Anne Gray Care Limited TIVERTON


Anne Gray Care started in year 2003 as Private Limited Company with registration number 04707789. The Anne Gray Care company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Tiverton at The Larches. Postal code: EX16 4JD.

The firm has 2 directors, namely Zakir S., Shirinbanu S.. Of them, Zakir S., Shirinbanu S. have been with the company the longest, being appointed on 9 December 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anne G. who worked with the the firm until 9 December 2020.

Anne Gray Care Limited Address / Contact

Office Address The Larches
Office Address2 Canal Hill
Town Tiverton
Post code EX16 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04707789
Date of Incorporation Sun, 23rd Mar 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Zakir S.

Position: Director

Appointed: 09 December 2020

Gem Property Investors Ltd

Position: Corporate Director

Appointed: 09 December 2020

Shirinbanu S.

Position: Director

Appointed: 09 December 2020

Andrew G.

Position: Director

Appointed: 04 July 2003

Resigned: 01 August 2009

Karen M.

Position: Director

Appointed: 04 July 2003

Resigned: 01 August 2009

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2003

Resigned: 23 March 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 March 2003

Resigned: 23 March 2003

Anne G.

Position: Director

Appointed: 23 March 2003

Resigned: 09 December 2020

Anne G.

Position: Secretary

Appointed: 23 March 2003

Resigned: 09 December 2020

Martin G.

Position: Director

Appointed: 23 March 2003

Resigned: 09 December 2020

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Gem Property Investors Ltd from Newton Abbot, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Davidson Gray Holdings Ltd that put Hamble, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gem Property Investors Ltd

Wessex House Teign Road, Newton Abbot, TQ12 4AA, England

Legal authority England & Wales
Legal form Limited By Shares
Country registered England
Place registered United Kingdom
Registration number 11670024
Notified on 9 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Davidson Gray Holdings Ltd

21 Compass Point Ensign Way, Hamble, Hampshire, SO31 4RA, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 04738155
Notified on 6 April 2016
Ceased on 9 December 2020
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 2017-03-312018-03-312019-03-312020-03-312021-04-302022-04-30
Balance Sheet
Cash Bank On Hand73 54931 79612 27111 7411 1231 368
Current Assets349 449366 517431 728541 196158 970131 406
Debtors275 400334 146418 882528 455155 847128 038
Net Assets Liabilities199 878262 553356 674443 46946 05127 897
Other Debtors  4 2534 537128 453123 477
Property Plant Equipment15 50115 99614 13614 46214 28610 742
Total Inventories5005755751 0002 0002 000
Other
Accrued Liabilities Deferred Income26 40233 00528 65835 266  
Accumulated Depreciation Impairment Property Plant Equipment50 44053 26255 75758 30860 82972 094
Additions Other Than Through Business Combinations Property Plant Equipment 3 3176352 8772 3457 721
Amounts Owed By Group Undertakings 319 803401 397523 919  
Amounts Owed By Related Parties   523 91827 3944 561
Amounts Owed To Group Undertakings68 36324 987    
Average Number Employees During Period  31322828
Bank Borrowings Overdrafts    50 00040 104
Corporation Tax Payable5 152   27 41315 628
Creditors162 896117 58887 086109 95650 00040 104
Increase From Depreciation Charge For Year Property Plant Equipment 2 8222 4952 5512 52111 265
Net Current Assets Liabilities186 553248 929344 642431 24084 47959 407
Number Shares Issued Fully Paid 20    
Other Creditors41 86541 44846 00998 27526 47118 243
Other Taxation Social Security Payable11 17712 2793 5354 02620 60728 128
Par Value Share 1    
Prepayments Accrued Income12 30514 34313 2324 536  
Property Plant Equipment Gross Cost65 94169 25869 89372 77075 11582 836
Provisions For Liabilities Balance Sheet Subtotal   2 2332 7142 148
Taxation Including Deferred Taxation Balance Sheet Subtotal2 1762 3722 1042 233  
Total Assets Less Current Liabilities202 054264 925358 778445 70298 76570 149
Trade Creditors Trade Payables9 9375 8698 8847 655  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 18th, October 2022
Free Download (9 pages)

Company search