Alexandra House Care Services Limited KINGSWINFORD


Alexandra House Care Services started in year 2003 as Private Limited Company with registration number 04795804. The Alexandra House Care Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Kingswinford at C/o Wilkes Tranter & Co, Brook. Postal code: DY6 9HS.

At the moment there are 2 directors in the the firm, namely Frances E. and Philip E.. In addition one secretary - Frances E. - is with the company. At the moment there is 1 former director listed by the firm - Kathleen E., who left the firm on 13 September 2011. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Alexandra House Care Services Limited Address / Contact

Office Address C/o Wilkes Tranter & Co, Brook
Office Address2 House, Moss Grove
Town Kingswinford
Post code DY6 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04795804
Date of Incorporation Wed, 11th Jun 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Frances E.

Position: Director

Appointed: 18 February 2016

Frances E.

Position: Secretary

Appointed: 30 September 2013

Philip E.

Position: Director

Appointed: 11 June 2003

Philip E.

Position: Secretary

Appointed: 13 September 2011

Resigned: 30 September 2013

Philip E.

Position: Secretary

Appointed: 11 June 2003

Resigned: 13 September 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2003

Resigned: 11 June 2003

Kathleen E.

Position: Director

Appointed: 11 June 2003

Resigned: 13 September 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 June 2003

Resigned: 11 June 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Philip E. The abovementioned PSC and has 25-50% shares.

Philip E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand271 99996 586290482 958634 7171 044 871
Current Assets943 5191 147 9221 601 9672 216 4722 587 4713 003 738
Debtors664 0201 043 8361 594 1771 726 0141 945 2541 948 867
Net Assets Liabilities1 386 2131 563 6271 772 7402 448 9942 948 8824 089 568
Other Debtors378 523638 896497 161472 203473 710512 414
Property Plant Equipment2 370 0012 381 5412 482 5782 506 6892 461 1003 842 628
Total Inventories7 5007 5007 5007 5007 50010 000
Other
Accumulated Amortisation Impairment Intangible Assets595 000680 000765 000850 000850 000 
Accumulated Depreciation Impairment Property Plant Equipment343 811368 707398 766421 871160 037180 731
Average Number Employees During Period127129135132115116
Bank Borrowings1 362 3351 281 7251 317 7251 216 5351 131 8601 875 744
Bank Borrowings Overdrafts1 283 6511 203 0411 228 0181 115 1261 033 4721 716 744
Creditors1 299 7791 215 3321 236 1071 151 1341 057 7081 731 637
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 36310 12013 167289 7487 617
Disposals Property Plant Equipment 14 26216 30219 791329 59410 739
Finance Lease Liabilities Present Value Total16 12812 2918 08936 00824 23614 893
Fixed Assets2 625 0012 551 5412 567 5782 506 6892 461 1003 842 628
Increase From Amortisation Charge For Year Intangible Assets 85 00085 00085 000  
Increase From Depreciation Charge For Year Property Plant Equipment 34 25940 17936 27227 91428 311
Intangible Assets255 000170 00085 000   
Intangible Assets Gross Cost850 000850 000850 000850 000850 000 
Net Current Assets Liabilities69 778242 815472 1811 123 5471 569 4012 039 558
Other Creditors367 287433 102465 788540 932518 884518 193
Other Taxation Social Security Payable238 617180 303228 452244 764175 565227 457
Property Plant Equipment Gross Cost2 713 8122 750 2482 881 3442 928 5602 621 1374 023 359
Provisions For Liabilities Balance Sheet Subtotal8 78715 39730 91230 10823 91160 981
Total Additions Including From Business Combinations Property Plant Equipment 50 698147 39867 00722 171979 402
Total Assets Less Current Liabilities2 694 7792 794 3563 039 7593 630 2364 030 5015 882 186
Total Borrowings1 381 5681 297 7311 330 0171 264 6391 167 8681 899 980
Trade Creditors Trade Payables186 048209 303254 976193 724213 46150 187
Trade Debtors Trade Receivables63 23291 619110 09583 586215 39291 757
Total Increase Decrease From Revaluations Property Plant Equipment     433 559

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 21st, June 2023
Free Download (12 pages)

Company search

Advertisements