Balcombe Care Homes Limited BOGNOR REGIS


Balcombe Care Homes started in year 1985 as Private Limited Company with registration number 01875649. The Balcombe Care Homes company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Bognor Regis at Upper Bognor Road. Postal code: PO21 1JA. Since 2003-04-02 Balcombe Care Homes Limited is no longer carrying the name Balcombe Place Services.

The company has one director. Uday K., appointed on 17 August 2022. There are currently no secretaries appointed. 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.

Balcombe Care Homes Limited Address / Contact

Office Address Upper Bognor Road
Office Address2 17-21, Upper Bognor Road
Town Bognor Regis
Post code PO21 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01875649
Date of Incorporation Mon, 7th Jan 1985
Industry Other human health activities
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Uday K.

Position: Director

Appointed: 17 August 2022

Paul B.

Position: Secretary

Appointed: 01 August 2014

Resigned: 17 August 2022

Michael W.

Position: Director

Appointed: 08 July 2013

Resigned: 08 April 2020

Peter W.

Position: Director

Appointed: 08 July 2013

Resigned: 17 August 2022

Kevin W.

Position: Director

Appointed: 08 July 2013

Resigned: 08 April 2020

Brigitt M.

Position: Secretary

Appointed: 23 October 2000

Resigned: 01 August 2014

Andrew M.

Position: Secretary

Appointed: 07 April 2000

Resigned: 23 October 2000

Mary D.

Position: Secretary

Appointed: 30 September 1996

Resigned: 07 April 2000

David W.

Position: Director

Appointed: 01 May 1996

Resigned: 08 July 2013

Sandra M.

Position: Director

Appointed: 01 April 1995

Resigned: 20 August 1996

Sandra M.

Position: Secretary

Appointed: 12 September 1991

Resigned: 20 August 1996

Mary D.

Position: Director

Appointed: 12 September 1991

Resigned: 07 April 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Casco Finance Limited from Winchester. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Casco Finance Limited

Athenia House 10-14 Andover Road, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS

Legal authority Company'S Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Uk Company Register
Registration number 01342359
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Balcombe Place Services April 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand139 254234 864107 12591 072
Current Assets476 469600 538554 413653 449
Debtors330 415362 474444 088559 177
Other Debtors121 56163 46545 36153 541
Property Plant Equipment57 13925 36139 20236 331
Total Inventories6 8003 2003 2003 200
Other
Accumulated Depreciation Impairment Property Plant Equipment992 8831 2298 74219 549
Amounts Owed By Related Parties31 964216 000289 003393 348
Average Number Employees During Period  4547
Corporation Tax Payable55 43151 61317 93430 461
Creditors490 068263 063141 873134 904
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 499   
Increase From Depreciation Charge For Year Property Plant Equipment 9 2397 51310 807
Net Current Assets Liabilities-13 599337 475412 540518 545
Other Creditors222 74974 48965 24456 899
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 000 893  
Other Disposals Property Plant Equipment 1 023 432  
Other Taxation Social Security Payable36 01522 70717 67418 553
Property Plant Equipment Gross Cost1 050 02226 59047 94455 880
Total Additions Including From Business Combinations Property Plant Equipment  21 3547 936
Total Assets Less Current Liabilities43 540362 836451 742554 876
Trade Creditors Trade Payables175 873114 25441 02128 991
Trade Debtors Trade Receivables176 89083 009109 724112 288
Director Remuneration191 943142 99931 542 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, April 2023
Free Download (8 pages)

Company search