Alness Lodge Limited LANCASHIRE


Alness Lodge started in year 2003 as Private Limited Company with registration number 04907293. The Alness Lodge company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Lancashire at 24 Oswald Road, Chorlton Cum. Postal code: M21 9LP.

At the moment there are 3 directors in the the firm, namely Brett R., Mohan R. and Peggy R.. In addition one secretary - Mohan R. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Alness Lodge Limited Address / Contact

Office Address 24 Oswald Road, Chorlton Cum
Office Address2 Hardy, Manchester
Town Lancashire
Post code M21 9LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04907293
Date of Incorporation Mon, 22nd Sep 2003
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 6th Oct 2023 (2023-10-06)
Last confirmation statement dated Thu, 22nd Sep 2022

Company staff

Brett R.

Position: Director

Appointed: 30 April 2008

Mohan R.

Position: Secretary

Appointed: 22 September 2003

Mohan R.

Position: Director

Appointed: 22 September 2003

Peggy R.

Position: Director

Appointed: 22 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2003

Resigned: 22 September 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 September 2003

Resigned: 22 September 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Mohan R. This PSC and has 25-50% shares.

Mohan R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    47 37271 601138 317184 175142 4491 845  
Current Assets13 70325 93059 82833 83850 34074 032140 170188 941145 1779 35711 57511 575
Debtors6981 1495 0734 3302 5181 9511 3134 1412 1537 51211 57511 575
Net Assets Liabilities    29 17254 399101 539155 449127 01214 79611 45511 455
Other Debtors         7 51211 575 
Property Plant Equipment    5 7707 0627 3578 5627 9936 794  
Total Inventories    450480540625575   
Cash Bank In Hand12 71524 44154 37529 05847 372       
Intangible Fixed Assets6 350           
Net Assets Liabilities Including Pension Asset Liability9 51113 96730 32217 32529 172       
Stocks Inventory290340380450450       
Tangible Fixed Assets4 9664 2214 0773 4655 770       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve9 50913 96530 32017 32329 170       
Other
Accumulated Depreciation Impairment Property Plant Equipment    8 88210 12711 42512 93614 34615 545  
Additions Other Than Through Business Combinations Property Plant Equipment     2 5371 5932 716841   
Average Number Employees During Period    10101111111132
Corporation Tax Payable    9 00115 22119 79821 2137 512   
Creditors    25 78425 35444 59040 42824 6401 355120120
Increase From Depreciation Charge For Year Property Plant Equipment     1 2451 2981 5111 4101 199170 
Net Current Assets Liabilities-81210 59027 06014 55324 55648 67895 580148 513120 5378 00211 45511 455
Other Creditors    5 4262511 4898 4442 6011  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          15 715 
Other Disposals Property Plant Equipment          22 339 
Other Taxation Social Security Payable    1 6637461 0601 5601 526   
Property Plant Equipment Gross Cost    14 65217 18918 78221 49822 33922 339  
Provisions For Liabilities Balance Sheet Subtotal    1 1541 3411 3981 6261 518   
Total Assets Less Current Liabilities10 50414 81131 13718 01830 32655 740102 937157 075128 53014 79611 45511 455
Trade Creditors Trade Payables    9 6949 36212 2439 21113 0011 354120 
Trade Debtors Trade Receivables    2 5181 9511 3134 1412 153   
Capital Employed9 51113 96730 32217 32529 172       
Creditors Due Within One Year14 51515 34032 76819 28525 784       
Fixed Assets11 3164 221          
Intangible Fixed Assets Aggregate Amortisation Impairment57 15063 50063 500         
Intangible Fixed Assets Amortisation Charged In Period 6 350          
Intangible Fixed Assets Cost Or Valuation63 50063 50063 500         
Number Shares Allotted 2222       
Par Value Share 1111       
Provisions For Liabilities Charges9938448156931 154       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  576 3 323       
Tangible Fixed Assets Cost Or Valuation10 75310 75311 32911 32914 652       
Tangible Fixed Assets Depreciation5 7876 5327 2527 8648 882       
Tangible Fixed Assets Depreciation Charged In Period 7457206121 018       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, March 2023
Free Download (6 pages)

Company search

Advertisements