Beaumont Nursing Home Limited BRIGHTON


Beaumont Nursing Home started in year 2009 as Private Limited Company with registration number 07092789. The Beaumont Nursing Home company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Brighton at The Coach House Grange Walk. Postal code: BN1 8WL.

At the moment there are 2 directors in the the company, namely Kerri S. and Leckman S.. In addition one secretary - Kerri S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lewis T. who worked with the the company until 14 December 2011.

Beaumont Nursing Home Limited Address / Contact

Office Address The Coach House Grange Walk
Office Address2 Grangeways
Town Brighton
Post code BN1 8WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07092789
Date of Incorporation Tue, 1st Dec 2009
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 15 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 Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Kerri S.

Position: Director

Appointed: 11 March 2024

Kerri S.

Position: Secretary

Appointed: 14 December 2011

Leckman S.

Position: Director

Appointed: 22 January 2010

Lewis T.

Position: Director

Appointed: 22 January 2010

Resigned: 28 February 2012

Lewis T.

Position: Secretary

Appointed: 22 January 2010

Resigned: 14 December 2011

Barry W.

Position: Director

Appointed: 01 December 2009

Resigned: 22 January 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Beaumont Holdco Ltd from Brighton, England. This PSC is classified as "a private 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. The second entity in the persons with significant control register is Leckman S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Beaumont Holdco Ltd

Coach House Grange Walk, Brighton, BN1 8WL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of England And Wales
Registration number 13672237
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leckman S.

Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312021-03-312022-03-312023-03-31
Net Worth-92 839-60 49857 925    
Balance Sheet
Cash Bank On Hand  243 36786 553893 574301 350157 715
Current Assets48 010186 903412 939669 5152 453 5842 825 3323 012 658
Debtors28 87798 090169 572582 9621 560 0102 523 9822 854 943
Net Assets Liabilities  48 225339 9301 957 8392 827 0753 426 524
Other Debtors    9 874  
Property Plant Equipment  1 665 6481 607 8761 453 7331 420 0701 388 195
Cash Bank In Hand19 13388 813243 367    
Intangible Fixed Assets153 125374 221324 221    
Net Assets Liabilities Including Pension Asset Liability-92 839-60 49857 925    
Tangible Fixed Assets889 8231 723 2631 665 648    
Reserves/Capital
Called Up Share Capital222    
Profit Loss Account Reserve-92 841-60 50057 923    
Shareholder Funds-92 839-60 49857 925    
Other
Accumulated Amortisation Impairment Intangible Assets  175 779225 779425 779475 779500 000
Accumulated Depreciation Impairment Property Plant Equipment  225 950304 507526 536576 186617 988
Additions Other Than Through Business Combinations Property Plant Equipment     15 9879 927
Amounts Owed By Group Undertakings Participating Interests    1 450 0602 417 2592 824 584
Amounts Owed To Group Undertakings Participating Interests    478 333871 135453 456
Average Number Employees During Period    636262
Bank Borrowings Overdrafts    530 325  
Corporation Tax Payable    273 340383 489383 262
Creditors  926 800880 8941 500 5041 437 862969 643
Fixed Assets1 042 9482 097 4841 989 8691 882 0971 527 9541 444 2911 388 195
Increase From Amortisation Charge For Year Intangible Assets   50 000 50 00024 221
Increase From Depreciation Charge For Year Property Plant Equipment   78 557 49 65041 802
Intangible Assets  324 221274 22174 22124 221 
Intangible Assets Gross Cost  500 000500 000 500 000500 000
Net Current Assets Liabilities-443 029-640 223-503 438-211 379953 0801 387 4702 043 015
Other Creditors    151 653104 503108 101
Other Remaining Borrowings    11 4396 500 
Other Taxation Social Security Payable    24 78222 92312 848
Property Plant Equipment Gross Cost  1 891 5981 912 3831 980 2691 996 2562 006 183
Provisions For Liabilities Balance Sheet Subtotal    4 6864 6864 686
Total Additions Including From Business Combinations Property Plant Equipment   20 785   
Total Assets Less Current Liabilities599 9191 457 2611 486 4311 670 7182 481 0342 831 7613 431 210
Trade Creditors Trade Payables    30 63249 31211 976
Trade Debtors Trade Receivables    100 076106 72330 359
Creditors Due After One Year692 7581 517 7591 428 506    
Creditors Due Within One Year491 039827 126916 377    
Intangible Fixed Assets Additions 250 000     
Intangible Fixed Assets Aggregate Amortisation Impairment96 875125 779175 779    
Intangible Fixed Assets Amortisation Charged In Period 28 90450 000    
Intangible Fixed Assets Cost Or Valuation250 000500 000500 000    
Number Shares Allotted 22    
Par Value Share 11    
Share Capital Allotted Called Up Paid222    
Tangible Fixed Assets Additions 874 34419 355    
Tangible Fixed Assets Cost Or Valuation997 8991 872 2431 891 598    
Tangible Fixed Assets Depreciation108 076148 980225 950    
Tangible Fixed Assets Depreciation Charged In Period 40 90476 970    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements