Dresden House Limited STOKE ON TRENT


Dresden House started in year 2001 as Private Limited Company with registration number 04330656. The Dresden House company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Stoke On Trent at 81 Trentham Road. Postal code: ST3 4EE.

At the moment there are 2 directors in the the company, namely Ian W. and Angela G.. In addition one secretary - Angela G. - is with the firm. As of 25 April 2024, there were 3 ex directors - Gillian G., Glenn D. and others listed below. There were no ex secretaries.

Dresden House Limited Address / Contact

Office Address 81 Trentham Road
Office Address2 Dresden
Town Stoke On Trent
Post code ST3 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04330656
Date of Incorporation Wed, 28th Nov 2001
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 23 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 Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Ian W.

Position: Director

Appointed: 23 September 2009

Angela G.

Position: Secretary

Appointed: 28 November 2001

Angela G.

Position: Director

Appointed: 28 November 2001

Gillian G.

Position: Director

Appointed: 26 July 2017

Resigned: 31 August 2018

Glenn D.

Position: Director

Appointed: 28 November 2001

Resigned: 01 February 2016

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 28 November 2001

Resigned: 03 December 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 28 November 2001

Resigned: 03 December 2001

Elizabeth D.

Position: Director

Appointed: 28 November 2001

Resigned: 05 December 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is The T. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Angela G. This PSC has significiant influence or control over the company,.

The T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Angela G.

Notified on 4 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth212 921240 289301 886        
Balance Sheet
Cash Bank On Hand   251 229204 621123 716142 639202 984252 663320 780379 102
Current Assets201 737246 697274 813265 903234 671159 264204 379235 198284 424348 661411 196
Debtors128 18673 90580 36614 67430 05035 54861 74032 21431 76127 88132 094
Net Assets Liabilities   602 551600 123541 724562 332584 854624 791662 551723 240
Other Debtors   11 04913 44425 39617 81119 98516 30722 56825 355
Property Plant Equipment   401 752415 099405 888397 476389 795397 029390 865386 734
Cash Bank In Hand73 551172 792194 447        
Net Assets Liabilities Including Pension Asset Liability212 921240 289301 886        
Tangible Fixed Assets84 339411 051407 768        
Reserves/Capital
Called Up Share Capital111        
Profit Loss Account Reserve212 920240 288301 885        
Shareholder Funds212 921240 289301 886        
Other
Accumulated Depreciation Impairment Property Plant Equipment   73 19480 30289 97998 926107 321118 951126 455138 224
Additions Other Than Through Business Combinations Property Plant Equipment    25 310466535    
Average Number Employees During Period   2427313129292630
Corporation Tax Payable   29 65718 001      
Creditors   62 86647 01821 37538 84438 6705 0948 6346 907
Depreciation Rate Used For Property Plant Equipment    202020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 101    3 939 
Disposals Property Plant Equipment    4 855    5 461 
Increase From Depreciation Charge For Year Property Plant Equipment    10 2099 6778 9478 39511 63011 44311 769
Net Current Assets Liabilities128 5829 66327 286203 037187 653137 889165 535196 528235 493284 330348 872
Other Creditors   29 47325 59418 23324 16027 3575 0948 6346 907
Other Taxation Social Security Payable   1 8912 9421 34111 62411 31312 01923 39730 604
Property Plant Equipment Gross Cost   474 946495 401495 867496 402497 116515 980517 320524 958
Provisions For Liabilities Balance Sheet Subtotal   2 2382 6292 0536791 4692 6374 0105 459
Total Assets Less Current Liabilities212 921420 714435 054604 789602 752543 777563 011586 323632 522675 195735 606
Trade Creditors Trade Payables   1 8454811 8013 060 4172 828821
Trade Debtors Trade Receivables   3 62516 60610 15243 92912 22915 4545 3136 739
Total Additions Including From Business Combinations Property Plant Equipment       71418 8646 8017 638
Creditors Due After One Year Total Noncurrent Liabilities 180 425         
Creditors Due Within One Year Total Current Liabilities73 155237 034         
Fixed Assets84 339411 051407 768        
Tangible Fixed Assets Additions 406 7484 715        
Tangible Fixed Assets Cost Or Valuation142 885458 927463 642        
Tangible Fixed Assets Depreciation58 54647 87655 874        
Tangible Fixed Assets Depreciation Charge For Period 4 598         
Tangible Fixed Assets Depreciation Disposals -15 268         
Tangible Fixed Assets Disposals -90 706         
Creditors Due After One Year 180 425133 168        
Creditors Due Within One Year 237 034247 527        
Instalment Debts Due After5 Years 31 266         
Number Shares Allotted  1        
Other Debtors Due After One Year  58 397        
Par Value Share  1        
Secured Debts 225 705180 591        
Share Capital Allotted Called Up Paid 11        
Tangible Fixed Assets Depreciation Charged In Period  7 998        
Amount Specific Advance Or Credit Directors 5 3715 371        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements