Camino Healthcare (nuneaton) Limited NEWBURY


Camino Healthcare (nuneaton) Limited is a private limited company that can be found at 2 Old Bath Road, Newbury RG14 1QL. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-11-17, this 6-year-old company is run by 3 directors and 1 secretary.
Director Mark H., appointed on 01 March 2023. Director Oliver H., appointed on 17 November 2017. Director John H., appointed on 17 November 2017.
Switching the focus to secretaries, we can mention: John H., appointed on 17 November 2017.
The company is officially classified as "residential care activities for the elderly and disabled" (Standard Industrial Classification code: 87300). According to Companies House database there was a name change on 2020-01-23 and their previous name was Camino Healthcare (Nuneaton) Limited.
The last confirmation statement was sent on 2022-11-16 and the due date for the next filing is 2023-11-30. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing is due on 27 September 2024.

Camino Healthcare (nuneaton) Limited Address / Contact

Office Address 2 Old Bath Road
Town Newbury
Post code RG14 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11068493
Date of Incorporation Fri, 17th Nov 2017
Industry Residential care activities for the elderly and disabled
End of financial Year 27th December
Company age 7 years old
Account next due date Fri, 27th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Mark H.

Position: Director

Appointed: 01 March 2023

Oliver H.

Position: Director

Appointed: 17 November 2017

John H.

Position: Secretary

Appointed: 17 November 2017

John H.

Position: Director

Appointed: 17 November 2017

Sara M.

Position: Director

Appointed: 30 September 2021

Resigned: 11 July 2022

David M.

Position: Director

Appointed: 01 July 2020

Resigned: 01 March 2022

Barry S.

Position: Director

Appointed: 10 June 2019

Resigned: 21 October 2020

Lisa C.

Position: Director

Appointed: 10 June 2019

Resigned: 23 November 2020

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Camino Healthcare Limited from Newbury, United Kingdom. This PSC is classified as "a 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.

Camino Healthcare Limited

2 Old Bath Road, Newbury, RG14 1QL, United Kingdom

Legal authority Copmpanies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07243615
Notified on 17 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Camino Healthcare (nuneaton) January 23, 2020
Camino Healthcare (nuneaton) T/a Vestige Healthcare January 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  596 422
Current Assets 57 5843 286 8942 624 9141 548 632
Debtors113 286 2982 624 9141 548 210
Net Assets Liabilities -158 142-378 012-554 7953 418 419
Other Debtors112 19795 030160 855
Property Plant Equipment    7 719 256
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 607
Additions Other Than Through Business Combinations Property Plant Equipment    4 545 171
Amounts Owed By Related Parties  2 701 7392 229 3961 027 867
Amounts Owed To Related Parties 177 1313 401 6732 960 3814 846 563
Average Number Employees During Period 5543
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    4 523 308
Creditors 215 7263 664 9063 179 7095 050 482
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income    2 382 519
Increase From Depreciation Charge For Year Property Plant Equipment    2 607
Net Current Assets Liabilities   -554 795-3 501 850
Other Creditors  100 477155 196136 568
Prepayments 10 0204123 22312 444
Property Plant Equipment Gross Cost    7 721 863
Provisions For Liabilities Balance Sheet Subtotal    798 987
Taxation Social Security Payable   400400
Total Assets Less Current Liabilities   -554 7954 217 406
Total Increase Decrease From Revaluations Property Plant Equipment    3 176 692
Trade Creditors Trade Payables 38 595162 75663 73266 951
Trade Debtors Trade Receivables 46 603581 950297 265347 044

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 16th November 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements