Emmbrook Court Limited WARWICKSHIRE


Founded in 1989, Emmbrook Court, classified under reg no. 02417408 is an active company. Currently registered at 18 Wood Street CV37 6JF, Warwickshire the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Peter W., Bernice F. and Glenda S. and others. Of them, Alan A. has been with the company the longest, being appointed on 4 October 2001 and Peter W. and Bernice F. have been with the company for the least time - from 25 October 2023. As of 28 April 2024, there were 28 ex directors - Anthony T., Audrey W. and others listed below. There were no ex secretaries.

Emmbrook Court Limited Address / Contact

Office Address 18 Wood Street
Office Address2 Stratford Upon Avon
Town Warwickshire
Post code CV37 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02417408
Date of Incorporation Tue, 29th Aug 1989
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Peter W.

Position: Director

Appointed: 25 October 2023

Bernice F.

Position: Director

Appointed: 25 October 2023

Glenda S.

Position: Director

Appointed: 08 November 2022

Marilyn R.

Position: Director

Appointed: 29 September 2022

Alan A.

Position: Director

Appointed: 04 October 2001

Retirement Security Limited

Position: Corporate Secretary

Appointed: 29 August 1991

Anthony T.

Position: Director

Appointed: 17 October 2019

Resigned: 02 August 2022

Audrey W.

Position: Director

Appointed: 23 November 2018

Resigned: 25 October 2023

Audrey N.

Position: Director

Appointed: 14 September 2017

Resigned: 25 October 2023

Norman N.

Position: Director

Appointed: 14 September 2017

Resigned: 25 May 2022

Sheila G.

Position: Director

Appointed: 15 September 2016

Resigned: 22 October 2019

Glenda S.

Position: Director

Appointed: 02 October 2014

Resigned: 15 September 2016

Clifford M.

Position: Director

Appointed: 02 October 2013

Resigned: 08 June 2017

Marilyn R.

Position: Director

Appointed: 02 October 2013

Resigned: 23 November 2018

Daphne C.

Position: Director

Appointed: 27 September 2012

Resigned: 14 September 2017

Winifred E.

Position: Director

Appointed: 25 September 2008

Resigned: 20 June 2013

Frank M.

Position: Director

Appointed: 20 September 2007

Resigned: 19 November 2013

Dorothy B.

Position: Director

Appointed: 31 January 2007

Resigned: 26 September 2007

Stephen G.

Position: Director

Appointed: 21 September 2006

Resigned: 01 December 2011

Norman P.

Position: Director

Appointed: 22 September 2005

Resigned: 31 January 2007

Dorothy B.

Position: Director

Appointed: 23 September 2004

Resigned: 21 September 2006

Edward S.

Position: Director

Appointed: 17 September 1998

Resigned: 25 September 2008

Charles S.

Position: Director

Appointed: 23 April 1997

Resigned: 17 November 2003

Edith C.

Position: Director

Appointed: 12 June 1996

Resigned: 22 September 2005

Robert W.

Position: Director

Appointed: 03 August 1995

Resigned: 03 October 1996

William S.

Position: Director

Appointed: 29 July 1994

Resigned: 11 March 1995

Jane S.

Position: Director

Appointed: 29 July 1994

Resigned: 10 April 2013

Geoffrey E.

Position: Director

Appointed: 29 July 1994

Resigned: 04 October 2001

John J.

Position: Director

Appointed: 10 February 1994

Resigned: 27 June 1994

Lorna S.

Position: Director

Appointed: 22 July 1993

Resigned: 11 April 1996

Sidney H.

Position: Director

Appointed: 22 July 1993

Resigned: 25 May 1994

Eric H.

Position: Director

Appointed: 22 July 1993

Resigned: 01 June 1998

Richard O.

Position: Director

Appointed: 29 August 1991

Resigned: 10 February 1994

Andrew W.

Position: Director

Appointed: 29 August 1991

Resigned: 27 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand228 031279 576284 017290 099312 530
Current Assets257 577316 687338 526350 016384 875
Debtors28 02435 17652 72958 32270 721
Net Assets Liabilities4646464646
Other Debtors1 9421 6641 7961 7121 715
Total Inventories1 5221 9351 7801 5951 624
Other
Administrative Expenses317 248322 171314 958323 233346 798
Average Number Employees During Period2424242424
Corporation Tax Payable2573382315215
Creditors224 627287 241296 126287 919349 009
Income From Other Fixed Asset Investments 15   
Net Current Assets Liabilities224 673287 287296 172287 965349 055
Operating Profit Loss69 17380 76791 37790 53480 509
Other Creditors206 383224 627287 241296 126287 919
Other Interest Receivable Similar Income Finance Income1 4081 833120121 132
Other Taxation Social Security Payable2 942 2 704  
Profit Loss70 32482 26791 47490 54681 426
Profit Loss On Ordinary Activities Before Tax70 58182 61591 49790 54681 641
Tax Tax Credit On Profit Or Loss On Ordinary Activities25734823 215
Total Assets Less Current Liabilities224 673287 287296 172287 965349 055
Trade Debtors Trade Receivables26 08233 51250 93356 61069 006
Turnover Revenue386 421402 938406 335413 767427 307

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 20th, November 2023
Free Download (14 pages)

Company search

Advertisements