Arrigadeen Nursing Home Limited BRISTOL


Arrigadeen Nursing Home Limited was formally closed on 2023-08-22. Arrigadeen Nursing Home was a private limited company that could have been found at 7 Rookery Way, Whitchurch, Bristol, BS14 0DX, ENGLAND. Its full net worth was valued to be 238574 pounds, while the fixed assets belonging to the company amounted to 82999 pounds. This company (officially started on 2000-03-29) was run by 3 directors and 1 secretary.
Director Lorraine C. who was appointed on 25 February 2016.
Director Melanie B. who was appointed on 06 August 2015.
Director Denise M. who was appointed on 06 August 2015.
Among the secretaries, we can name: Denise M. appointed on 29 March 2000.

The company was officially categorised as "residential nursing care facilities" (87100). The last confirmation statement was filed on 2023-03-29 and last time the annual accounts were filed was on 30 September 2021. 2016-03-29 was the date of the latest annual return.

Arrigadeen Nursing Home Limited Address / Contact

Office Address 7 Rookery Way
Office Address2 Whitchurch
Town Bristol
Post code BS14 0DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03958785
Date of Incorporation Wed, 29th Mar 2000
Date of Dissolution Tue, 22nd Aug 2023
Industry Residential nursing care facilities
End of financial Year 30th September
Company age 23 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 12th Apr 2024
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Lorraine C.

Position: Director

Appointed: 25 February 2016

Melanie B.

Position: Director

Appointed: 06 August 2015

Denise M.

Position: Director

Appointed: 06 August 2015

Denise M.

Position: Secretary

Appointed: 29 March 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2000

Resigned: 29 March 2000

Maureen R.

Position: Director

Appointed: 29 March 2000

Resigned: 24 February 2016

People with significant control

Denise M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Melanie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lorraine C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-09-30
Net Worth292 174291 717      
Balance Sheet
Cash Bank In Hand345 680354 242      
Cash Bank On Hand 354 242337 111222 371214 563196 350142 43720 961
Current Assets346 964355 128337 997228 677215 449199 599147 95233 312
Debtors37936365 456362 2744 54012 351
Intangible Fixed Assets53 60046 900      
Net Assets Liabilities 271 617198 061237 761212 612188 928138 31725 789
Net Assets Liabilities Including Pension Asset Liability292 174291 717      
Other Debtors 3636  2 000  
Property Plant Equipment 27 47224 70629 31224 91521 17818 001 
Stocks Inventory905850      
Tangible Fixed Assets29 39927 472      
Total Inventories 850850850850975975 
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve291 174290 717      
Shareholder Funds292 174291 717      
Other
Accrued Liabilities   2 8392 4992 0902 0903 024
Accumulated Amortisation Impairment Intangible Assets 40 20053 60067 00067 00067 00067 000 
Accumulated Depreciation Impairment Property Plant Equipment 83 18487 54592 71697 113100 850104 027 
Additional Provisions Increase From New Provisions Recognised  -265     
Average Number Employees During Period   3540333338
Corporation Tax Payable   2 8348 7749 130  
Corporation Tax Recoverable   5 420  4 38012 351
Creditors 133 911174 43515 36623 79728 28624 7397 523
Creditors Due Within One Year134 060133 911      
Dividends Paid    60 00060 00030 00046 500
Fixed Assets82 99974 37238 10629 31224 91521 17818 001 
Increase From Amortisation Charge For Year Intangible Assets  13 40013 400    
Increase From Depreciation Charge For Year Property Plant Equipment  4 3615 1714 3973 7373 177 
Intangible Assets 26 80013 400     
Intangible Assets Gross Cost 67 00067 00067 00067 00067 00067 000 
Intangible Fixed Assets Aggregate Amortisation Impairment13 40020 100      
Intangible Fixed Assets Amortisation Charged In Period 6 700      
Intangible Fixed Assets Cost Or Valuation67 000       
Net Current Assets Liabilities212 904221 217163 562213 311191 652171 313123 21325 789
Number Shares Allotted 1 000      
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 000
Other Creditors 108 808162 935     
Other Taxation Social Security Payable 17 95010 4618 9788 0158 95711 413 
Par Value Share 1111111
Prepayments   3636274160 
Profit Loss  -73 55639 70034 85136 316-20 611-66 028
Property Plant Equipment Gross Cost 110 656112 251122 028122 028122 028122 028 
Provisions 3 8723 607     
Provisions For Liabilities Balance Sheet Subtotal 3 8723 6074 8623 9553 5632 897 
Provisions For Liabilities Charges3 7293 872      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 2 920      
Tangible Fixed Assets Cost Or Valuation107 736110 656      
Tangible Fixed Assets Depreciation78 33783 184      
Tangible Fixed Assets Depreciation Charged In Period 4 847      
Total Additions Including From Business Combinations Property Plant Equipment  1 5959 777    
Total Assets Less Current Liabilities295 903295 589201 668242 623216 567192 491141 21425 789
Trade Creditors Trade Payables 7 1531 0397154 5098 10911 236-1
Disposals Decrease In Amortisation Impairment Intangible Assets       67 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment       104 027
Disposals Intangible Assets       67 000
Disposals Property Plant Equipment       122 028

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2021
filed on: 14th, March 2022
Free Download (11 pages)

Company search