 163 
Average Number Employees During Period109103103
Bank Borrowings Overdrafts1 975 0001 835 0001 535 000
Corporation Tax Payable97 831103 014141 000
Creditors1 975 0001 835 0001 535 000
Dividends Paid On Shares1 492 6251 352 693 
Fixed Assets3 915 6313 772 8313 624 761
Increase From Amortisation Charge For Year Intangible Assets 139 932139 932
Increase From Depreciation Charge For Year Property Plant Equipment 10 0318 139
Intangible Assets1 492 6251 352 6931 212 761
Intangible Assets Gross Cost2 098 9972 098 997 
Net Current Assets Liabilities207 017245 990299 805
Other Creditors131 544161 374157 910
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 400 
Other Disposals Property Plant Equipment 5 400 
Other Taxation Social Security Payable29 89230 27339 866
Property Plant Equipment Gross Cost2 477 1252 478 888 
Provisions For Liabilities Balance Sheet Subtotal298 000298 000298 000
Total Assets Less Current Liabilities4 122 6484 018 8213 924 566
Trade Creditors Trade Payables29 48524 37930 351
Trade Debtors Trade Receivables-16 11536 208-444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On November 17, 2023 new director was appointed.
filed on: 24th, November 2023
Free Download (2 pages)

Company search