Aldbourne Nursing Home Limited MARLBOROUGH


Aldbourne Nursing Home started in year 2000 as Private Limited Company with registration number 03972288. The Aldbourne Nursing Home company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Marlborough at Aldbourne Nursing Home South Street. Postal code: SN8 2DW. Since 2000/04/28 Aldbourne Nursing Home Limited is no longer carrying the name Legislator 1470.

Currently there are 3 directors in the the firm, namely Helen P., Marianne A. and John A.. In addition one secretary - Jayne B. - is with the company. Currently 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.

Aldbourne Nursing Home Limited Address / Contact

Office Address Aldbourne Nursing Home South Street
Office Address2 Aldbourne
Town Marlborough
Post code SN8 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03972288
Date of Incorporation Thu, 13th Apr 2000
Industry Medical nursing home activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Jayne B.

Position: Secretary

Appointed: 27 March 2019

Helen P.

Position: Director

Appointed: 01 November 2013

Marianne A.

Position: Director

Appointed: 26 May 2000

John A.

Position: Director

Appointed: 26 May 2000

Linda P.

Position: Secretary

Appointed: 31 March 2004

Resigned: 06 February 2019

Elizabeth W.

Position: Secretary

Appointed: 18 October 2002

Resigned: 31 March 2004

Lynne F.

Position: Secretary

Appointed: 26 May 2000

Resigned: 13 September 2002

Maureen P.

Position: Secretary

Appointed: 13 April 2000

Resigned: 26 May 2000

Maureen P.

Position: Director

Appointed: 13 April 2000

Resigned: 26 May 2000

Lee A.

Position: Director

Appointed: 13 April 2000

Resigned: 26 May 2000

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is John A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Helen P. This PSC has significiant influence or control over the company,.

John A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Helen P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Legislator 1470 April 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 244 4021 259 2141 335 1491 351 0551 476 476       
Balance Sheet
Cash Bank On Hand    303 783386 399516 215249 686387 725320 947347 772394 157
Current Assets201 597174 968321 234304 576365 768419 794562 638281 412448 996378 694422 993464 618
Debtors27 53165 470120 77940 99961 98533 39546 42331 72661 27157 74775 22170 461
Net Assets Liabilities    1 476 4761 654 2791 860 4451 981 0752 071 8321 971 8252 069 0982 122 774
Other Debtors    4 2253 68616 552 17045  
Property Plant Equipment    1 473 9811 602 0141 625 3722 234 1762 818 3812 897 3232 960 6852 914 589
Cash Bank In Hand174 066109 498200 455263 577303 783       
Net Assets Liabilities Including Pension Asset Liability1 244 4021 259 2141 335 1491 351 0551 476 476       
Tangible Fixed Assets1 318 9631 330 2461 335 8931 394 3421 473 981       
Reserves/Capital
Called Up Share Capital600 398600 398600 398600 398640 000       
Profit Loss Account Reserve644 004658 816734 751750 657836 476       
Shareholder Funds1 244 4021 259 2141 335 1491 351 0551 476 476       
Other
Accumulated Depreciation Impairment Property Plant Equipment    176 904120 498162 470198 316266 496328 017383 639432 394
Additions Other Than Through Business Combinations Property Plant Equipment     183 49786 281 652 384140 560118 9842 659
Average Number Employees During Period       4848464340
Bank Borrowings       291 644821 508983 443937 579734 980
Corporation Tax Payable    6 49815 74553 565     
Creditors    163 273167 529262 565291 644821 508983 443937 579734 980
Deferred Tax Assets          582538
Deferred Tax Liabilities        109 606109 606120 747149 532
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -14  
Disposals Property Plant Equipment         -96  
Increase From Depreciation Charge For Year Property Plant Equipment     52 43053 424 68 17961 53555 62248 755
Net Current Assets Liabilities125 439128 968199 256156 713202 495252 265300 07338 543184 565167 551166 15792 159
Other Creditors    129 70779 43692 40577 419128 211140 207137 035143 058
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     108 83611 452     
Other Disposals Property Plant Equipment     111 87020 951     
Other Payables Accrued Expenses       87 6664 8498 8215 3565 613
Other Remaining Borrowings       1 500500500  
Other Taxation Social Security Payable    19 60919 31124 086     
Prepayments       13 21313 3528 0018 7229 288
Property Plant Equipment Gross Cost    1 650 8851 722 5121 787 8422 432 4923 084 8763 225 3403 344 3243 346 983
Taxation Social Security Payable       23 10323 01127 02131 59125 958
Total Assets Less Current Liabilities1 444 4021 459 2141 535 1491 551 0551 676 4761 854 2791 925 4452 272 7193 002 9463 064 8743 126 8423 006 748
Total Borrowings       291 644821 508983 443937 579734 980
Trade Creditors Trade Payables    7 45953 03792 50942 429103 66629 45727 52571 408
Trade Debtors Trade Receivables    57 76029 70929 87118 51347 74949 70166 49961 173
Unpaid Contributions To Pension Schemes       3 8934 1945 1376 0155 070
Creditors Due After One Year200 000200 000200 000200 000200 000       
Creditors Due Within One Year76 15846 000121 978147 863163 273       
Fixed Assets1 318 9631 330 2461 335 8931 394 3421 473 981       
Number Shares Allotted  39 55839 558640 000       
Par Value Share  000       
Share Capital Allotted Called Up Paid 396396396640 000       
Tangible Fixed Assets Additions 19 04614 01278 910116 918       
Tangible Fixed Assets Cost Or Valuation1 421 9991 441 0451 455 0571 533 9671 650 885       
Tangible Fixed Assets Depreciation103 036110 799119 164139 625176 904       
Tangible Fixed Assets Depreciation Charged In Period 7 7638 36520 46137 279       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, June 2023
Free Download (11 pages)

Company search