Carbrey Housing Ltd GLOUCESTER,


Carbrey Housing started in year 2011 as Private Limited Company with registration number 07727385. The Carbrey Housing company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Gloucester, at Unit 3 Ambrose House. Postal code: GL4 3GG. Since Tuesday 9th August 2011 Carbrey Housing Ltd is no longer carrying the name Carbery Housing.

The company has 2 directors, namely Carl B., Dawn E.. Of them, Carl B., Dawn E. have been with the company the longest, being appointed on 3 August 2011. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Carbrey Housing Ltd Address / Contact

Office Address Unit 3 Ambrose House
Office Address2 Meteor Court, Barnett Way, Barnwood
Town Gloucester,
Post code GL4 3GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07727385
Date of Incorporation Wed, 3rd Aug 2011
Industry Other residential care activities n.e.c.
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Carl B.

Position: Director

Appointed: 03 August 2011

Dawn E.

Position: Director

Appointed: 03 August 2011

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Carl B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Dawn E. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Carl B.

Notified on 3 August 2016
Nature of control: 75,01-100% voting rights
25-50% voting rights
25-50% shares

Dawn E.

Notified on 3 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Carbery Housing August 9, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312021-08-312022-08-31
Net Worth10 82021 30313 92217 517     
Balance Sheet
Current Assets43 91371 43060 42745 01979 369155 216166 288353 991400 448
Net Assets Liabilities   17 51710 447100 440127 377222 741198 444
Debtors43 91371 43060 42745 019     
Net Assets Liabilities Including Pension Asset Liability10 82021 30313 92217 517     
Tangible Fixed Assets17 65021 73933 60837 481     
Reserves/Capital
Called Up Share Capital2222     
Profit Loss Account Reserve10 81821 30113 92017 515     
Shareholder Funds10 82021 30313 92217 517     
Other
Creditors   50 61098 16381 55275 867100 790185 305
Fixed Assets17 65021 73933 60837 48132 68426 77636 95618 39614 645
Net Current Assets Liabilities1 4423 927-2 758-5 591-18 79473 66490 421253 201215 143
Provisions For Liabilities Balance Sheet Subtotal   7 4966 536    
Total Assets Less Current Liabilities19 09225 66630 85031 89020 426100 440127 377271 597229 788
Average Number Employees During Period       1016
Creditors Due After One Year4 74263810 2086 877     
Creditors Due Within One Year42 47167 50363 18550 610     
Number Shares Allotted 22      
Par Value Share 11      
Provisions For Liabilities Charges3 5303 7256 7207 496     
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 11 20825 75613 147     
Tangible Fixed Assets Cost Or Valuation26 50837 71650 69863 845     
Tangible Fixed Assets Depreciation8 85815 97717 09026 364     
Tangible Fixed Assets Depreciation Charged In Period 7 1197 3619 274     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 248      
Tangible Fixed Assets Disposals  12 774      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Thursday 3rd August 2023 director's details were changed
filed on: 8th, August 2023
Free Download (2 pages)

Company search