Athorpe Health Care Limited NOTTINGHAM


Athorpe Health Care started in year 2001 as Private Limited Company with registration number 04216853. The Athorpe Health Care company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Nottingham at The Dairy, Criftin Enterprise Centre Oxton Road. Postal code: NG14 6AT.

The company has 3 directors, namely Oliver M., Paul M. and Simone W.. Of them, Simone W. has been with the company the longest, being appointed on 17 July 2015 and Oliver M. has been with the company for the least time - from 9 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Athorpe Health Care Limited Address / Contact

Office Address The Dairy, Criftin Enterprise Centre Oxton Road
Office Address2 Epperstone
Town Nottingham
Post code NG14 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04216853
Date of Incorporation Tue, 15th May 2001
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Oliver M.

Position: Director

Appointed: 09 May 2022

Paul M.

Position: Director

Appointed: 02 December 2021

Simone W.

Position: Director

Appointed: 17 July 2015

Paul M.

Position: Director

Appointed: 08 December 2020

Resigned: 27 September 2021

Alison M.

Position: Director

Appointed: 17 July 2015

Resigned: 08 December 2020

David R.

Position: Director

Appointed: 17 January 2014

Resigned: 17 July 2015

Richard K.

Position: Director

Appointed: 03 January 2012

Resigned: 13 June 2013

Trudy D.

Position: Director

Appointed: 25 July 2011

Resigned: 17 July 2015

Damian C.

Position: Director

Appointed: 06 July 2011

Resigned: 17 July 2015

Tracy C.

Position: Director

Appointed: 25 March 2010

Resigned: 17 July 2015

Tracy C.

Position: Secretary

Appointed: 03 April 2008

Resigned: 17 July 2015

Lisa T.

Position: Director

Appointed: 03 April 2008

Resigned: 17 July 2015

Serena W.

Position: Director

Appointed: 03 April 2008

Resigned: 09 October 2009

Susan C.

Position: Director

Appointed: 03 April 2008

Resigned: 27 May 2011

Karen T.

Position: Director

Appointed: 14 March 2007

Resigned: 09 July 2010

Christine M.

Position: Director

Appointed: 19 September 2005

Resigned: 31 March 2014

Julie D.

Position: Director

Appointed: 27 June 2005

Resigned: 09 December 2007

Karen T.

Position: Director

Appointed: 24 March 2005

Resigned: 31 March 2006

Guy C.

Position: Director

Appointed: 24 March 2005

Resigned: 27 May 2011

Euan C.

Position: Secretary

Appointed: 24 March 2005

Resigned: 03 April 2008

Euan C.

Position: Director

Appointed: 17 March 2003

Resigned: 17 July 2015

Julie Q.

Position: Secretary

Appointed: 27 March 2002

Resigned: 24 March 2005

Christine S.

Position: Director

Appointed: 01 March 2002

Resigned: 24 July 2003

Kerris F.

Position: Director

Appointed: 01 March 2002

Resigned: 27 May 2011

Neil D.

Position: Director

Appointed: 01 March 2002

Resigned: 14 March 2007

Keith M.

Position: Secretary

Appointed: 15 May 2001

Resigned: 27 March 2002

Julie Q.

Position: Director

Appointed: 15 May 2001

Resigned: 14 March 2007

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Conniston Care Limited from Nottingham, England. This PSC is categorised as "a limited company", 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 Bcl Management Limited that entered Bridlington, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Conniston Care Limited

The Diary, Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham, NG14 6AT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05872949
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bcl Management Limited

Lancaster House Lancaster Road, Carnaby, Bridlington, YO15 3QY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 10928907
Notified on 17 October 2017
Ceased on 16 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 2517 32450792072 34116 371136 8627 227
Current Assets300 761387 044290 844285 508344 669281 887417 095457 077
Debtors237 510379 719290 337284 588272 328265 516280 233449 850
Net Assets Liabilities-1 709 648-1 878 889-2 063 483-2 427 564-2 527 810-2 679 808-2 756 698-2 519 146
Other Debtors   11 800   45 435
Property Plant Equipment433 137296 227236 153160 65880 91832 66020 956 
Other
Accrued Liabilities Deferred Income  2 231 4172 267 6702 289 6012 296 7802 288 765183 984
Accumulated Depreciation Impairment Property Plant Equipment989 0991 133 0011 234 7911 324 3491 404 0891 459 7501 471 4541 495 426
Amounts Owed By Group Undertakings       128 984
Amounts Owed To Group Undertakings  71 611159 883270 466371 862572 100487 114
Average Number Employees During Period 1099297112867772
Bank Borrowings Overdrafts  15 34513 333    
Corporation Tax Payable       22 800
Creditors2 117 6022 181 2602 231 4172 267 6702 289 6012 296 7802 288 765830 674
Deferred Tax Asset Debtors  27 86528 35224 5695 81821 345 
Deferred Tax Assets      21 34523 935
Future Minimum Lease Payments Under Non-cancellable Operating Leases450 000463 500477 405491 727506 479521 673537 3232 384 862
Increase From Depreciation Charge For Year Property Plant Equipment 143 902101 79089 55879 74055 66111 70423 972
Net Current Assets Liabilities-25 1836 144-68 219-320 552-319 127-415 688-488 889-373 597
Other Creditors  9 803180 097127 69937 72212 94921 502
Other Taxation Social Security Payable  19 48918 75224 03324 69430 09924 188
Prepayments Accrued Income  51 34269 42881 153140 435181 601123 444
Property Plant Equipment Gross Cost1 422 2361 429 2281 470 9441 485 0071 485 0071 492 410930 2871 013 068
Total Additions Including From Business Combinations Property Plant Equipment 6 99241 71614 063 7 403 82 781
Total Assets Less Current Liabilities407 954302 371167 934-159 894-238 209-383 028-467 933-293 832
Trade Creditors Trade Payables  42 51368 77063 74439 05058 15691 086
Trade Debtors Trade Receivables  211 130175 008166 606119 26377 287128 052

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements