Churchill Residential Care And Nursing Homes Limited HAMPTON


Churchill Residential Care And Nursing Homes started in year 1995 as Private Limited Company with registration number 03013704. The Churchill Residential Care And Nursing Homes company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Hampton at 60 Wensleydale Road. Postal code: TW12 2LX. Since 1995-06-29 Churchill Residential Care And Nursing Homes Limited is no longer carrying the name Holborn Business Centre.

There is a single director in the company at the moment - Amyna M., appointed on 3 May 1995. In addition, a secretary was appointed - Nazim M., appointed on 14 September 2010. 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.

Churchill Residential Care And Nursing Homes Limited Address / Contact

Office Address 60 Wensleydale Road
Town Hampton
Post code TW12 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03013704
Date of Incorporation Tue, 24th Jan 1995
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Nazim M.

Position: Secretary

Appointed: 14 September 2010

Amyna M.

Position: Director

Appointed: 03 May 1995

Nzim M.

Position: Secretary

Appointed: 30 November 2009

Resigned: 30 November 2009

Aston House Nominees Limited

Position: Corporate Secretary

Appointed: 04 February 2009

Resigned: 30 November 2009

International Registrars Limited

Position: Corporate Secretary

Appointed: 23 January 1996

Resigned: 14 January 2009

Kanti K.

Position: Secretary

Appointed: 16 May 1995

Resigned: 23 January 1996

Rajabali Z.

Position: Director

Appointed: 27 April 1995

Resigned: 03 May 1995

Abu-Talib M.

Position: Director

Appointed: 08 February 1995

Resigned: 27 April 1995

Lip L.

Position: Secretary

Appointed: 08 February 1995

Resigned: 16 May 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 January 1995

Resigned: 08 February 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1995

Resigned: 08 February 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Churchill Investments Uk Ltd from Hampton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Amyna M. This PSC owns 25-50% shares.

Churchill Investments Uk Ltd

60 Wensleydale Road, Hampton, TW12 2LX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 02933510
Notified on 15 February 2021
Nature of control: 75,01-100% shares

Amyna M.

Notified on 6 April 2016
Ceased on 15 February 2021
Nature of control: 25-50% shares

Company previous names

Holborn Business Centre June 29, 1995
Infantescort February 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 967 5382 026 0562 180 2292 261 0752 352 935      
Balance Sheet
Cash Bank On Hand     593 1961 883 7651 357 8911 960 5912 703 3952 669 258
Current Assets702 564777 801791 102943 7871 241 183995 9402 252 2461 990 6512 525 6413 586 4743 326 070
Debtors167 090242 524254 365282 372467 086397 244362 98197 75930 049348 078121 811
Net Assets Liabilities     2 815 9343 022 086706 1091 187 386690 244123 029
Property Plant Equipment     3 473 7063 439 622164 721164 721164 721164 721
Total Inventories     5 5005 5005 5005 5005 5005 500
Cash Bank In Hand4732751 735126 414239 096      
Net Assets Liabilities Including Pension Asset Liability1 967 5382 026 0562 180 2292 261 0752 352 935      
Stocks Inventory5 5005 5005 5005 5005 500      
Tangible Fixed Assets3 584 8693 564 4413 546 9093 529 8203 507 955      
Reserves/Capital
Called Up Share Capital50 00250 00250 00250 00250 002      
Profit Loss Account Reserve-540 873-482 355-328 282-247 336-155 476      
Shareholder Funds1 967 5382 026 0562 180 2292 261 0752 352 935      
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 042 8811 076 965    
Average Number Employees During Period     474853535050
Balances Amounts Owed By Related Parties     294 028352 926    
Balances Amounts Owed To Related Parties        1 190 320255 700274 450
Creditors     206 435843 8261 449 2631 502 9763 060 9513 367 762
Current Asset Investments529 501529 502529 502529 501529 501 529 501529 501529 501529 501529 501
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 076 965   
Disposals Property Plant Equipment       4 351 866   
Fixed Assets3 584 8693 564 4413 546 9093 529 8203 507 9554 003 2073 969 123164 721164 721164 721164 721
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       -2 458 409   
Increase From Depreciation Charge For Year Property Plant Equipment      34 084    
Investments Fixed Assets     529 501529 501    
Net Current Assets Liabilities542 692562 026475 673693 034888 064789 5051 937 921541 3881 022 665525 523-41 692
Property Plant Equipment Gross Cost     4 516 5874 516 587164 721164 721164 721164 721
Provisions For Liabilities Balance Sheet Subtotal     185 000     
Total Assets Less Current Liabilities4 127 5614 126 4674 022 5824 222 8544 396 0194 792 7125 377 543706 1091 187 386690 244123 029
Creditors Due After One Year2 160 0232 100 4111 842 3531 776 7791 708 084      
Creditors Due Within One Year159 872215 775315 429250 753353 119      
Provisions For Liabilities Charges   185 000335 000      
Revaluation Reserve2 458 4092 458 4092 458 5092 458 4092 458 409      
Tangible Fixed Assets Additions 4 2445 6464 196       
Tangible Fixed Assets Cost Or Valuation4 502 5004 506 7444 512 3904 516 5864 516 586      
Tangible Fixed Assets Depreciation917 631942 303965 481986 7661 008 631      
Tangible Fixed Assets Depreciation Charged In Period 24 67223 17821 28521 865      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
Free Download (3 pages)

Company search

Advertisements