Bridgnorth Homecare Co-operative Limited BRIDGNORTH


Bridgnorth Homecare -operative started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02843810. The Bridgnorth Homecare -operative company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bridgnorth at College House. Postal code: WV16 4EJ.

There is a single director in the company at the moment - Ann M., appointed on 10 August 1993. In addition, a secretary was appointed - Ann M., appointed on 15 November 2010. 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.

Bridgnorth Homecare Co-operative Limited Address / Contact

Office Address College House
Office Address2 St Leonards Close
Town Bridgnorth
Post code WV16 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02843810
Date of Incorporation Tue, 10th Aug 1993
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Ann M.

Position: Secretary

Appointed: 15 November 2010

Ann M.

Position: Director

Appointed: 10 August 1993

Wendy S.

Position: Director

Appointed: 11 December 2018

Resigned: 04 May 2022

Angela C.

Position: Director

Appointed: 26 October 2018

Resigned: 04 May 2022

Dorothy C.

Position: Director

Appointed: 18 March 2009

Resigned: 27 November 2015

Robert M.

Position: Director

Appointed: 10 November 2004

Resigned: 31 October 2018

Robert M.

Position: Secretary

Appointed: 24 March 2003

Resigned: 15 November 2010

Dorothy C.

Position: Director

Appointed: 24 March 2003

Resigned: 27 April 2006

Ann L.

Position: Director

Appointed: 17 April 2002

Resigned: 07 August 2017

Judith W.

Position: Director

Appointed: 22 April 1998

Resigned: 21 August 2017

Jill H.

Position: Director

Appointed: 09 April 1997

Resigned: 24 March 2003

Jill H.

Position: Secretary

Appointed: 09 April 1997

Resigned: 24 March 2003

Jayne D.

Position: Director

Appointed: 09 April 1997

Resigned: 25 August 1999

Christina S.

Position: Director

Appointed: 09 April 1997

Resigned: 21 February 2014

Anne N.

Position: Director

Appointed: 27 September 1994

Resigned: 10 November 2004

Beryl S.

Position: Director

Appointed: 27 September 1994

Resigned: 09 April 1997

George F.

Position: Director

Appointed: 10 August 1993

Resigned: 17 April 2002

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 10 August 1993

Resigned: 10 August 1993

Beryl S.

Position: Secretary

Appointed: 10 August 1993

Resigned: 09 April 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Ann M. This PSC has significiant influence or control over the company,.

Ann M.

Notified on 10 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth70 24953 44827 91523 70429 732       
Balance Sheet
Cash Bank In Hand66 55954 74726 33027 38434 554       
Cash Bank On Hand     40 07428 77327 40445 83744 88556 52845 305
Current Assets76 66470 63341 90740 86949 61851 11740 36535 49955 33760 68274 39948 335
Debtors10 10515 88615 57713 48515 06411 04311 5926 8467 64113 71811 804772
Net Assets Liabilities Including Pension Asset Liability   23 70429 732       
Property Plant Equipment     2732051541151 7191 289967
Tangible Fixed Assets256192648486364       
Reserves/Capital
Profit Loss Account Reserve70 24953 44827 91523 70429 732       
Shareholder Funds70 24953 44827 91523 70429 732       
Other
Accruals Deferred Income    1 684       
Accumulated Depreciation Impairment Property Plant Equipment     1 2091 2771 3281 3675731 0031 325
Average Number Employees During Period     2222222
Creditors     15 78918 42118 29927 11322 30428 88114 935
Creditors Due Within One Year6 67117 37714 64017 65118 566       
Increase From Depreciation Charge For Year Property Plant Equipment      685139573430322
Net Current Assets Liabilities69 99353 25627 26723 21831 05235 32821 94417 20028 22438 37845 51833 400
Other Creditors     2 9334 0265 05713 1387 79615 6162 328
Other Taxation Social Security Payable      722626635691698661
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       1 2491 8592 0796 0672 258
Property Plant Equipment Gross Cost     1 4821 4821 4821 4822 2922 292 
Tangible Fixed Assets Additions  672         
Tangible Fixed Assets Cost Or Valuation8108101 4821 482        
Tangible Fixed Assets Depreciation5546188349961 118       
Tangible Fixed Assets Depreciation Charged In Period 64216162122       
Total Assets Less Current Liabilities70 24953 44827 91523 70431 41635 60122 14917 35428 33940 09746 80734 367
Trade Creditors Trade Payables     12 85613 67312 61613 34013 81712 56711 946
Trade Debtors Trade Receivables     11 04311 5926 8467 64113 71811 804772
Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 367  
Disposals Property Plant Equipment         1 482  
Total Additions Including From Business Combinations Property Plant Equipment         2 292  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 4th, May 2023
Free Download (7 pages)

Company search

Advertisements