Cranford Care Homes Limited HUYTON


Founded in 1992, Cranford Care Homes, classified under reg no. 02728066 is an active company. Currently registered at Huyton Hey Manor Residential Hom L36 5RZ, Huyton the company has been in the business for 32 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2023. Since September 26, 2005 Cranford Care Homes Limited is no longer carrying the name Cranford Carehomes.

At present there are 2 directors in the the company, namely Munivenkatappa V. and Preetha R.. In addition one secretary - Vijay V. - is with the firm. At present 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.

Cranford Care Homes Limited Address / Contact

Office Address Huyton Hey Manor Residential Hom
Office Address2 Huyton Hey Road
Town Huyton
Post code L36 5RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728066
Date of Incorporation Thu, 2nd Jul 1992
Industry Other human health activities
End of financial Year 31st May
Company age 32 years old
Account next due date Fri, 28th Feb 2025 (295 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Vijay V.

Position: Secretary

Appointed: 30 September 2008

Munivenkatappa V.

Position: Director

Appointed: 06 December 2005

Preetha R.

Position: Director

Appointed: 11 June 2001

Arun V.

Position: Secretary

Appointed: 11 June 2001

Resigned: 30 September 2008

Leslie B.

Position: Director

Appointed: 10 March 1998

Resigned: 27 October 2003

Brenda H.

Position: Secretary

Appointed: 10 March 1998

Resigned: 11 June 2001

Munivenkatappa V.

Position: Director

Appointed: 04 August 1992

Resigned: 13 July 1998

Margaret V.

Position: Secretary

Appointed: 04 August 1992

Resigned: 10 March 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 July 1992

Resigned: 04 August 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1992

Resigned: 04 August 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Munivenkatappa V. This PSC and has 75,01-100% shares.

Munivenkatappa V.

Notified on 2 July 2016
Nature of control: 75,01-100% shares

Company previous names

Cranford Carehomes September 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-302017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 192 502977 253       
Balance Sheet
Cash Bank On Hand  116 407219 418333 053359 790276 209277 578358 461
Current Assets365 782237 358531 371562 865645 799823 422629 126709 499847 721
Debtors145 513153 108414 964343 447312 746463 630352 917431 923489 260
Net Assets Liabilities  983 151983 204939 505922 096948 785878 264981 692
Other Debtors  120 381131 36756 3387 123 24 86424 030
Property Plant Equipment  1 470 6501 431 4091 394 5901 359 6721 316 6901 275 1131 234 780
Cash Bank In Hand220 26984 250       
Net Assets Liabilities Including Pension Asset Liability1 192 502977 253       
Tangible Fixed Assets1 255 6641 401 347       
Reserves/Capital
Called Up Share Capital340 002340 002       
Profit Loss Account Reserve821 379637 251       
Shareholder Funds1 192 502977 253       
Other
Accrued Liabilities  94 22098 985165 410158 341184 847285 293 
Accumulated Amortisation Impairment Intangible Assets  110 000110 000110 000110 000110 000110 000 
Accumulated Depreciation Impairment Property Plant Equipment  496 396541 853587 370632 787675 769717 346757 679
Additions Other Than Through Business Combinations Property Plant Equipment   6 2168 69810 499   
Amounts Owed By Related Parties  2 4293 4312 19928 059   
Amounts Owed To Group Undertakings       8 3576 061
Amounts Owed To Related Parties      5 2458 357 
Average Number Employees During Period  93859096898586
Bank Borrowings  425 071406 103387 891366 852345 630325 771 
Bank Borrowings Overdrafts       325 783 
Corporation Tax Payable       51 142151 091
Creditors  510 071491 103472 891451 852430 630410 7711 096 383
Increase From Depreciation Charge For Year Property Plant Equipment   45 45745 51745 41742 98241 57740 332
Intangible Assets Gross Cost  110 000110 000110 000110 000110 000110 000 
Net Current Assets Liabilities80 024101 63428 54048 60923 63820 52167 796-68 171-248 662
Number Shares Issued Fully Paid  340 002340 002340 002340 002340 002340 002 
Other Creditors   1 44014 648 19 920920 041
Other Remaining Borrowings  85 00085 00085 00085 00085 00085 000 
Other Taxation Social Security Payable       41 4923 838
Par Value Share   11111 
Prepayments  16 85317 76223 27019 59437 29024 863 
Property Plant Equipment Gross Cost  1 967 0461 973 2621 981 9601 992 4591 992 4591 992 459 
Provisions For Liabilities Balance Sheet Subtotal  5 9685 7115 8326 2455 0712 8944 426
Taxation Social Security Payable  4 85128 01130 82472 67583 03792 633 
Total Assets Less Current Liabilities1 335 6881 502 9811 499 1901 480 0181 418 2281 380 1931 384 4861 291 929986 118
Total Borrowings  510 071491 103472 891451 852430 630410 771 
Trade Creditors Trade Payables  32 1029 51022 94113 00216 70024 81715 352
Trade Debtors Trade Receivables  275 301190 887230 939408 854315 627407 059465 230
Creditors Due After One Year139 418525 728       
Creditors Due Within One Year285 758135 724       
Fixed Assets1 255 6641 401 347       
Provisions For Liabilities Charges3 768        
Revaluation Reserve31 121        
Tangible Fixed Assets Additions 505 614       
Tangible Fixed Assets Cost Or Valuation1 702 1491 882 763       
Tangible Fixed Assets Depreciation446 485481 416       
Tangible Fixed Assets Depreciation Charged In Period 34 931       
Tangible Fixed Assets Disposals 325 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 16th, October 2023
Free Download (11 pages)

Company search

Advertisements