Signature Care Hailsham Limited NR LEWES


Founded in 2012, Signature Care Hailsham, classified under reg no. 08057698 is an active company. Currently registered at The Stable Newick Park BN8 4SB, Nr Lewes the company has been in the business for 12 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2021-01-04 Signature Care Hailsham Limited is no longer carrying the name Signature Linden.

There is a single director in the company at the moment - Alison M., appointed on 4 May 2012. In addition, a secretary was appointed - Alison M., appointed on 4 May 2012. As of 23 May 2024, there were 4 ex directors - Sean R., Robert F. and others listed below. There were no ex secretaries.

Signature Care Hailsham Limited Address / Contact

Office Address The Stable Newick Park
Office Address2 Newick
Town Nr Lewes
Post code BN8 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08057698
Date of Incorporation Fri, 4th May 2012
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Alison M.

Position: Director

Appointed: 04 May 2012

Alison M.

Position: Secretary

Appointed: 04 May 2012

Sean R.

Position: Director

Appointed: 22 February 2017

Resigned: 15 May 2017

Robert F.

Position: Director

Appointed: 29 August 2014

Resigned: 22 June 2015

Robert F.

Position: Director

Appointed: 29 April 2014

Resigned: 01 May 2014

Phillip W.

Position: Director

Appointed: 04 May 2012

Resigned: 22 June 2015

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Alison M. The abovementioned PSC.

Alison M.

Notified on 4 May 2017
Nature of control: right to appoint and remove directors

Company previous names

Signature Linden January 4, 2021
Winllan Property Investments March 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand4 43710 94248015 6732 9628781 798
Current Assets33 16482 303115 950163 99430 39477 839115 215
Debtors4 1892 4279 7781 618   
Net Assets Liabilities4 9244 3814 3134 252-143 225-143 247-143 275
Other Debtors4 1892 4279 7781 618   
Total Inventories24 53868 934105 692146 70327 43276 961113 417
Other
Amounts Owed To Group Undertakings Participating Interests 7 5908 5908 5908 59051 315243 330
Creditors28 24070 332103 047151 152165 029169 77115 160
Net Current Assets Liabilities4 92411 97112 90312 842-134 635-91 932100 055
Other Creditors1 500      
Total Assets Less Current Liabilities4 92411 97112 90312 842-134 635-91 932100 055
Trade Creditors Trade Payables26 74070 332103 047151 152165 029169 77115 160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 23rd, February 2024
Free Download (4 pages)

Company search

Advertisements