Burgh House Residential Care Home Limited GREAT YARMOUTH


Burgh House Residential Care Home started in year 1999 as Private Limited Company with registration number 03781687. The Burgh House Residential Care Home company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Great Yarmouth at Burgh House. Postal code: NR31 9QL. Since 1999/08/31 Burgh House Residential Care Home Limited is no longer carrying the name Rembrandt Restaurant & Take Away.

Currently there are 4 directors in the the firm, namely Mark S., Jonathan G. and Russell G. and others. In addition one secretary - Julie C. - is with the company. As of 14 May 2024, there were 2 ex directors - Joseph G., Jonathan G. and others listed below. There were no ex secretaries.

Burgh House Residential Care Home Limited Address / Contact

Office Address Burgh House
Office Address2 High Road, Burgh Castle
Town Great Yarmouth
Post code NR31 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03781687
Date of Incorporation Wed, 2nd Jun 1999
Industry Residential care activities for the elderly and disabled
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Mark S.

Position: Director

Appointed: 16 October 2023

Jonathan G.

Position: Director

Appointed: 03 June 2019

Russell G.

Position: Director

Appointed: 01 January 2017

Julie C.

Position: Director

Appointed: 01 January 2017

Julie C.

Position: Secretary

Appointed: 02 June 1999

Joseph G.

Position: Director

Appointed: 01 November 2013

Resigned: 05 January 2023

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 02 June 1999

Resigned: 02 June 1999

Jonathan G.

Position: Director

Appointed: 02 June 1999

Resigned: 01 January 2017

Nominee Directors Ltd

Position: Nominee Director

Appointed: 02 June 1999

Resigned: 02 June 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Jonathan G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Julie C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan G.

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

Julie C.

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

Company previous names

Rembrandt Restaurant & Take Away August 31, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 567 8321 749 658      
Balance Sheet
Cash Bank In Hand341 225228 661      
Cash Bank On Hand 228 661598 031138 957392 355504 931723 9821 032 940
Current Assets368 837328 501611 672168 002434 6611 488 9781 422 5041 606 900
Debtors27 11299 34013 14128 54520 16140 47424 27652 694
Net Assets Liabilities 1 749 6582 002 3412 198 2192 531 1442 961 7013 432 3833 801 793
Net Assets Liabilities Including Pension Asset Liability1 567 8321 749 658      
Other Debtors 2 392 6 19220 16140 47424 276 
Property Plant Equipment 2 019 3812 019 0572 345 4602 317 7322 302 9532 376 5562 515 556
Stocks Inventory500500      
Tangible Fixed Assets1 606 2342 019 381      
Total Inventories 50050050022 145943 573674 246521 266
Reserves/Capital
Called Up Share Capital425425      
Profit Loss Account Reserve1 567 3321 749 158      
Shareholder Funds1 567 8321 749 658      
Other
Amount Specific Advance Or Credit Directors 90 000      
Amount Specific Advance Or Credit Made In Period Directors 90 000      
Amount Specific Advance Or Credit Repaid In Period Directors  90 000     
Accrued Liabilities 12 46013 65416 341    
Accrued Liabilities Deferred Income 21 30735 20231 132    
Accumulated Amortisation Impairment Intangible Assets 40 00040 00040 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment 500 474557 612615 265676 755738 340802 421860 150
Amount Borrowing Repayable Within Set Time 350 290      
Average Number Employees During Period 40434956575656
Bank Borrowings 481 789454 074162 421    
Bank Borrowings Overdrafts 350 29028 49811 300    
Capital Redemption Reserve7575      
Corporation Tax Payable 60 74690 75176 131    
Creditors 455 489426 361151 421208 557466 720337 183261 202
Creditors Due After One Year267 491455 489      
Creditors Due Within One Year118 050128 174      
Dividends Paid  75 31678 136    
Fixed Assets1 606 2342 019 3812 019 0572 345 4602 317 7322 302 9532 376 5562 515 556
Increase From Depreciation Charge For Year Property Plant Equipment  57 13857 65361 49061 58564 08177 991
Intangible Assets Gross Cost 40 00040 00040 00040 00040 00040 000 
Intangible Fixed Assets Aggregate Amortisation Impairment40 000       
Intangible Fixed Assets Cost Or Valuation40 000       
Net Current Assets Liabilities250 787200 327421 39313 056226 1041 143 3031 085 3211 345 698
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Allotted 350      
Number Shares Issued Fully Paid  11    
Number Shares Issued Specific Share Issue  1     
Other Creditors  55448 93485 212466 720178 714 
Other Taxation Social Security Payable  4 20880 565110 970129 845140 595 
Par Value Share 111    
Prepayments 3 3484 9256 192    
Profit Loss  327 998274 014    
Property Plant Equipment Gross Cost 2 519 8552 576 6692 960 7252 994 4873 041 2933 178 9773 375 706
Provisions For Liabilities Balance Sheet Subtotal 14 56111 7488 87612 69217 83529 49459 461
Provisions For Liabilities Charges21 69814 561      
Secured Debts 481 789      
Share Capital Allotted Called Up Paid175175      
Tangible Fixed Assets Additions 463 784      
Tangible Fixed Assets Cost Or Valuation2 072 3112 519 855      
Tangible Fixed Assets Depreciation466 077500 474      
Tangible Fixed Assets Depreciation Charged In Period 48 319      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 922      
Tangible Fixed Assets Disposals 16 240      
Total Additions Including From Business Combinations Property Plant Equipment  56 814384 05633 76246 806137 684222 324
Total Assets Less Current Liabilities1 857 0212 219 7082 440 4502 358 5162 543 8363 446 2563 461 8773 861 254
Trade Creditors Trade Payables 7 11517 88414 44712 37553 70917 874 
Trade Debtors Trade Receivables 3 6008 21622 353    
Advances Credits Directors 90 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 262
Disposals Property Plant Equipment       25 595

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 14th, June 2022
Free Download (9 pages)

Company search

Advertisements