Clearwater Care (leadon Court) Limited NEWPORT


Clearwater Care (leadon Court) started in year 2004 as Private Limited Company with registration number 05084368. The Clearwater Care (leadon Court) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Newport at Millheath Nursing Home Parret Road. Postal code: NP20 7DQ.

At the moment there are 2 directors in the the firm, namely David B. and Mark P.. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sneh V. who worked with the the firm until 3 October 2007.

Clearwater Care (leadon Court) Limited Address / Contact

Office Address Millheath Nursing Home Parret Road
Office Address2 Bettws
Town Newport
Post code NP20 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05084368
Date of Incorporation Thu, 25th Mar 2004
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

David B.

Position: Director

Appointed: 03 October 2007

David B.

Position: Secretary

Appointed: 03 October 2007

Mark P.

Position: Director

Appointed: 03 October 2007

Sneh V.

Position: Director

Appointed: 25 March 2004

Resigned: 03 October 2007

Sneh V.

Position: Secretary

Appointed: 25 March 2004

Resigned: 03 October 2007

Udayan A.

Position: Director

Appointed: 25 March 2004

Resigned: 03 October 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is David B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand239 523108 094133 991431 296681 304913 706
Current Assets557 794398 805346 996518 240768 413967 646
Debtors316 771289 211211 50584 94485 10951 640
Net Assets Liabilities377 355457 982510 838777 536952 3851 023 701
Property Plant Equipment939 244942 974941 446970 304969 445984 522
Total Inventories1 5001 5001 5002 0002 0002 300
Other
Audit Fees Expenses    2 9402 940
Accrued Liabilities Not Expressed Within Creditors Subtotal-30 547-33 639-41 706-49 744-46 993-54 627
Accumulated Depreciation Impairment Property Plant Equipment102 172107 967113 645118 955125 117131 976
Additions Other Than Through Business Combinations Property Plant Equipment 9 5254 150 5 30321 936
Average Number Employees During Period424145505360
Creditors916 038855 981746 365774 550743 810877 908
Depreciation Expense Property Plant Equipment    6 1616 859
Increase From Depreciation Charge For Year Property Plant Equipment 5 7955 678 6 1626 859
Net Current Assets Liabilities384 696-451 353-388 902-143 02429 933101 330
Number Shares Issued Fully Paid10 00010 00010 00010 00010 00010 000
Other Inventories1 5001 5001 5002 0002 0002 300
Par Value Share 11 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4215 82310 467113 2865 33011 592
Property Plant Equipment Gross Cost1 041 4161 050 9411 055 0911 089 2591 094 5621 116 498
Provisions For Liabilities Balance Sheet Subtotal     7 524
Total Assets Less Current Liabilities1 323 940491 621552 544827 280999 3781 085 852

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Full accounts for the period ending 31st March 2018
filed on: 4th, January 2019
Free Download (19 pages)

Company search

Advertisements