Chigwell Homes Ltd SOUTHEND-ON-SEA


Chigwell Homes started in year 2005 as Private Limited Company with registration number 05514582. The Chigwell Homes company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Southend-on-sea at 10 Towerfield Road. Postal code: SS3 9QE. Since 2006-03-23 Chigwell Homes Ltd is no longer carrying the name Fernbank Nursing Home.

At the moment there are 2 directors in the the company, namely Paul C. and Navneet J.. In addition one secretary - Navneet J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chigwell Homes Ltd Address / Contact

Office Address 10 Towerfield Road
Office Address2 Shoeburyness
Town Southend-on-sea
Post code SS3 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05514582
Date of Incorporation Wed, 20th Jul 2005
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Paul C.

Position: Director

Appointed: 03 January 2013

Navneet J.

Position: Secretary

Appointed: 21 September 2009

Navneet J.

Position: Director

Appointed: 03 May 2007

Hackett Windle Llp

Position: Corporate Secretary

Appointed: 18 August 2008

Resigned: 21 September 2009

Aunjali J.

Position: Secretary

Appointed: 24 May 2007

Resigned: 18 August 2008

Aujali J.

Position: Director

Appointed: 03 May 2007

Resigned: 31 August 2022

H.

Position: Secretary

Appointed: 17 April 2007

Resigned: 24 May 2007

Krishan P.

Position: Director

Appointed: 13 March 2006

Resigned: 09 June 2006

Karmjeet K.

Position: Director

Appointed: 16 September 2005

Resigned: 17 April 2007

Balwinder K.

Position: Secretary

Appointed: 16 September 2005

Resigned: 17 April 2007

I Q Formations Limited

Position: Corporate Director

Appointed: 20 July 2005

Resigned: 16 September 2005

I Q Secretaries Limited

Position: Corporate Secretary

Appointed: 20 July 2005

Resigned: 16 September 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Nightingale Residential Care Home Ltd from Shoeburyness, United Kingdom. This PSC is categorised as "a limited", 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.

Nightingale Residential Care Home Ltd

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 05610595
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fernbank Nursing Home March 23, 2006
Almadene Rest Home March 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 365 3841 325 9021 411 9261 577 446       
Balance Sheet
Cash Bank On Hand   175 80644 11243 19146 53171 749128 175148 57158 290
Current Assets456 290402 747410 792500 650597 655595 962538 345550 054611 893416 604361 764
Debtors250 775286 676253 088323 271551 970551 415490 430476 854482 267268 033303 474
Net Assets Liabilities   1 577 4461 775 6041 855 7941 886 1581 952 7082 009 5232 030 4712 096 734
Other Debtors   279 090503 753536 564477 073457 235457 248240 633243 144
Property Plant Equipment   3 655 7343 675 3063 629 4013 588 2573 536 8013 517 4443 500 9953 487 181
Total Inventories   1 5731 5731 3561 3841 4511 451  
Cash Bank In Hand203 865114 391156 169175 806       
Net Assets Liabilities Including Pension Asset Liability1 365 3841 325 9021 411 9261 577 446       
Stocks Inventory1 6501 6801 5351 573       
Tangible Fixed Assets3 782 5693 726 1703 700 0883 655 734       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve1 365 3821 325 9001 411 9241 577 444       
Shareholder Funds1 365 3841 325 9021 411 9261 577 446       
Other
Accrued Liabilities     48 62651 29956 66978 32974 67371 232
Accumulated Amortisation Impairment Intangible Assets   315 675315 675315 675315 675315 675315 675315 675315 675
Accumulated Depreciation Impairment Property Plant Equipment   582 897635 021680 925722 069701 830723 488739 937754 000
Additions Other Than Through Business Combinations Property Plant Equipment          249
Average Number Employees During Period    54564548474647
Bank Borrowings   2 441 5582 321 4842 201 4112 081 3371 835 8481 833 2991 579 0051 461 459
Creditors   2 441 5582 370 7132 241 8342 081 3371 835 8481 833 2991 579 0051 461 459
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -43 017-43 017  
Disposals Property Plant Equipment       -71 695-71 695  
Finance Lease Liabilities Present Value Total    49 22940 42342 677    
Increase From Depreciation Charge For Year Property Plant Equipment    52 12345 90441 14422 77819 35716 44914 063
Intangible Assets Gross Cost   315 675315 675315 675315 675315 675315 675315 675315 675
Net Current Assets Liabilities378 607279 466273 466363 270471 011468 227379 238252 633325 378108 48171 012
Other Creditors   524 2 85615 98551 857105 98151 11919 878
Other Inventories     1 3561 3841 4511 451  
Property Plant Equipment Gross Cost   4 238 6314 310 3264 310 3264 310 3264 312 6274 240 9324 240 9324 241 181
Provisions For Liabilities Balance Sheet Subtotal       878   
Taxation Social Security Payable     52 38249 14646 95823 05815 54925 368
Total Assets Less Current Liabilities4 161 1764 005 6363 973 5544 019 0044 146 3174 097 6283 967 4953 789 4343 842 8223 609 4763 558 193
Total Borrowings     2 241 8332 081 3371 835 8481 833 2991 579 0051 461 459
Trade Creditors Trade Payables   19 86817 77915 064 19 19216 50027 18645 703
Trade Debtors Trade Receivables   34 19741 46511 03013 35719 61925 01927 40060 330
Director Remuneration     16 32816 84816 092   
Accrued Liabilities Deferred Income   49 50857 59148 626     
Bank Borrowings Overdrafts   2 441 5582 321 4842 201 411     
Corporation Tax Payable   59 20732 16044 667     
Creditors Due After One Year2 795 7922 679 7342 561 6282 441 558       
Creditors Due Within One Year77 683123 281137 326137 380       
Deferred Tax Asset Debtors   9 9846 7523 821     
Fixed Assets3 782 5693 726 1703 700 0883 655 7343 675 3063 629 401     
Increase Decrease In Property Plant Equipment    71 695      
Intangible Fixed Assets Aggregate Amortisation Impairment315 675315 675315 675        
Intangible Fixed Assets Cost Or Valuation315 675315 675315 675        
Merchandise   1 5731 5731 356     
Number Shares Allotted 222       
Other Taxation Social Security Payable   7 9357 5087 715     
Par Value Share 111       
Secured Debts2 795 7922 679 7342 561 6282 441 558       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions  26 009        
Tangible Fixed Assets Cost Or Valuation4 212 6224 212 6224 238 631        
Tangible Fixed Assets Depreciation430 053486 452538 543582 897       
Tangible Fixed Assets Depreciation Charged In Period 56 39952 09144 354       
Total Additions Including From Business Combinations Property Plant Equipment    71 695      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (16 pages)

Company search

Advertisements