Avon Lee Lodge Limited CHRISTCHURCH


Avon Lee Lodge started in year 2012 as Private Limited Company with registration number 07984807. The Avon Lee Lodge company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Christchurch at Avon Lee Lodge Preston Lane. Postal code: BH23 7JU.

The firm has 2 directors, namely Leigh K., Tracy K.. Of them, Leigh K., Tracy K. have been with the company the longest, being appointed on 9 March 2012. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Avon Lee Lodge Limited Address / Contact

Office Address Avon Lee Lodge Preston Lane
Office Address2 Burton
Town Christchurch
Post code BH23 7JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07984807
Date of Incorporation Fri, 9th Mar 2012
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Leigh K.

Position: Director

Appointed: 09 March 2012

Tracy K.

Position: Director

Appointed: 09 March 2012

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Leigh K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tracy K. This PSC owns 25-50% shares and has 25-50% voting rights.

Leigh K.

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

Tracy K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-122015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2514 882483 446       
Balance Sheet
Cash Bank On Hand   3 30099 58135 96056 727288 883262 565355 299
Current Assets 143 127220 10076 075201 455231 026291 257483 176659 189791 438
Debtors 132 362216 62071 775100 854194 026233 471192 173392 384433 454
Net Assets Liabilities   321 023321 095343 648426 573587 555673 310772 637
Other Debtors   2 7732 387102 689142 20389 490291 035288 393
Property Plant Equipment   1 232 6731 375 2811 437 3291 536 4661 607 2981 582 0561 539 486
Total Inventories   1 0001 0201 0401 0602 1204 2402 685
Cash Bank In Hand29 7652 480       
Intangible Fixed Assets 489 726424 726       
Net Assets Liabilities Including Pension Asset Liability2514 882483 446       
Stocks Inventory 1 0001 000       
Tangible Fixed Assets 1 327 2771 316 856       
Reserves/Capital
Called Up Share Capital 330 000250 000       
Profit Loss Account Reserve 184 882233 446       
Shareholder Funds2514 882483 446       
Other
Accrued Liabilities Deferred Income   79 777104 472108 483110 769109 426127 436143 737
Accumulated Amortisation Impairment Intangible Assets   290 274355 274420 274485 274550 274615 274650 000
Accumulated Depreciation Impairment Property Plant Equipment   116 997150 316185 238220 808284 101350 133404 408
Additions Other Than Through Business Combinations Property Plant Equipment    175 92796 970134 705134 12740 79011 705
Average Number Employees During Period     2829273033
Bank Borrowings Overdrafts   1 047 241984 439973 271935 072896 5961 054 331985 968
Corporation Tax Payable   40 09831 80541 60141 25655 97376 456121 700
Creditors   1 069 1721 221 237996 2751 236 8251 110 8841 116 7971 041 705
Dividends Paid On Shares    294 726229 726164 726   
Finance Lease Liabilities Present Value Total    26 80123 00416 85779 39262 46655 737
Fixed Assets 1 817 0031 741 5821 592 3991 670 0071 667 0551 701 1901 707 0241 616 7821 539 486
Further Item Creditors Component Total Creditors    209 997 284 896134 896  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 1604 5148 9386 5406 30018 064
Increase From Amortisation Charge For Year Intangible Assets    65 00065 00065 00065 00065 00034 726
Increase From Depreciation Charge For Year Property Plant Equipment    33 31934 92235 57063 29566 03254 275
Intangible Assets   359 726294 726229 726164 72699 72634 726 
Intangible Assets Gross Cost   650 000650 000650 000650 000650 000650 000 
Net Current Assets Liabilities -71 001-72 538-195 391-117 001-316 920-26 50018 823205 733291 817
Number Shares Issued Fully Paid    100 000     
Other Creditors   21 931209 997112 687104 899166 094123 185116 049
Other Remaining Borrowings   13 17213 632218 195    
Other Taxation Social Security Payable   2 9902 4602 8183 3462 8334 3325 457
Par Value Share1 1 1     
Prepayments Accrued Income   8 61113 6549 99513 65718 78216 74516 688
Property Plant Equipment Gross Cost   1 349 6701 525 5971 622 5671 757 2721 891 3991 932 1891 943 894
Provisions For Liabilities Balance Sheet Subtotal   6 81310 67410 21211 29227 40832 40816 961
Total Assets Less Current Liabilities 1 746 0021 669 0441 397 0081 553 0061 350 1351 674 6901 725 8471 822 5151 831 303
Trade Creditors Trade Payables   30 33714 03423 31213 13026 28933 37835 104
Trade Debtors Trade Receivables   60 39184 81381 34277 61183 90184 604128 373
Creditors Due After One Year 1 225 9161 178 651       
Creditors Due Within One Year 214 128292 638       
Instalment Debts Due After5 Years 964 975921 844       
Intangible Fixed Assets Aggregate Amortisation Impairment 160 274225 274       
Intangible Fixed Assets Amortisation Charged In Period  65 000       
Intangible Fixed Assets Cost Or Valuation 650 000650 000       
Number Shares Allotted2330 000250 000       
Provisions For Liabilities Charges 5 2046 947       
Secured Debts 1 175 0721 145 841       
Share Capital Allotted Called Up Paid2330 000250 000       
Tangible Fixed Assets Additions  17 257       
Tangible Fixed Assets Cost Or Valuation 1 390 1411 407 398       
Tangible Fixed Assets Depreciation 62 86490 542       
Tangible Fixed Assets Depreciation Charged In Period  27 678       
Amount Specific Advance Or Credit Directors  148 165       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Confirmation statement with updates Sat, 9th Mar 2024
filed on: 2nd, April 2024
Free Download (5 pages)

Company search

Advertisements