Cotswold House Care Home Limited STROUD


Cotswold House Care Home started in year 1992 as Private Limited Company with registration number 02765985. The Cotswold House Care Home company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Stroud at Cotswold House Care Home Church Road. Postal code: GL5 4JE. Since 2008/05/13 Cotswold House Care Home Limited is no longer carrying the name Maisemore Care.

Currently there are 2 directors in the the firm, namely Kate H. and Graham R.. In addition one secretary - Maja R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cotswold House Care Home Limited Address / Contact

Office Address Cotswold House Care Home Church Road
Office Address2 Cainscross
Town Stroud
Post code GL5 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02765985
Date of Incorporation Thu, 19th Nov 1992
Industry Residential nursing care facilities
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Kate H.

Position: Director

Appointed: 24 July 2008

Maja R.

Position: Secretary

Appointed: 23 April 2004

Graham R.

Position: Director

Appointed: 11 January 1994

Robert T.

Position: Director

Appointed: 28 November 2003

Resigned: 19 April 2004

Graham R.

Position: Secretary

Appointed: 11 January 1994

Resigned: 14 May 2004

Raymond S.

Position: Director

Appointed: 26 March 1993

Resigned: 11 January 1994

Michael T.

Position: Director

Appointed: 26 March 1993

Resigned: 17 October 2003

Michael T.

Position: Secretary

Appointed: 26 March 1993

Resigned: 17 October 2003

Spencer Company Formations (delaware) Inc

Position: Corporate Nominee Director

Appointed: 19 November 1992

Resigned: 26 March 1993

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 19 November 1992

Resigned: 26 March 1993

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1992

Resigned: 26 March 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Cotswold and Cavendish Care Group Limited from Gloucester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cotswold And Cavendish Care Group Limited

Unit 3 Shepherd Road Shepherd Road, Gloucester, Gloucestershire, GL2 5EL, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Maisemore Care May 13, 2008
Centenary Care December 2, 2003
Nursing 2000 October 27, 2000
Domiciliary Carers April 13, 2000
Sandringham Grange April 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth605 954687 1661 152 898     
Balance Sheet
Cash Bank On Hand   265 360361 498424 920418 281428 751
Current Assets281 64776 598537 346326 086385 045676 660806 2261 136 708
Debtors106 38442 70415 55660 72623 547251 740387 945707 957
Net Assets Liabilities   644 642901 6801 293 2831 703 9312 100 538
Other Debtors   1 2301 5261 301  
Property Plant Equipment   2 126 2222 120 8692 134 1842 311 1442 310 147
Cash Bank In Hand175 26333 894521 790     
Intangible Fixed Assets276 000230 000184 000     
Tangible Fixed Assets2 679 8272 878 2932 827 088     
Reserves/Capital
Called Up Share Capital1001001 000     
Profit Loss Account Reserve-51 09530 117494 949     
Shareholder Funds605 954687 1661 152 898     
Other
Accumulated Amortisation Impairment Intangible Assets    460 000460 000460 000460 000
Accumulated Depreciation Impairment Property Plant Equipment   353 902365 792378 015394 610413 764
Additions Other Than Through Business Combinations Property Plant Equipment    6 53725 538193 55518 157
Amounts Owed By Related Parties     208 916279 563598 113
Amounts Owed To Related Parties   303 43581 084   
Average Number Employees During Period   3342464545
Bank Borrowings   1 282 5131 226 1761 233 5791 117 9411 082 298
Creditors   1 282 5131 226 1761 233 5791 117 9411 082 298
Increase From Depreciation Charge For Year Property Plant Equipment    11 89012 22316 59519 154
Intangible Assets Gross Cost   460 000460 000460 000460 000 
Net Current Assets Liabilities-2 349 873-2 421 127-1 858 190-199 0676 987392 678510 728872 689
Other Creditors    1 494   
Other Payables Accrued Expenses   70 10770 79757 42424 08730 951
Prepayments     4 2253038 936
Property Plant Equipment Gross Cost   2 480 1242 486 6612 512 1992 705 7542 723 911
Taxation Social Security Payable   10 4127 89311 30211 11816 393
Total Assets Less Current Liabilities605 954687 1661 152 8981 927 1552 127 8562 526 8622 821 8723 182 836
Total Borrowings   1 282 5131 226 1761 233 5791 117 9411 082 298
Trade Creditors Trade Payables   47 614101 77356 63591 48757 018
Trade Debtors Trade Receivables   59 49622 02137 298108 079100 908
Unpaid Contributions To Pension Schemes   1 1201 0342 2712 0812 704
Creditors Due Within One Year2 631 5202 497 7252 395 536     
Fixed Assets2 955 8273 108 2933 011 088     
Intangible Fixed Assets Aggregate Amortisation Impairment184 000230 000276 000     
Intangible Fixed Assets Amortisation Charged In Period 46 00046 000     
Intangible Fixed Assets Cost Or Valuation460 000460 000      
Number Shares Allotted 1001 000     
Par Value Share 11     
Revaluation Reserve656 949656 949656 949     
Tangible Fixed Assets Additions 265 69710 160     
Tangible Fixed Assets Cost Or Valuation2 807 1053 072 8023 082 962     
Tangible Fixed Assets Depreciation127 278194 509255 874     
Tangible Fixed Assets Depreciation Charged In Period 67 23161 365     
Value Shares Allotted1001001 000     
Advances Credits Directors15 7274 9181 402     
Advances Credits Made In Period Directors15 7275 191      
Advances Credits Repaid In Period Directors 16 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 12th, January 2024
Free Download (11 pages)

Company search

Advertisements