Eastwick Barn Limited BIRMINGHAM


Eastwick Barn started in year 1989 as Private Limited Company with registration number 02407613. The Eastwick Barn company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Birmingham at C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road. Postal code: B47 6JR.

The firm has 2 directors, namely Mark M., Kevin M.. Of them, Kevin M. has been with the company the longest, being appointed on 18 January 2016 and Mark M. has been with the company for the least time - from 1 May 2018. 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.

Eastwick Barn Limited Address / Contact

Office Address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road
Office Address2 Wythall
Town Birmingham
Post code B47 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02407613
Date of Incorporation Tue, 25th Jul 1989
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Mark M.

Position: Director

Appointed: 01 May 2018

Kevin M.

Position: Director

Appointed: 18 January 2016

Paul P.

Position: Director

Appointed: 18 January 2016

Resigned: 01 May 2018

Ami C.

Position: Director

Appointed: 21 October 2014

Resigned: 18 January 2016

Marion D.

Position: Secretary

Appointed: 25 April 2013

Resigned: 01 January 2015

Gareth M.

Position: Director

Appointed: 25 April 2013

Resigned: 18 January 2016

Marion D.

Position: Director

Appointed: 25 April 2013

Resigned: 01 January 2015

Nicholas M.

Position: Director

Appointed: 13 December 2001

Resigned: 25 April 2013

Sheila M.

Position: Director

Appointed: 28 March 1995

Resigned: 12 December 2001

Nigel D.

Position: Secretary

Appointed: 28 March 1995

Resigned: 25 April 2013

Nigel D.

Position: Director

Appointed: 28 March 1995

Resigned: 25 April 2013

Frances M.

Position: Director

Appointed: 25 July 1992

Resigned: 01 July 2004

Frank O.

Position: Director

Appointed: 25 July 1992

Resigned: 29 March 1995

Carol O.

Position: Director

Appointed: 25 July 1992

Resigned: 24 March 1995

Patricia D.

Position: Director

Appointed: 25 July 1992

Resigned: 25 April 2013

Christopher D.

Position: Director

Appointed: 25 July 1992

Resigned: 25 April 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Eastwick Healthcare Limited from London, 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.

Eastwick Healthcare Limited

C/O Underwood Solicitor Llp 40 Welbeck Street, London, W1G 8LN, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08259085
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand349 492203 322143 438301 913107 578
Current Assets779 636620 374685 8321 239 6081 544 612
Debtors430 144417 052542 394937 6951 437 034
Net Assets Liabilities1 873 4611 701 7301 776 8111 969 4851 854 170
Other Debtors16 1859 28712 42017 03596 657
Property Plant Equipment1 302 3001 331 3771 380 3661 567 1682 194 521
Other
Accumulated Depreciation Impairment Property Plant Equipment140 763162 811198 964235 361287 841
Additions Other Than Through Business Combinations Property Plant Equipment 51 12585 142223 199679 833
Amounts Owed By Group Undertakings  305 130588 8081 040 356
Amounts Owed By Related Parties309 979309 9793 089  
Amounts Owed To Group Undertakings1 2302 662  101 279
Amounts Owed To Related Parties30 42918 481   
Average Number Employees During Period4142485342
Bank Borrowings Overdrafts   515 8631 365 262
Corporation Tax Payable 45 96023 09126 708 
Creditors187 138226 070258 687290 033473 676
Dividends Paid 370 000315 000  
Increase From Depreciation Charge For Year Property Plant Equipment 22 04836 15336 39752 480
Net Current Assets Liabilities592 498394 304427 145949 5751 070 936
Number Shares Issued Fully Paid   9292
Other Creditors107 785111 916133 800135 237185 690
Other Taxation Social Security Payable14 68715 36616 62619 14612 215
Par Value Share 11 1
Profit Loss 198 269390 081  
Property Plant Equipment Gross Cost1 443 0631 494 1881 579 3301 802 5292 482 362
Provisions For Liabilities Balance Sheet Subtotal21 33723 95130 70031 39546 025
Taxation Including Deferred Taxation Balance Sheet Subtotal21 33723 95130 70031 39546 025
Total Assets Less Current Liabilities1 894 7981 725 6811 807 5112 516 7433 265 457
Trade Creditors Trade Payables33 00731 68585 17078 45077 522
Trade Debtors Trade Receivables103 98097 786221 755314 935269 114

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 6th, June 2023
Free Download (10 pages)

Company search