Elmwood Residential Home Limited COLYTON


Founded in 1982, Elmwood Residential Home, classified under reg no. 01665156 is an active company. Currently registered at Elmwood EX24 6QJ, Colyton the company has been in the business for fourty two years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Afsheen S., Soroosh S. and Jamshid S.. In addition one secretary - Jamshid S. - is with the firm. At the moment 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.

Elmwood Residential Home Limited Address / Contact

Office Address Elmwood
Office Address2 Colyford
Town Colyton
Post code EX24 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01665156
Date of Incorporation Fri, 17th Sep 1982
Industry Residential care activities for the elderly and disabled
End of financial Year 30th December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Afsheen S.

Position: Director

Appointed: 26 April 2004

Soroosh S.

Position: Director

Appointed: 31 May 2003

Jamshid S.

Position: Secretary

Appointed: 30 August 1998

Jamshid S.

Position: Director

Appointed: 01 September 1997

Soroosh S.

Position: Secretary

Appointed: 15 March 2003

Resigned: 31 May 2003

Soroosh S.

Position: Director

Appointed: 10 December 2001

Resigned: 15 July 2002

Soroosh S.

Position: Director

Appointed: 01 October 2000

Resigned: 01 October 2001

Afsheen S.

Position: Secretary

Appointed: 02 February 1998

Resigned: 30 August 1998

Soroosh S.

Position: Director

Appointed: 31 December 1997

Resigned: 03 March 2000

Jamshid S.

Position: Secretary

Appointed: 31 December 1997

Resigned: 02 February 1998

Afsheen S.

Position: Director

Appointed: 31 December 1997

Resigned: 31 May 2003

Kay P.

Position: Director

Appointed: 01 August 1995

Resigned: 31 December 1997

Geoffrey E.

Position: Director

Appointed: 24 December 1991

Resigned: 31 December 1997

Ruth E.

Position: Director

Appointed: 24 December 1991

Resigned: 31 December 1997

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Jamshid S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jamshid S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand516 971245 637
Current Assets886 341707 305
Debtors368 170460 468
Net Assets Liabilities1 803 1061 914 924
Other Debtors8 835302 540
Property Plant Equipment1 371 1321 433 215
Total Inventories1 2001 200
Other
Accrued Liabilities83 53280 814
Accumulated Depreciation Impairment Property Plant Equipment545 611586 729
Additions Other Than Through Business Combinations Property Plant Equipment 103 201
Amounts Owed By Related Parties359 335157 928
Average Number Employees During Period2737
Creditors433 499185 951
Finished Goods Goods For Resale1 2001 200
Increase From Depreciation Charge For Year Property Plant Equipment 41 118
Net Current Assets Liabilities452 842521 354
Other Creditors304 56855 876
Property Plant Equipment Gross Cost1 916 7432 019 944
Provisions For Liabilities Balance Sheet Subtotal20 86839 645
Taxation Social Security Payable45 39949 261
Total Assets Less Current Liabilities1 823 9741 954 569
Amount Specific Advance Or Credit Directors2 98311 163
Amount Specific Advance Or Credit Made In Period Directors32 46748 180
Amount Specific Advance Or Credit Repaid In Period Directors-53 000-40 000

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 15th, April 2024
Free Download (11 pages)

Company search

Advertisements