Braeside Home For The Elderly Limited ACCRINGTON


Braeside Home For The Elderly started in year 2002 as Private Limited Company with registration number 04404321. The Braeside Home For The Elderly company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Accrington at Scar Green Farm New Lane. Postal code: BB5 3QN.

Currently there are 4 directors in the the company, namely Scott H., Katie S. and George H. and others. In addition one secretary - Christine H. - is with the firm. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Braeside Home For The Elderly Limited Address / Contact

Office Address Scar Green Farm New Lane
Office Address2 Oswaldtwistle
Town Accrington
Post code BB5 3QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404321
Date of Incorporation Tue, 26th Mar 2002
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Scott H.

Position: Director

Appointed: 16 November 2021

Katie S.

Position: Director

Appointed: 16 November 2021

George H.

Position: Director

Appointed: 26 March 2002

Christine H.

Position: Secretary

Appointed: 26 March 2002

Christine H.

Position: Director

Appointed: 26 March 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2002

Resigned: 26 March 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 March 2002

Resigned: 26 March 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Christine H. This PSC and has 25-50% shares. The second one in the persons with significant control register is George H. This PSC owns 25-50% shares.

Christine H.

Notified on 26 March 2017
Nature of control: 25-50% shares

George H.

Notified on 26 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth259 515201 71082 75296 473    
Balance Sheet
Cash Bank On Hand      129 21593 542
Current Assets278 885219 10694 40293 23395 81486 175129 91796 984
Debtors4 1113 4263 6483 840  2 1732 642
Net Assets Liabilities    76 76528 97675 89969 410
Other Debtors      2 1732 642
Property Plant Equipment      26 14423 341
Cash Bank In Hand273 374214 18090 05488 693    
Net Assets Liabilities Including Pension Asset Liability259 515201 71082 75296 473    
Stocks Inventory1 4001 500700700    
Tangible Fixed Assets29 56925 37025 40343 553    
Reserves/Capital
Called Up Share Capital2222    
Profit Loss Account Reserve259 513201 70882 75096 471    
Shareholder Funds259 515201 71082 75296 473    
Other
Accumulated Depreciation Impairment Property Plant Equipment      58 27464 110
Average Number Employees During Period    21222224
Bank Borrowings Overdrafts      3 6393 730
Corporation Tax Payable      18 6076 649
Creditors    36 07375 17182 33354 058
Fixed Assets29 56925 37025 40343 55316 21716 87826 144 
Increase From Depreciation Charge For Year Property Plant Equipment       5 836
Net Current Assets Liabilities235 481181 10362 17461 42160 54812 09849 75542 926
Other Creditors      56 39139 116
Other Taxation Social Security Payable      3 6964 215
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    8071 0942 171 
Property Plant Equipment Gross Cost      84 41887 451
Provisions For Liabilities Balance Sheet Subtotal       -3 143
Total Additions Including From Business Combinations Property Plant Equipment       3 033
Total Assets Less Current Liabilities265 050206 47387 577104 97476 76528 97675 89966 267
Trade Creditors Trade Payables       348
Advances Credits Directors    49 0591 094  
Advances Credits Repaid In Period Directors     47 965  
Accruals Deferred Income Within One Year6 72210 34010 4416 791    
Creditors Due Within One Year43 40438 00332 22831 812    
Number Shares Allotted2222    
Other Creditors Due Within One Year16 1934589122 319    
Par Value Share1111    
Prepayments Accrued Income Current Asset4 1113 4263 6483 840    
Provisions For Liabilities Charges 4 7634 8258 501    
Share Capital Allotted Called Up Paid2222    
Tangible Fixed Assets Additions   31 499    
Tangible Fixed Assets Cost Or Valuation54 89256 59162 54273 912    
Tangible Fixed Assets Depreciation25 32331 22137 13930 359    
Tangible Fixed Assets Depreciation Charged In Period   3 559    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 339    
Tangible Fixed Assets Disposals   20 129    
Taxation Social Security Due Within One Year20 48927 20520 87522 702    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, November 2023
Free Download (9 pages)

Company search

Advertisements