Coombe Healthcare Ltd HASLEMERE


Coombe Healthcare started in year 1999 as Private Limited Company with registration number 03876012. The Coombe Healthcare company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Haslemere at Rosemary Park Nursing Home Marley Lane. Postal code: GU27 3PX. Since 2000-01-24 Coombe Healthcare Ltd is no longer carrying the name Backlid.

The company has 2 directors, namely Joanne R., Roger W.. Of them, Roger W. has been with the company the longest, being appointed on 24 November 1999 and Joanne R. has been with the company for the least time - from 1 October 2000. At the moment there is one former director listed by the company - Barbara S., who left the company on 1 October 2008. In addition, the company lists several former secretaries whose names might be found in the box below.

Coombe Healthcare Ltd Address / Contact

Office Address Rosemary Park Nursing Home Marley Lane
Office Address2 Marley Common
Town Haslemere
Post code GU27 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03876012
Date of Incorporation Fri, 12th Nov 1999
Industry Other human health activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Joanne R.

Position: Director

Appointed: 01 October 2000

Roger W.

Position: Director

Appointed: 24 November 1999

Barbara S.

Position: Director

Appointed: 02 September 2005

Resigned: 01 October 2008

Barbara S.

Position: Secretary

Appointed: 02 September 2005

Resigned: 01 October 2008

Roger W.

Position: Secretary

Appointed: 01 October 2000

Resigned: 04 September 2005

Helen S.

Position: Secretary

Appointed: 24 November 1999

Resigned: 01 October 2000

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 November 1999

Resigned: 24 November 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1999

Resigned: 24 November 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Oldercare (Haslemere) Limited from Haslemere, England. The abovementioned PSC is classified as "a limited liability company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Roger W. This PSC owns 25-50% shares.

Oldercare (Haslemere) Limited

Rosemary Park Nursing Home Marley Common, Haslemere, Surrey, GU27 3PX, England

Legal authority Companies Acts
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England
Registration number 03227281
Notified on 13 November 2023
Nature of control: 50,01-75% shares

Roger W.

Notified on 6 April 2016
Ceased on 13 November 2023
Nature of control: 25-50% shares

Company previous names

Backlid January 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47222 48349 88169 89969 81069 75569 74364 351
Current Assets3 2043 20424 98349 881 69 810120 812479 335625 391
Debtors3 1573 2022 500   51 057409 592561 040
Other Debtors  2 500      
Property Plant Equipment  3 815 6135 188 3389 025 0129 050 4418 866 7608 682 0798 497 398
Net Assets Liabilities    303 1949 037 5858 874 6048 984 5948 966 935
Other
Amounts Owed By Group Undertakings3 1573 202    51 057409 592561 040
Amounts Owed To Group Undertakings  3 607 9405 170 5638 607 135    
Average Number Employees During Period 22222222
Creditors150 000150 0003 937 4025 335 0258 791 717  54 54825 350
Net Current Assets Liabilities-146 796-146 796-3 912 419-5 285 144-8 721 81869 810120 812424 787600 041
Other Creditors150 000150 000329 462164 462184 582    
Property Plant Equipment Gross Cost  3 815 6135 188 3389 025 0129 234 1229 234 1229 234 122 
Total Additions Including From Business Combinations Property Plant Equipment  3 815 6131 372 7253 836 674829 316   
Total Assets Less Current Liabilities-146 796-146 796-96 806-96 806303 1949 120 2518 987 5729 106 8669 097 439
Accumulated Depreciation Impairment Property Plant Equipment     183 681367 362552 043736 724
Disposals Property Plant Equipment     620 206   
Increase From Depreciation Charge For Year Property Plant Equipment     183 681183 681184 681184 681
Other Taxation Social Security Payable       54 54825 350
Provisions For Liabilities Balance Sheet Subtotal     82 666112 968122 272130 504

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 18th, July 2023
Free Download (7 pages)

Company search

Advertisements