Holmleigh (pirton) Limited CHELTENHAM


Holmleigh (pirton) started in year 2004 as Private Limited Company with registration number 05070551. The Holmleigh (pirton) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cheltenham at Windsor House. Postal code: GL50 3AT. Since July 4, 2017 Holmleigh (pirton) Limited is no longer carrying the name Embrace (pirton).

The company has 6 directors, namely Yvonne M., Chris S. and Janine S. and others. Of them, Matthew W., Rodney C. have been with the company the longest, being appointed on 30 June 2017 and Yvonne M. and Chris S. and Janine S. have been with the company for the least time - from 3 August 2023. 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.

Holmleigh (pirton) Limited Address / Contact

Office Address Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05070551
Date of Incorporation Thu, 11th Mar 2004
Industry Residential nursing care facilities
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Yvonne M.

Position: Director

Appointed: 03 August 2023

Chris S.

Position: Director

Appointed: 03 August 2023

Janine S.

Position: Director

Appointed: 03 August 2023

Peter K.

Position: Director

Appointed: 17 August 2022

Matthew W.

Position: Director

Appointed: 30 June 2017

Rodney C.

Position: Director

Appointed: 30 June 2017

Gregory L.

Position: Director

Appointed: 30 March 2021

Resigned: 15 December 2022

Karen J.

Position: Director

Appointed: 30 March 2021

Resigned: 31 March 2023

Patricia L.

Position: Director

Appointed: 06 October 2014

Resigned: 30 June 2017

Albert S.

Position: Director

Appointed: 15 March 2012

Resigned: 22 October 2014

David M.

Position: Director

Appointed: 15 March 2012

Resigned: 30 June 2017

Jaynee T.

Position: Director

Appointed: 25 May 2011

Resigned: 15 March 2012

Katharine K.

Position: Secretary

Appointed: 25 May 2011

Resigned: 06 September 2013

Pritesh A.

Position: Director

Appointed: 01 December 2010

Resigned: 06 May 2011

David P.

Position: Director

Appointed: 01 December 2010

Resigned: 21 May 2012

Pritesh A.

Position: Secretary

Appointed: 27 April 2005

Resigned: 06 May 2011

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 11 March 2004

Resigned: 11 March 2004

Treon A.

Position: Director

Appointed: 11 March 2004

Resigned: 15 March 2012

Jaynee T.

Position: Secretary

Appointed: 11 March 2004

Resigned: 27 April 2005

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2004

Resigned: 11 March 2004

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Holmleigh Care Homes Limited from Cheltenham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Embrace Support Limited that entered Birmingham, England as the address. This PSC has a legal form of "a private company limited shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Holmleigh Care Homes Limited

Windsor House Bayshill Road, Cheltenham, GL50 3AT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04022083
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Embrace Support Limited

Two Parklands Business Park Parklands, Rednal, Birmingham, B45 9PZ, England

Legal authority Companies Act
Legal form Private Company Limited Shares
Country registered England
Place registered England
Registration number 08991217
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares

Company previous names

Embrace (pirton) July 4, 2017
European Care (pirton) June 30, 2014
Norwich Healthcare Homes March 16, 2007
Armaan Capital May 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand663 878552 548445 910991 3881 131 002
Current Assets1 418 2541 289 9041 630 8412 182 7392 112 188
Debtors754 376737 3561 184 9311 191 351981 186
Net Assets Liabilities1 686 3792 275 9282 614 3233 063 9133 116 222
Other Debtors12  19 9842 860
Property Plant Equipment1 543 8681 472 1111 411 0351 437 5931 471 778
Other
Accumulated Depreciation Impairment Property Plant Equipment434 014509 831576 455638 981716 664
Additions Other Than Through Business Combinations Property Plant Equipment 4 0605 548 111 868
Amounts Owed By Related Parties  708 168617 548289 733
Amounts Owed To Related Parties897 36743 360   
Average Number Employees During Period7058574652
Creditors1 275 743486 087427 553556 419467 744
Deferred Income   38 226105 435
Deferred Tax Asset Debtors520 562457 757373 317370 475330 182
Deferred Tax Assets520 562457 757373 317  
Increase From Depreciation Charge For Year Property Plant Equipment 75 81766 624 77 683
Net Current Assets Liabilities142 511803 8171 203 2881 626 3201 644 444
Other Creditors203 090281 996138 904188 188148 921
Other Payables Accrued Expenses33 28348 544139 953159 46746 829
Pension Costs Defined Contribution Plan12 22415 43514 86813 03517 555
Prepayments157 405158 64717 40923 410120 832
Property Plant Equipment Gross Cost1 977 8821 981 9421 987 4902 076 5742 188 442
Taxation Social Security Payable37 56238 37446 57131 37550 494
Trade Creditors Trade Payables101 03170 34199 076136 773112 337
Trade Debtors Trade Receivables76 397120 95286 037159 934237 579
Unpaid Contributions To Pension Schemes3 4103 4723 0492 3903 728

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to April 30, 2023
filed on: 10th, January 2024
Free Download (11 pages)

Company search

Advertisements