You are here: bizstats.co.uk > a-z index > B list > BY list

Bymead House Limited MILTON KEYNES


Bymead House started in year 2007 as Private Limited Company with registration number 06396084. The Bymead House company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Milton Keynes at Artemis House 4A Bramley Road. Postal code: MK1 1PT.

The company has one director. Wade N., appointed on 24 January 2023. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Susan B. and who left the the company on 24 January 2023. In addition, there is one former secretary - Beverley S. who worked with the the company until 21 July 2008.

Bymead House Limited Address / Contact

Office Address Artemis House 4A Bramley Road
Office Address2 Bletchley
Town Milton Keynes
Post code MK1 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06396084
Date of Incorporation Thu, 11th Oct 2007
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 17 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 Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Wade N.

Position: Director

Appointed: 24 January 2023

Susan B.

Position: Director

Appointed: 11 October 2007

Resigned: 24 January 2023

Beverley S.

Position: Secretary

Appointed: 11 October 2007

Resigned: 21 July 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Horsenden Land 3 Limited from Milton Keynes, England. This PSC is categorised 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 one in the PSC register is Susan B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Horsenden Land 3 Limited

Artemis House Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10770569
Notified on 24 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan B.

Notified on 6 April 2016
Ceased on 24 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth532 118579 356567 145636 415655 677      
Balance Sheet
Cash Bank On Hand    428 578685 514793 785231 093276 100316 998441 348
Current Assets449 820488 672444 094543 869612 775850 621867 578333 541362 154396 807508 212
Debtors58 568165 488181 443218 767178 497159 40767 99396 44279 99773 25960 110
Net Assets Liabilities     867 229853 896328 191189 462337 037412 456
Other Debtors    142 222131 76520 85365 74239 29635 88325 346
Property Plant Equipment    82 827101 036110 45098 458117 670101 70994 915
Total Inventories    5 7005 7005 8006 0066 0576 5506 754
Cash Bank In Hand386 252318 184257 151319 602428 578      
Intangible Fixed Assets222 889203 222183 555163 889144 222      
Stocks Inventory5 0005 0005 5005 5005 700      
Tangible Fixed Assets42 25265 52880 91766 70382 827      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve532 117579 355567 144636 414655 676      
Shareholder Funds532 118579 356567 145636 415655 677      
Other
Accumulated Amortisation Impairment Intangible Assets    150 778170 444190 111209 778229 445249 112268 779
Accumulated Depreciation Impairment Property Plant Equipment    121 616155 294180 830213 648233 245267 149298 788
Average Number Employees During Period       40404040
Corporation Tax Payable    25 32182 15265 32253 552   
Creditors     197 034215 841177 260344 885198 500208 533
Fixed Assets265 141268 750264 472230 592227 049225 591215 339183 680183 225147 597121 136
Future Minimum Lease Payments Under Non-cancellable Operating Leases       42 00021 500  
Increase From Amortisation Charge For Year Intangible Assets     19 66719 66719 66719 66719 66719 667
Increase From Depreciation Charge For Year Property Plant Equipment     33 67836 81732 81939 22433 90431 639
Intangible Assets    144 222124 555104 88985 22265 55545 88826 221
Intangible Assets Gross Cost    295 000295 000295 000295 000295 000295 000 
Net Current Assets Liabilities275 427320 703316 389417 141443 535653 587651 737156 28117 269198 307299 679
Number Shares Issued Fully Paid      1    
Other Creditors    104 41986 44495 18893 564203 75182 16477 370
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 281 19 627  
Other Disposals Property Plant Equipment      13 724 33 950  
Other Taxation Social Security Payable    14 09111 69316 23713 97095 78593 408108 394
Par Value Share 1111 1    
Property Plant Equipment Gross Cost    204 443256 330291 280312 106350 915368 858393 703
Provisions For Liabilities Balance Sheet Subtotal     11 94913 18011 77011 0328 8678 359
Total Additions Including From Business Combinations Property Plant Equipment     51 88748 67420 82672 75917 94324 845
Total Assets Less Current Liabilities540 568589 453580 861647 733670 584879 178867 076339 961200 494345 904420 815
Trade Creditors Trade Payables    25 41016 74539 09416 17445 34922 92822 769
Trade Debtors Trade Receivables    36 27527 64247 14030 70040 70137 37634 764
Creditors Due Within One Year174 393167 969127 705126 728169 240      
Intangible Fixed Assets Aggregate Amortisation Impairment72 11191 778111 444131 111150 778      
Intangible Fixed Assets Amortisation Charged In Period 19 66719 66719 66719 667      
Intangible Fixed Assets Cost Or Valuation295 000295 000295 000295 000295 000      
Number Shares Allotted 1111      
Provisions For Liabilities Charges8 45010 09713 71611 31814 907      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions  42 3608 02243 733      
Tangible Fixed Assets Cost Or Valuation 110 328152 688160 710204 443      
Tangible Fixed Assets Depreciation 44 80071 77394 007121 616      
Tangible Fixed Assets Depreciation Charged In Period  26 97122 23427 609      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2023-03-31
filed on: 19th, January 2024
Free Download (13 pages)

Company search