Abbey Court Nursing And Residential Homes Limited


Abbey Court Nursing And Residential Homes started in year 1986 as Private Limited Company with registration number 01978338. The Abbey Court Nursing And Residential Homes company has been functioning successfully for 38 years now and its status is active. The firm's office is based in at 200 Kedleston Road. Postal code: DE22 1FX. Since 19th February 1996 Abbey Court Nursing And Residential Homes Limited is no longer carrying the name Petraconstruct.

At the moment there are 2 directors in the the firm, namely Natasha W. and Ashley W.. In addition one secretary - Ashley W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbey Court Nursing And Residential Homes Limited Address / Contact

Office Address 200 Kedleston Road
Office Address2 Derby
Town
Post code DE22 1FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978338
Date of Incorporation Thu, 16th Jan 1986
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Natasha W.

Position: Director

Appointed: 01 January 2000

Ashley W.

Position: Secretary

Appointed: 31 March 1995

Ashley W.

Position: Director

Appointed: 11 November 1993

Pauline W.

Position: Director

Appointed: 31 March 1995

Resigned: 22 March 2015

Maryon D.

Position: Director

Appointed: 01 August 1993

Resigned: 31 March 1996

Mervyn G.

Position: Director

Appointed: 15 July 1993

Resigned: 31 March 1995

Mervyn G.

Position: Secretary

Appointed: 10 May 1993

Resigned: 31 March 1995

Susan B.

Position: Secretary

Appointed: 22 October 1992

Resigned: 10 May 1993

Stephen W.

Position: Director

Appointed: 31 December 1991

Resigned: 22 October 1992

Paul C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 October 1992

Jeremy K.

Position: Director

Appointed: 31 December 1991

Resigned: 21 March 1995

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Ashley W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Natasha W. This PSC .

Ashley W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Natasha W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Petraconstruct February 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 278 7301 435 4581 623 9691 826 0711 987 0462 180 374       
Balance Sheet
Cash Bank On Hand     287 542270 050397 171579 941727 601784 845849 882446 684
Current Assets680 267733 435919 7171 041 8031 209 3161 406 6951 541 2091 747 2251 920 4122 068 0722 186 9552 479 8532 570 167
Debtors  250 000468 500720 500889 6901 271 1591 350 0541 340 4711 340 4711 402 1101 629 9712 123 483
Net Assets Liabilities     2 180 3742 385 0562 545 6732 699 0822 845 5722 916 1142 958 9813 012 034
Other Debtors     864 3251 262 7591 344 5541 337 7591 337 7591 394 7291 588 9862 092 093
Property Plant Equipment     862 271928 740888 293853 999824 396810 577561 591545 294
Cash Bank In Hand680 267733 435669 717573 303259 353287 542       
Net Assets Liabilities Including Pension Asset Liability1 278 7301 435 4581 623 9691 826 0711 987 0462 180 374       
Tangible Fixed Assets724 136793 305789 760885 771866 606862 271       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 147 0211 303 7491 492 2601 694 3621 855 3372 048 665       
Shareholder Funds1 278 7301 435 4581 623 9691 826 0711 987 0462 180 374       
Other
Accumulated Depreciation Impairment Property Plant Equipment     269 470293 001333 448367 742397 345422 294380 053397 516
Additions Other Than Through Business Combinations Property Plant Equipment      90 000   11 130 1 166
Average Number Employees During Period       605254525353
Corporation Tax Payable     61 12149 37059 28252 7401 11532 57031 55422 019
Creditors     81 07762 42467 37661 69936 22470 77978 05299 489
Current Asset Investments    229 463229 463       
Depreciation Rate Used For Property Plant Equipment      15 15 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment           60 436 
Disposals Property Plant Equipment           291 227 
Increase From Depreciation Charge For Year Property Plant Equipment      23 531 34 294 24 94918 19517 463
Net Current Assets Liabilities561 777647 525841 814947 7411 126 2371 325 6181 478 7851 679 8491 858 7132 031 8482 116 1762 401 8012 470 678
Other Creditors     5 7678 8835 0226 01312 01838 20930 87877 470
Other Taxation Social Security Payable     10 826   20 066 15 620 
Property Plant Equipment Gross Cost     1 131 7411 221 741 1 221 7411 221 7411 232 871941 644942 810
Provisions For Liabilities Balance Sheet Subtotal     7 51522 46922 46913 63010 67210 6394 4113 938
Total Assets Less Current Liabilities1 285 9131 440 8301 631 5741 833 5121 992 8432 187 8892 407 5252 568 1422 712 7122 856 2442 926 7532 963 3923 015 972
Trade Creditors Trade Payables     3 3634 1713 0722 9463 025   
Trade Debtors Trade Receivables     25 3658 4005 5002 7122 7127 38140 98531 390
Creditors Due Within One Year Total Current Liabilities118 49085 910           
Fixed Assets724 136793 305789 760885 771866 606862 271       
Provisions For Liabilities Charges7 1835 3727 6057 4415 7977 515       
Revaluation Reserve131 609131 609131 609131 609131 609131 609       
Tangible Fixed Assets Additions 88 60015 043116 227 16 500       
Tangible Fixed Assets Cost Or Valuation895 371983 971999 0141 115 2411 115 2411 131 741       
Tangible Fixed Assets Depreciation171 235190 666209 254229 470248 635269 470       
Tangible Fixed Assets Depreciation Charge For Period 19 431           
Creditors Due Within One Year 85 91077 90394 06283 07981 077       
Number Shares Allotted  100100100100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  18 58820 21619 16520 835       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements