Autumn House Nursing Home Limited BARNSLEY


Autumn House Nursing Home started in year 1986 as Private Limited Company with registration number 02027647. The Autumn House Nursing Home company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Barnsley at 2 Station Road. Postal code: S70 4SY.

The firm has 4 directors, namely Surbhi S., Niraj S. and Raj S. and others. Of them, Raj S., Vijay S. have been with the company the longest, being appointed on 31 December 1992 and Surbhi S. and Niraj S. have been with the company for the least time - from 14 October 2013. As of 29 April 2024, there were 2 ex directors - Mohammed H., Nurjahan H. and others listed below. There were no ex secretaries.

Autumn House Nursing Home Limited Address / Contact

Office Address 2 Station Road
Office Address2 Worsbrough Dale
Town Barnsley
Post code S70 4SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027647
Date of Incorporation Thu, 12th Jun 1986
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Vijay S.

Position: Secretary

Resigned:

Surbhi S.

Position: Director

Appointed: 14 October 2013

Niraj S.

Position: Director

Appointed: 14 October 2013

Raj S.

Position: Director

Appointed: 31 December 1992

Vijay S.

Position: Director

Appointed: 31 December 1992

Mohammed H.

Position: Director

Appointed: 31 December 1992

Resigned: 14 October 2013

Nurjahan H.

Position: Director

Appointed: 31 December 1992

Resigned: 14 October 2013

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we identified, there is Niraj S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Surbhi S. This PSC has significiant influence or control over the company,. Then there is Lenus Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Niraj S.

Notified on 15 December 2022
Nature of control: significiant influence or control

Surbhi S.

Notified on 15 December 2022
Nature of control: significiant influence or control

Lenus Limited

28 Lady Hay Road, Leicester, Leicestershire, LE3 9QW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08724979
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vijay S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-03-312023-03-31
Net Worth459 792975 7681 038 0241 090 9791 088 8301 133 621       
Balance Sheet
Cash Bank In Hand558 4028 83431 07217 87342 332       
Cash Bank On Hand     42 33224 12152 995 64 7882 7335 333100
Current Assets26 23384 65741 03266 80946 040107 14785 631121 338100 042182 445134 064102 71039 692
Debtors26 22826 25532 19835 73728 16764 81561 51068 343100 042117 657131 33197 37739 592
Net Assets Liabilities     1 126 6211 108 5801 126 5801 056 6871 039 873959 570916 474275 164
Net Assets Liabilities Including Pension Asset Liability459 792975 7681 038 0241 090 9791 088 8301 133 621       
Other Debtors      14      
Property Plant Equipment     1 115 4691 112 1001 109 1181 117 5601 122 9281 113 9321 109 111872 151
Tangible Fixed Assets520 2751 020 3071 113 3981 122 4061 123 6831 115 469       
Reserves/Capital
Called Up Share Capital666666       
Profit Loss Account Reserve352 819376 698438 954491 909489 760534 551       
Shareholder Funds459 792975 7681 038 0241 090 9791 088 8301 133 621       
Other
Accrued Liabilities     15 02717 58627 62824 19620 75023 28319 41918 452
Accumulated Depreciation Impairment Property Plant Equipment     198 612207 581215 770224 328235 804245 806251 002257 696
Additional Provisions Increase From New Provisions Recognised      -1 013-4 189700-5 220   
Amounts Owed To Group Undertakings        50 000135 255139 345142 071146 160
Average Number Employees During Period      45444545454141
Bank Borrowings     10 804  12 50040 00010 0009 66610 162
Bank Borrowings Overdrafts     491  16 15350 00040 00034 02224 112
Bank Overdrafts        3 653 1 101 23 671
Corporation Tax Payable     43 19539 83438 775     
Creditors     49180 44299 356155 69550 00040 00034 02224 112
Creditors Due After One Year12 45047 25432 76021 51911 168491       
Creditors Due Within One Year71 52979 34674 87865 93158 50678 782       
Dividends Paid            1 200
Increase From Depreciation Charge For Year Property Plant Equipment      8 9698 1898 55811 47610 0025 1966 694
Net Current Assets Liabilities-45 2965 311-33 846878-12 46628 3655 18921 982-55 653-33 055-114 362-158 615-572 875
Number Shares Allotted 66666       
Number Shares Issued Fully Paid      6666666
Other Creditors     1 19410 6921 3391 5343 9092 47714 05310 859
Other Taxation Social Security Payable     8 671 -29992  38 095119 256
Par Value Share 111111111111
Prepayments     3 7787 31117 55713 01517 29931 8854 805250
Profit Loss            -376 379
Property Plant Equipment Gross Cost     1 314 0811 319 6811 324 8881 341 8881 358 7321 359 7381 360 1131 129 847
Provisions     9 7228 7094 5205 220    
Provisions For Liabilities Balance Sheet Subtotal     9 7228 7094 5205 220    
Provisions For Liabilities Charges2 7372 5968 76810 78611 2199 722       
Revaluation Reserve106 967599 064599 064599 064599 064599 064       
Secured Debts17 12362 22147 72732 87229 43410 804       
Share Capital Allotted Called Up Paid666666       
Tangible Fixed Assets Additions 13 873100 48819 45712 6462 511       
Tangible Fixed Assets Cost Or Valuation929 6221 178 9791 279 4671 298 9241 311 5701 314 081       
Tangible Fixed Assets Depreciation409 347158 672166 069176 518187 887198 612       
Tangible Fixed Assets Depreciation Charged In Period 5 9377 39710 44911 36910 725       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -256 612           
Tangible Fixed Assets Increase Decrease From Revaluations 235 484           
Total Additions Including From Business Combinations Property Plant Equipment      5 6005 20717 00016 8441 00637533 465
Total Assets Less Current Liabilities474 9791 025 6181 079 5521 123 2841 111 2171 143 8341 117 2891 131 1001 061 9071 089 873999 570950 496299 276
Total Borrowings        16 153 11 1019 66633 582
Total Increase Decrease From Revaluations Property Plant Equipment            -263 731
Trade Creditors Trade Payables     7 02411 97230 38560 66242 97839 29714 783171 570
Trade Debtors Trade Receivables     61 03730 59131 45956 39669 72752 30745 43339 342

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/03/30
filed on: 22nd, December 2023
Free Download (1 page)

Company search

Advertisements