Exmouth Care Ltd. EXMOUTH


Founded in 1996, Exmouth Care, classified under reg no. 03233986 is an active company. Currently registered at Amberwood Nursing Home EX8 3ED, Exmouth the company has been in the business for twenty eight years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 27th May 2011 Exmouth Care Ltd. is no longer carrying the name Alextour.

The firm has 2 directors, namely John T., Robert G.. Of them, Robert G. has been with the company the longest, being appointed on 23 August 1996 and John T. has been with the company for the least time - from 8 December 2005. At the moment 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.

Exmouth Care Ltd. Address / Contact

Office Address Amberwood Nursing Home
Office Address2 231 Exeter Road
Town Exmouth
Post code EX8 3ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03233986
Date of Incorporation Mon, 5th Aug 1996
Industry Medical nursing home activities
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

John T.

Position: Director

Appointed: 08 December 2005

Robert G.

Position: Director

Appointed: 23 August 1996

Sandra S.

Position: Secretary

Appointed: 11 June 2007

Resigned: 30 October 2013

Nicholas H.

Position: Secretary

Appointed: 07 September 2001

Resigned: 06 June 2007

Nicholas H.

Position: Director

Appointed: 07 September 2001

Resigned: 06 June 2007

Lesley G.

Position: Secretary

Appointed: 01 October 1999

Resigned: 07 September 2001

Lesley G.

Position: Director

Appointed: 01 October 1999

Resigned: 07 September 2001

Aelred D.

Position: Secretary

Appointed: 23 August 1996

Resigned: 30 April 1999

Aelred D.

Position: Director

Appointed: 23 August 1996

Resigned: 30 April 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1996

Resigned: 23 August 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 August 1996

Resigned: 23 August 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is John T. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Robert G. This PSC owns 25-50% shares.

John T.

Notified on 1 June 2016
Nature of control: 25-50% shares

Robert G.

Notified on 1 June 2016
Nature of control: 25-50% shares

Company previous names

Alextour May 27, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth446 166509 785577 567717 559790 576       
Balance Sheet
Cash Bank In Hand80520 72920 35925 1071 623       
Cash Bank On Hand    1 62319 97084 06070 87082 423272 404238 719386 092
Current Assets50 79748 58557 26982 48458 35685 147151 837110 683134 203319 692514 160636 736
Debtors49 99227 85636 91057 37756 73365 17767 77739 81351 78047 288275 441250 644
Intangible Fixed Assets20 000           
Net Assets Liabilities    790 578826 8261 001 0211 080 6231 195 0431 397 8101 781 7231 976 877
Net Assets Liabilities Including Pension Asset Liability446 166509 785577 567717 559790 576       
Other Debtors     5 2663 179 1 219253130 000130 000
Property Plant Equipment    1 979 1331 979 1141 981 8331 970 6931 962 6091 974 7171 989 9592 103 341
Tangible Fixed Assets1 932 4681 934 8521 941 4301 992 6031 979 133       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve-53 8409 77977 561217 553290 570       
Shareholder Funds446 166509 785577 567717 559790 576       
Other
Accrued Liabilities     33 96513 7267 7367 4666 70616 16119 816
Accumulated Amortisation Impairment Intangible Assets    120 000120 000120 000120 000120 000120 000120 000 
Accumulated Depreciation Impairment Property Plant Equipment    267 909286 988304 605320 257333 561349 002366 285384 698
Additional Provisions Increase From New Provisions Recognised       1 871-7 929   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      6 058  -25 000  
Average Number Employees During Period     68596161626557
Bank Borrowings Overdrafts    942 469837 409365 069232 818113 512466124 189120 044
Capital Redemption Reserve22222       
Corporation Tax Payable     36 94947 95523 76523 90144 526 49 456
Corporation Tax Recoverable        12 141 68 48347 765
Creditors    942 469837 409743 375636 240532 264468 406289 376171 334
Creditors Due After One Year1 274 2581 207 0181 141 6631 040 006942 469       
Creditors Due Within One Year271 296255 089267 924305 977292 899       
Fixed Assets1 952 4681 934 8521 941 4301 992 6031 979 1331 979 1141 981 8331 970 6931 962 6091 974 7171 989 9592 103 341
Increase From Depreciation Charge For Year Property Plant Equipment     19 07917 61715 65213 30415 44117 28318 413
Intangible Assets Gross Cost    120 000120 000120 000120 000120 000120 000120 000 
Intangible Fixed Assets Aggregate Amortisation Impairment100 000120 000120 000120 000        
Intangible Fixed Assets Amortisation Charged In Period 20 000          
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000        
Net Current Assets Liabilities-220 499-206 504-210 655-223 493-234 543-194 879-111 379-125 901-115 302-13 501176 140139 870
Number Shares Allotted 4444       
Other Creditors     3 90321 3039 3696 67214 46939 5306 443
Other Taxation Social Security Payable     10 84513 45547923 56428 04519 41426 843
Par Value Share 1111       
Prepayments     12 13912 20512 52512 56613 05413 18415 562
Property Plant Equipment Gross Cost    2 247 0422 266 1022 286 4382 290 9502 296 1702 323 7192 356 2442 488 039
Provisions     120 000126 058127 929120 00095 00095 00095 000
Provisions For Liabilities Balance Sheet Subtotal    11 545120 000126 058127 929120 00095 00095 00095 000
Provisions For Liabilities Charges11 54511 54511 54511 54511 545       
Revaluation Reserve500 000500 000500 000500 000500 000       
Share Capital Allotted Called Up Paid44444       
Tangible Fixed Assets Additions 16 06619 77972 7845 612       
Tangible Fixed Assets Cost Or Valuation2 132 8012 148 8672 168 6462 241 4302 247 042       
Tangible Fixed Assets Depreciation200 333214 015227 216248 827267 909       
Tangible Fixed Assets Depreciation Charged In Period 13 68213 20121 61119 082       
Total Additions Including From Business Combinations Property Plant Equipment     19 06020 3364 5125 22027 54932 525131 795
Total Assets Less Current Liabilities1 731 9691 728 3481 730 7751 769 1101 744 5921 784 2351 870 4541 844 7921 847 3071 961 2162 166 0992 243 211
Trade Creditors Trade Payables     26 94028 33023 98913 14322 14329 94811 907
Trade Debtors Trade Receivables     47 77252 39327 28825 85433 98163 77457 317

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 22nd, March 2023
Free Download (9 pages)

Company search

Advertisements