Annefield House Ltd WALSALL


Annefield House started in year 2008 as Private Limited Company with registration number 06502147. The Annefield House company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Walsall at Office 1. Postal code: WS4 2LA.

Currently there are 2 directors in the the firm, namely Satwant K. and Bindhu K.. In addition one secretary - Satwant K. - is with the company. 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 - Baljit J. who worked with the the firm until 26 November 2012.

Annefield House Ltd Address / Contact

Office Address Office 1
Office Address2 21 Hatherton Street
Town Walsall
Post code WS4 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06502147
Date of Incorporation Tue, 12th Feb 2008
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Satwant K.

Position: Secretary

Appointed: 26 November 2012

Satwant K.

Position: Director

Appointed: 26 November 2012

Bindhu K.

Position: Director

Appointed: 26 November 2012

Baljit J.

Position: Director

Appointed: 13 February 2008

Resigned: 26 November 2012

Baljit J.

Position: Secretary

Appointed: 13 February 2008

Resigned: 26 November 2012

Kamaljit J.

Position: Director

Appointed: 13 February 2008

Resigned: 26 November 2012

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Amj Services (Midlands) Ltd from Walsall, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Burton Hargreaves Capital Ltd that put Derby, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Bindhu K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Amj Services (Midlands) Ltd

Office 1, 21 Hatherton Street, Walsall, WS4 2LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Burton Hargreaves Capital Ltd

1 Hargreaves Close, Littleover, Derby, DE23 3YH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Bindhu K.

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

Satwant K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312022-03-312023-03-31
Net Worth109 432111 319119 572116 574113 574  
Balance Sheet
Cash Bank On Hand     76 110176 985
Current Assets28 28232 44833 27930 01242 15076 290177 165
Debtors5 081905905  180180
Other Debtors     180180
Cash Bank In Hand23 20131 54332 37430 01242 150  
Intangible Fixed Assets21 000200 101177 869155 637133 405  
Net Assets Liabilities Including Pension Asset Liability109 432111 319119 572116 574113 574  
Tangible Fixed Assets76 32265 26357 18059 27050 820  
Reserves/Capital
Called Up Share Capital22222  
Profit Loss Account Reserve109 430111 317119 570116 572113 572  
Shareholder Funds109 432111 319119 572116 574113 574  
Other
Accumulated Amortisation Impairment Intangible Assets     223 333 
Accumulated Depreciation Impairment Property Plant Equipment     159 062150 848
Average Number Employees During Period     1314
Creditors     61 40079 348
Fixed Assets97 322265 364235 049214 907184 22554 98553 942
Increase From Depreciation Charge For Year Property Plant Equipment      4 047
Intangible Assets Gross Cost     223 333 
Net Current Assets Liabilities12 110-154 045-115 477-98 333-70 65114 89097 817
Other Creditors     56 00359 049
Other Taxation Social Security Payable     5 39720 299
Property Plant Equipment Gross Cost     24 81224 812
Total Additions Including From Business Combinations Property Plant Equipment      4 097
Total Assets Less Current Liabilities109 432111 319119 572116 574113 57469 875151 759
Creditors Due Within One Year16 172186 493148 756128 345112 801  
Intangible Fixed Assets Additions 188 333     
Intangible Fixed Assets Aggregate Amortisation Impairment14 00023 23245 46467 69689 928  
Intangible Fixed Assets Amortisation Charged In Period 9 23222 23222 23222 232  
Intangible Fixed Assets Cost Or Valuation35 000223 333223 333223 333223 333  
Number Shares Allotted 2222  
Par Value Share 1111  
Share Capital Allotted Called Up Paid22222  
Tangible Fixed Assets Additions 4 910 10 768   
Tangible Fixed Assets Cost Or Valuation168 718162 977162 977173 745173 745  
Tangible Fixed Assets Depreciation92 39697 714105 797114 475122 925  
Tangible Fixed Assets Depreciation Charged In Period 12 1968 0838 6788 450  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 878     
Tangible Fixed Assets Disposals 10 651     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (9 pages)

Company search