Braunton Care Limited BRAUNTON


Braunton Care started in year 2009 as Private Limited Company with registration number 06906060. The Braunton Care company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Braunton at Unit 2. Postal code: EX33 2JB.

Currently there are 2 directors in the the company, namely Helen J. and Heulwen M.. In addition one secretary - Heulwen M. - is with the firm. Currenlty, the company lists one former director, whose name is Mark D. and who left the the company on 1 June 2012. In addition, there is one former secretary - Heulwen M. who worked with the the company until 13 May 2010.

Braunton Care Limited Address / Contact

Office Address Unit 2
Office Address2 The Square
Town Braunton
Post code EX33 2JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06906060
Date of Incorporation Thu, 14th May 2009
Industry Other residential care activities n.e.c.
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (494 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Helen J.

Position: Director

Appointed: 01 July 2009

Heulwen M.

Position: Director

Appointed: 01 July 2009

Heulwen M.

Position: Secretary

Appointed: 14 May 2009

Heulwen M.

Position: Secretary

Appointed: 01 July 2009

Resigned: 13 May 2010

Mark D.

Position: Director

Appointed: 14 May 2009

Resigned: 01 June 2012

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Heulwen M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Helen J. This PSC owns 25-50% shares and has 25-50% voting rights.

Heulwen M.

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

Helen J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth16317322 87180 673100 923         
Balance Sheet
Cash Bank On Hand     48 39464 829125 420102 388140 386217 020177 19471 799113 357
Current Assets25 04537 97054 618121 192136 516106 372154 001203 822180 646241 661298 172217 187135 394220 402
Debtors20 0798 7089 42343 23015 03457 97889 17278 40278 258101 27581 15239 993126 244107 045
Net Assets Liabilities     77 902121 993172 123156 233204 805250 801191 453120 507163 880
Property Plant Equipment     3 3162 9058 8336 9047 1537 4085 6664 2473 183
Cash Bank In Hand4 96629 26245 19555 27665 089         
Net Assets Liabilities Including Pension Asset Liability16317322 87180 673100 923         
Stocks Inventory  022 68656 393         
Tangible Fixed Assets1 6979893 3072 2153 775         
Reserves/Capital
Called Up Share Capital150150150150150         
Profit Loss Account Reserve132322 72180 523100 773         
Shareholder Funds16317322 87180 673100 923         
Other
Total Fixed Assets Additions    2 819         
Total Fixed Assets Cost Or Valuation  5 8045 8048 623         
Total Fixed Assets Depreciation  2 4973 5894 848         
Total Fixed Assets Depreciation Charge In Period   1 0921 259         
Amount Specific Advance Or Credit Directors       11 785 10 6952 93610 23126 54223 888
Amount Specific Advance Or Credit Made In Period Directors       11 99398411 1792 55314 6272 6232 908
Amount Specific Advance Or Credit Repaid In Period Directors       20812 76948410 3127 33210 3125 562
Accumulated Depreciation Impairment Property Plant Equipment     5 9546 9249 87612 18414 57317 04418 93520 35421 418
Average Number Employees During Period     252726262930242019
Creditors     31 12334 36138 85430 00542 65053 37130 32342 38058 909
Future Minimum Lease Payments Under Non-cancellable Operating Leases     12 00013 20013 20013 20013 20013 20010 05810 05810 058
Increase From Depreciation Charge For Year Property Plant Equipment      9702 9522 3082 3892 4711 8911 4191 064
Net Current Assets Liabilities-1 534-61820 26178 90197 46075 249119 640164 968150 641199 011244 801186 864117 385161 493
Number Shares Issued Fully Paid      150150150150150150150150
Par Value Share      11111111
Property Plant Equipment Gross Cost     9 2709 82918 70919 08821 72624 45224 60124 601 
Provisions For Liabilities Balance Sheet Subtotal     6635521 6781 3121 3591 4081 0771 125796
Total Additions Including From Business Combinations Property Plant Equipment      5598 8803792 6382 726149  
Total Assets Less Current Liabilities16337123 56881 116101 23578 565122 545173 801157 545206 164252 209192 530159 910164 676
Creditors Due Within One Year Total Current Liabilities26 57938 58834 35742 29139 056         
Fixed Assets1 6979893 3072 2153 775         
Provisions For Liabilities Charges0198697443312         
Tangible Fixed Assets Additions    2 819         
Tangible Fixed Assets Cost Or Valuation2 6752 6755 8045 8048 623         
Tangible Fixed Assets Depreciation9781 6862 4973 5894 848         
Tangible Fixed Assets Depreciation Charge For Period 708 1 0921 259         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 14th May 2025
filed on: 28th, May 2025
Free Download (4 pages)

Company search

Advertisements