Ackroyd House Limited CHESTERFIELD


Ackroyd House started in year 1993 as Private Limited Company with registration number 02872033. The Ackroyd House company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Chesterfield at Unit 3. Postal code: S41 7JD.

The company has 2 directors, namely Nadim A., Saleem H.. Of them, Saleem H. has been with the company the longest, being appointed on 15 November 1993 and Nadim A. has been with the company for the least time - from 18 January 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jaiwaidi H. who worked with the the company until 18 January 2016.

Ackroyd House Limited Address / Contact

Office Address Unit 3
Office Address2 Old Brick Works Lane
Town Chesterfield
Post code S41 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872033
Date of Incorporation Mon, 15th Nov 1993
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Nadim A.

Position: Director

Appointed: 18 January 2016

Saleem H.

Position: Director

Appointed: 15 November 1993

Betty D.

Position: Nominee Director

Appointed: 15 November 1993

Resigned: 15 November 1993

Jaiwaidi H.

Position: Director

Appointed: 15 November 1993

Resigned: 18 January 2016

Daniel D.

Position: Nominee Secretary

Appointed: 15 November 1993

Resigned: 15 November 1993

Abdul S.

Position: Director

Appointed: 15 November 1993

Resigned: 18 July 2005

Jaiwaidi H.

Position: Secretary

Appointed: 15 November 1993

Resigned: 18 January 2016

Daniel D.

Position: Nominee Director

Appointed: 15 November 1993

Resigned: 15 November 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Hermes Care Limited from Chesterfield, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hermes Care Limited

3 Old Brick Works Lane, Chesterfield, S41 7JD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07429058
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-12-312016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth543 565531 772527 041612 020555 028       
Balance Sheet
Cash Bank On Hand    248291116 6709 89765 410553 892480 802414 480
Current Assets433 331527 818545 206577 217423 106206 835333 146178 254194 821821 500760 065569 228
Debtors417 072519 106544 365570 820422 199205 794215 726167 607128 661266 858278 513153 998
Net Assets Liabilities     3 221 4743 275 4583 260 7823 227 0742 526 5262 301 5233 345 966
Other Debtors    346 156       
Property Plant Equipment    1 226 6315 041 1454 984 3954 900 9634 826 0743 487 8403 453 2195 018 012
Total Inventories    750750750750750750750 
Cash Bank In Hand15 5097 962915 647157       
Net Assets Liabilities Including Pension Asset Liability543 565531 772527 041612 020555 028       
Stocks Inventory750750750750750       
Tangible Fixed Assets1 349 7021 340 4221 300 7401 254 6541 226 631       
Reserves/Capital
Called Up Share Capital300300300200300       
Profit Loss Account Reserve543 265531 472526 741611 720554 728       
Shareholder Funds543 565531 772527 041612 020555 028       
Other
Accrued Liabilities Deferred Income    94 70884 57630 65515 6591 96061 60450 76839 479
Accumulated Depreciation Impairment Property Plant Equipment    872 616562 344696 031801 326902 910665 963760 651742 510
Administrative Expenses    254 992       
Amounts Owed By Group Undertakings          11 21117 826
Amounts Owed To Group Undertakings     1 291 4691 371 8341 191 1511 004 6131 094 0251 124 7281 193 211
Average Number Employees During Period       233788171
Bank Borrowings Overdrafts    765 40929 831   42 09432 38822 435
Comprehensive Income Expense     2 666 446   -700 548254 9971 384 443
Corporation Tax Payable    17 547    51 78483 1542 400
Corporation Tax Recoverable     15 368      
Creditors    1 039 3301 510 6061 595 4831 372 9351 350 42142 09432 38822 435
Dividends Paid          480 000340 000
Finance Lease Liabilities Present Value Total    10 375       
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax     -465 000      
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     3 230 286   -1 307 360 1 562 600
Income Tax Expense Credit On Components Other Comprehensive Income     465 000   -202 60048 000390 700
Increase From Depreciation Charge For Year Property Plant Equipment     48 939143 939125 295126 58437 54894 68839 459
Net Current Assets Liabilities28 152142 02618 778-2 573-616 133-1 303 771-1 262 337-1 194 681-1 155 600-684 020-821 108-959 411
Number Shares Issued Fully Paid      100100    
Other Creditors    55 299   88 377103 142101 34489 060
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 52510 25220 00025 000   
Other Disposals Property Plant Equipment     33 52510 49620 00025 000   
Other Taxation Social Security Payable    43 26913 468  127 915130 897133 858107 356
Par Value Share 1111 11    
Prepayments Accrued Income    8 59816 15611 289 4 548 14 948 
Profit Loss    -56 992-98 84053 984-14 676-33 708404 212302 997212 543
Property Plant Equipment Gross Cost    2 099 2475 603 4895 680 4265 702 2895 728 9844 153 8034 213 8705 760 522
Provisions For Liabilities Balance Sheet Subtotal     515 900446 600445 500443 400235 200298 200690 200
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -348 686   -274 495 -57 600
Total Additions Including From Business Combinations Property Plant Equipment     656 16787 43341 86351 6956 67460 06741 652
Total Assets Less Current Liabilities1 377 8541 482 4481 319 5181 252 081610 4983 737 3743 722 0583 706 2823 670 4742 803 8202 632 1114 058 601
Total Increase Decrease From Revaluations Property Plant Equipment     2 881 600   -1 581 855 1 505 000
Trade Creditors Trade Payables    52 72391 262192 994166 125127 55656 16277 61487 179
Trade Debtors Trade Receivables    67 445174 270204 437167 607124 113266 858252 354136 172
Transfers To From Retained Earnings Increase Decrease In Equity      -45 757-42 634-42 6348 716-34 712 
Creditors Due After One Year782 924896 581736 682584 291        
Creditors Due Within One Year405 179385 792526 428579 7901 039 239       
Number Shares Allotted 100100100100       
Provisions For Liabilities Charges51 36554 09555 79555 77055 470       
Secured Debts960 9141 139 869995 729987 560765 318       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 53 91128 39917 26455 202       
Tangible Fixed Assets Cost Or Valuation1 971 3212 025 2322 053 6312 070 8952 099 247       
Tangible Fixed Assets Depreciation621 619684 810752 891816 241872 616       
Tangible Fixed Assets Depreciation Charged In Period 63 19168 08163 35072 636       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    16 261       
Tangible Fixed Assets Disposals    26 850       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 4th, December 2023
Free Download (11 pages)

Company search

Advertisements