Camino Healthcare (west Bromwich) Limited NEWBURY


Camino Healthcare (west Bromwich) started in year 2009 as Private Limited Company with registration number 06937233. The Camino Healthcare (west Bromwich) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Newbury at 2 Old Bath Road. Postal code: RG14 1QL. Since Thursday 23rd January 2020 Camino Healthcare (west Bromwich) Limited is no longer carrying the name Camino Healthcare (west Bromwich).

Currently there are 3 directors in the the company, namely Mark H., John H. and Oliver H.. In addition one secretary - John H. - is with the firm. As of 17 May 2024, there were 7 ex directors - Sara M., David M. and others listed below. There were no ex secretaries.

Camino Healthcare (west Bromwich) 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 06937233
Date of Incorporation Thu, 18th Jun 2009
Industry Residential nursing care facilities
End of financial Year 30th December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Mark H.

Position: Director

Appointed: 01 March 2023

John H.

Position: Secretary

Appointed: 18 June 2009

John H.

Position: Director

Appointed: 18 June 2009

Oliver H.

Position: Director

Appointed: 18 June 2009

Sara M.

Position: Director

Appointed: 30 September 2021

Resigned: 11 July 2022

David M.

Position: Director

Appointed: 01 July 2020

Resigned: 01 March 2022

Lisa C.

Position: Director

Appointed: 10 June 2019

Resigned: 23 November 2020

Barry S.

Position: Director

Appointed: 10 June 2019

Resigned: 21 October 2020

Abdul O.

Position: Director

Appointed: 14 November 2013

Resigned: 14 August 2015

Keith W.

Position: Director

Appointed: 04 January 2011

Resigned: 19 June 2012

Angus M.

Position: Director

Appointed: 18 June 2009

Resigned: 14 December 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Camino Healthcare Limited from Newbury, England. This PSC is categorised 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, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07243615
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Camino Healthcare (west Bromwich) January 23, 2020
Camino Healthcare (west Bromwich) T/a Vestige Healthcare January 23, 2020
Wimpole (hereford) June 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302019-06-302020-12-312021-12-312022-12-31
Net Worth484 380115 46060 139686 0741 395 581    
Balance Sheet
Cash Bank On Hand     -55486 473 730
Current Assets7 59231 30929 07837 18360 6751 219 8781 397 8812 559 8124 554 766
Debtors14931 26429 00236 82560 2431 219 9331 397 3952 559 8124 081 036
Net Assets Liabilities     1 824 8051 325 2221 243 5832 474 649
Other Debtors      36 47529 46536 184
Property Plant Equipment     4 013 3003 593 8003 586 3614 833 571
Cash Bank In Hand7 4434576358432    
Net Assets Liabilities Including Pension Asset Liability484 380115 46060 139686 0741 395 581    
Tangible Fixed Assets2 076 8182 052 0212 062 7602 529 4213 291 307    
Reserves/Capital
Called Up Share Capital33333    
Profit Loss Account Reserve-229 928-578 348-634 800-486 988-527 481    
Shareholder Funds484 380115 46060 139686 0741 395 581    
Other
Accumulated Depreciation Impairment Property Plant Equipment     95 263103 458110 897127 684
Additions Other Than Through Business Combinations Property Plant Equipment      17 266 42 430
Amounts Owed By Related Parties     1 112 8851 239 8342 362 8143 705 314
Amounts Owed To Related Parties     604 677873 2431 158 6544 847 021
Amount Specific Bank Loan     2 080 4181 989 648  
Average Number Employees During Period     5543
Bank Borrowings     1 960 2231 989 648  
Bank Overdrafts     82 3078 6312 001 649 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     1 326 9411 326 9411 326 9411 333 946
Creditors     1 995 7783 299 0924 419 2116 125 328
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -27 500-3 000-261 377-19 427
Financial Liabilities     35 555   
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income     9 064-360 011-116 012916 585
Increase From Depreciation Charge For Year Property Plant Equipment      8 1957 43916 787
Increase In Loans Owed To Related Parties Due To Loans Advanced      169 5751 232 231 
Loans Owed By Related Parties     11 83111 83111 83111 831
Loans Owed To Related Parties     55 000221 5751 192 4291 173 002
Net Current Assets Liabilities-614 112-935 341-948 746-814 088-431 686243 210-1 901 211-1 859 399-1 570 562
Other Creditors     161 662389 5471 250 0591 252 474
Prepayments     12 109 1 8717 561
Property Plant Equipment Gross Cost     4 108 5633 697 2583 697 2594 961 255
Provisions For Liabilities Balance Sheet Subtotal     435 927367 367483 379788 360
Taxation Social Security Payable       400400
Total Assets Less Current Liabilities1 462 7061 116 6811 114 0141 715 3332 859 6214 256 5101 692 5891 726 9623 263 009
Total Borrowings     1 960 2231 998 2792 001 649 
Total Increase Decrease From Revaluations Property Plant Equipment      -428 571 1 221 566
Trade Creditors Trade Payables     7 82738 0238 44925 433
Trade Debtors Trade Receivables     94 939121 086165 662331 977
Creditors Due After One Year978 3261 001 2211 053 8751 029 2591 464 040    
Creditors Due Within One Year621 704966 650977 824477 137492 361    
Fixed Assets2 076 8182 052 0212 062 7602 529 4213 291 307    
Number Shares Allotted33333    
Par Value Share 1111    
Revaluation Reserve714 305693 805694 9361 173 0591 923 059    
Value Shares Allotted33333    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 18th, May 2023
Free Download (11 pages)

Company search

Advertisements