Coxwell Homes Limited ENGLEFIELD GREEN


Coxwell Homes started in year 1994 as Private Limited Company with registration number 03002071. The Coxwell Homes company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Englefield Green at Castle House. Postal code: TW20 0QX.

At present there are 3 directors in the the firm, namely Jamil S., Shereen A. and Amar S.. In addition one secretary - Amar S. - is with the company. At present 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.

Coxwell Homes Limited Address / Contact

Office Address Castle House
Office Address2 69-70 Victoria Street
Town Englefield Green
Post code TW20 0QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002071
Date of Incorporation Thu, 15th Dec 1994
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jamil S.

Position: Director

Appointed: 29 September 2021

Shereen A.

Position: Director

Appointed: 29 September 2021

Amar S.

Position: Director

Appointed: 05 November 2006

Amar S.

Position: Secretary

Appointed: 05 November 2006

Momin S.

Position: Director

Appointed: 30 September 2003

Resigned: 29 September 2021

Elizabeth S.

Position: Director

Appointed: 04 February 2000

Resigned: 04 February 2008

Roy H.

Position: Director

Appointed: 04 February 2000

Resigned: 05 November 2006

Mohamed S.

Position: Secretary

Appointed: 01 August 1998

Resigned: 05 November 2006

Mohamed S.

Position: Director

Appointed: 01 August 1998

Resigned: 02 October 2003

Amaar S.

Position: Director

Appointed: 09 December 1996

Resigned: 02 August 1998

Amaar S.

Position: Secretary

Appointed: 09 December 1996

Resigned: 02 August 1998

Aslam D.

Position: Director

Appointed: 15 December 1994

Resigned: 09 December 1996

Graham C.

Position: Nominee Director

Appointed: 15 December 1994

Resigned: 15 December 1994

Robert C.

Position: Nominee Secretary

Appointed: 15 December 1994

Resigned: 15 December 1994

Aslam D.

Position: Secretary

Appointed: 15 December 1994

Resigned: 09 December 1996

Zahir D.

Position: Director

Appointed: 15 December 1994

Resigned: 04 February 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Amar S. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Momin S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Amar S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Momin S.

Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
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 Hand128 634231 40321 155193 48422 92220 376
Current Assets4 029 9234 627 8455 468 6646 339 6407 280 3597 975 679
Debtors3 901 2894 396 4425 447 5096 146 1567 257 4377 955 303
Net Assets Liabilities2 140 0502 649 7083 335 1993 812 0144 729 8195 447 987
Property Plant Equipment130 418139 285156 369159 770144 705129 477
Other
Audit Fees Expenses   4 1824 2654 435
Accrued Liabilities Deferred Income   39 31752 89341 018
Accumulated Depreciation Impairment Property Plant Equipment373 964396 871419 721427 221458 986488 000
Additional Provisions Increase From New Provisions Recognised   7681 847232
Additions Other Than Through Business Combinations Property Plant Equipment 31 774 10 90116 70013 786
Administration Support Average Number Employees   677478
Administrative Expenses   2 583 4282 738 8303 101 224
Amounts Owed To Group Undertakings   1 249 0971 396 8311 370 325
Amounts Owed To Group Undertakings Participating Interests1 115 5781 088 886945 3731 249 097  
Amounts Receivable In Respect Group Relief3 901 2893 836 397 6 075 0777 012 5837 867 305
Applicable Tax Rate   191919
Average Number Employees During Period587273677478
Bank Borrowings Overdrafts   1 5461 551 
Bank Overdrafts   1 5461 551 
Cash Cash Equivalents   191 93821 371 
Cash Cash Equivalents Cash Flow Value   191 93821 371 
Comprehensive Income Expense   476 815917 805718 168
Corporation Tax Payable192 432212 478272 208244 850334 693395 359
Cost Sales   255 990214 769278 773
Creditors1 668 5511 641 3441 684 2252 108 6242 176 1532 367 663
Current Tax For Period97 099113 310158 021113 037218 098171 019
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 5003 9031 3577681 847232
Deferred Tax Liabilities23 79827 70129 05829 82631 67331 905
Depreciation Expense Property Plant Equipment   7 50031 76529 014
Depreciation Rate Used For Property Plant Equipment 15 151515
Gain Loss In Cash Flows From Change In Accrued Items   18 89713 576 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   127 590-183 629 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   -698 647-1 111 281 
Gain Loss In Cash Flows From Change In Provisions   -27 605-61 527 
Government Grant Income   163 18597 7562 443
Gross Profit Loss   3 013 7133 780 2353 990 431
Income Taxes Paid Refund Classified As Operating Activities   140 395128 255 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   170 783-170 567 
Increase Decrease In Current Tax From Adjustment For Prior Periods17 475-18 338    
Increase Decrease In Existing Provisions   -27 605-61 527-229 818
Increase Decrease In Finance Costs Due To Redemption Extinguishment Debt   2 8501 4112 231
Increase Decrease In Net Debt From Cash Flows    318 301 
Increase From Depreciation Charge For Year Property Plant Equipment 22 907 7 50031 76529 014
Interest Paid Classified As Operating Activities   2 8501 411 
Interest Payable Similar Charges Finance Costs   2 8501 4112 231
Net Cash Flows From Used In Financing Activities   466 909245 490 
Net Cash Flows From Used In Investing Activities   -10 901-16 700 
Net Cash Flows From Used In Operating Activities   -285 225-399 357 
Net Cash Generated From Operations   -141 980-269 691 
Net Current Assets Liabilities2 361 3722 986 5013 784 4394 231 0165 104 2065 608 016
Net Debt Funds   1 057 1591 375 460 
Net Deferred Tax Liability Asset23 79827 70129 05829 82631 67331 905
Number Shares Issued Fully Paid   100100100
Operating Profit Loss   593 4701 139 161891 650
Other Creditors165 803135 379176 712202 016177 754208 864
Other Operating Income Format1   163 18597 7562 443
Other Provisions Balance Sheet Subtotal327 942448 377576 551548 946487 419257 601
Other Taxation Social Security Payable20 83166 44587 649179 963141 535251 492
Par Value Share    11
Pension Costs Defined Contribution Plan   25 92528 83430 065
Pension Other Post-employment Benefit Costs Other Pension Costs   25 92528 83430 065
Prepayments Accrued Income 6 6882 9197 19311 91220 278
Proceeds From Government Grants Classified As Financing Activities   163 18597 756 
Proceeds From Repayment Loans Advances To Group Undertakings Classified As Financing Activities   303 724147 734 
Profit Loss   476 815917 805718 168
Profit Loss On Ordinary Activities Before Tax   590 6201 137 750889 419
Property Plant Equipment Gross Cost504 382536 156576 090586 991603 691617 477
Provisions  605 609578 772519 092289 506
Purchase Property Plant Equipment   10 90116 700 
Revenue From Sale Goods   3 269 7033 995 0044 269 204
Social Security Costs   155 521160 291204 665
Staff Costs Employee Benefits Expense   1 869 7091 973 8292 195 750
Taxation Including Deferred Taxation Balance Sheet Subtotal23 79827 70129 05829 82631 67331 905
Tax Expense Credit Applicable Tax Rate   112 218216 173168 990
Tax Increase Decrease From Effect Capital Allowances Depreciation   -7681 8112 029
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   1 587114 
Tax Increase Decrease From Other Short-term Timing Differences   7681 847232
Tax Tax Credit On Profit Or Loss On Ordinary Activities116 07498 875159 378113 805219 945171 251
Total Assets Less Current Liabilities2 491 7903 125 7863 940 8084 390 7865 248 9115 737 493
Total Current Tax Expense Credit114 57494 972    
Trade Creditors Trade Payables173 907138 156202 283231 15270 896100 605
Trade Debtors Trade Receivables 553 357163 23063 886232 94267 720
Turnover Revenue   3 269 7033 995 0044 269 204
Wages Salaries   1 688 2631 784 7041 961 020

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Medium company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, March 2024
Free Download (21 pages)

Company search

Advertisements