Windsor Court Care Limited BOURNEMOUTH


Windsor Court Care started in year 2015 as Private Limited Company with registration number 09591964. The Windsor Court Care company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bournemouth at 34 Bodorgan Road. Postal code: BH2 6NJ. Since July 15, 2015 Windsor Court Care Limited is no longer carrying the name Estante 018.

The company has one director. Arinesalingam G., appointed on 17 July 2015. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex directors - Sribavani G., Darshika G. and others listed below. There were no ex secretaries.

Windsor Court Care Limited Address / Contact

Office Address 34 Bodorgan Road
Town Bournemouth
Post code BH2 6NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09591964
Date of Incorporation Thu, 14th May 2015
Industry Other residential care activities n.e.c.
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 9 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, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Arinesalingam G.

Position: Director

Appointed: 17 July 2015

Sribavani G.

Position: Director

Appointed: 11 April 2017

Resigned: 19 August 2021

Darshika G.

Position: Director

Appointed: 11 April 2017

Resigned: 01 December 2019

George M.

Position: Director

Appointed: 15 June 2015

Resigned: 07 February 2017

Susan C.

Position: Director

Appointed: 14 May 2015

Resigned: 15 June 2015

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Arinesalingam G. This PSC and has 50,01-75% shares. The second one in the PSC register is Sribavani G. This PSC owns 25-50% shares.

Arinesalingam G.

Notified on 11 April 2017
Nature of control: 50,01-75% shares

Sribavani G.

Notified on 11 April 2017
Nature of control: 25-50% shares

Company previous names

Estante 018 July 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand88758 37311 2732 2329 05949 04745 39716 233
Current Assets69 183121 816107 02234 93976 708100 82392 56260 938
Debtors68 29663 44395 74932 70767 64951 77647 16544 705
Net Assets Liabilities-396 148-129 633-662 623-1 095 066-1 661 422-2 153 812-2 467 761-2 754 474
Other Debtors26 59415 03813 6799 2859 60710 3453 39921 309
Property Plant Equipment 76 168771 492868 525788 358642 766528 978428 584
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 463205 439406 918584 152732 150861 513976 706
Additions Other Than Through Business Combinations Property Plant Equipment 84 631892 300298 51197 0672 40615 57514 799
Amounts Owed By Group Undertakings Participating Interests 1091091098 82613 5193 659828
Amounts Owed To Group Undertakings Participating Interests 150 874698 7581 124 5591 607 3561 753 1751 748 1611 711 472
Average Number Employees During Period2727363835313033
Bank Borrowings     50 00148 33438 334
Bank Overdrafts 56724-397    
Creditors465 331327 617941 1371 398 5301 926 4882 247 4002 440 9672 605 662
Increase From Depreciation Charge For Year Property Plant Equipment 8 463196 976201 479177 234147 998129 363115 193
Net Current Assets Liabilities-396 148-205 801-834 115-1 363 591-1 849 780-2 146 577-2 348 405-2 544 724
Other Creditors29 6356 17718 95827 29224 90825 34238 99254 501
Property Plant Equipment Gross Cost 84 631976 9311 275 4431 372 5101 374 9161 390 4911 405 290
Taxation Social Security Payable3 97334 89843 83571 34979 103192 169145 013109 368
Total Assets Less Current Liabilities-396 148-129 633-62 623-495 066-1 061 422-1 503 811-1 819 427-2 116 140
Trade Creditors Trade Payables21 07867 39295 59593 165106 34590 865150 761158 250
Trade Debtors Trade Receivables41 70248 29681 96123 31349 21627 91240 10722 568
Capital Reserves-396 148       
Creditors Due Within One Year465 331       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates October 24, 2023
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements