You are here: bizstats.co.uk > a-z index > F list > FE list

Fewcott Healthcare Limited BICESTER


Fewcott Healthcare started in year 2003 as Private Limited Company with registration number 04639446. The Fewcott Healthcare company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bicester at Fewcott House Fritwell Road. Postal code: OX27 7NZ.

There is a single director in the firm at the moment - Prashant B., appointed on 22 March 2007. In addition, a secretary was appointed - Prashant B., appointed on 22 March 2007. At present 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.

Fewcott Healthcare Limited Address / Contact

Office Address Fewcott House Fritwell Road
Office Address2 Fewcott
Town Bicester
Post code OX27 7NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04639446
Date of Incorporation Thu, 16th Jan 2003
Industry Residential nursing care facilities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Prashant B.

Position: Director

Appointed: 22 March 2007

Prashant B.

Position: Secretary

Appointed: 22 March 2007

Jaimeen B.

Position: Secretary

Appointed: 22 March 2007

Resigned: 22 March 2007

Jaimeen B.

Position: Director

Appointed: 22 March 2007

Resigned: 01 November 2010

Neeru H.

Position: Secretary

Appointed: 01 June 2006

Resigned: 22 March 2007

Masih H.

Position: Director

Appointed: 11 March 2003

Resigned: 22 March 2007

Fairus H.

Position: Director

Appointed: 11 March 2003

Resigned: 22 March 2007

Neeru H.

Position: Director

Appointed: 16 January 2003

Resigned: 22 March 2007

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 January 2003

Resigned: 16 January 2003

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2003

Resigned: 16 January 2003

Neeraj H.

Position: Secretary

Appointed: 16 January 2003

Resigned: 01 June 2006

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Anish Care Services Limited from Bicester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Anish Care Services Limited

Fewcott House Fritwell Road, Fewcott, Bicester, Oxfordshire, OX27 7NZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales Companies House
Registration number 5947018
Notified on 16 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth18 68851 66885 506107 592185 417220 399      
Balance Sheet
Cash Bank On Hand     1 015-317-46046 07666 704100 95583 520
Current Assets210 836229 908236 288307 949388 765619 756577 300630 629658 556657 594692 173853 237
Debtors208 378128 521234 575306 297387 287617 266576 092629 549610 970589 405589 743768 337
Net Assets Liabilities     220 397221 224284 951377 208416 551517 009674 713
Other Debtors     99 13851 99060 87662 78450 130 22 880
Property Plant Equipment     49 19839 35841 56059 05874 63496 173110 835
Total Inventories     1 4751 5251 5401 5101 4851 4751 380
Cash Bank In Hand918100 01224827428       
Intangible Fixed Assets62 70131 3491         
Net Assets Liabilities Including Pension Asset Liability18 68851 66885 506107 592185 417220 399      
Stocks Inventory1 5401 3751 4651 3781 450       
Tangible Fixed Assets21 59040 32664 05457 04052 527       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve17 68850 66884 506106 592184 417       
Shareholder Funds18 68851 66885 506107 592185 417220 399      
Other
Accrued Liabilities      1 500850880920960960
Accumulated Amortisation Impairment Intangible Assets     313 517313 517313 517313 517313 517313 517313 517
Accumulated Depreciation Impairment Property Plant Equipment     162 718172 558182 948198 837219 746247 477280 373
Additions Other Than Through Business Combinations Property Plant Equipment       12 59233 38736 48549 27047 558
Amounts Owed By Related Parties     429 116489 077498 805470 563470 927558 009721 079
Average Number Employees During Period     37404244454644
Bank Overdrafts     66 596165 535152 720144 086   
Creditors     448 557395 434387 2387 1111 778150 000198 640
Decrease In Loans Owed By Related Parties Due To Loans Repaid        -28 242   
Finance Lease Liabilities Present Value Total        7 111   
Finished Goods Goods For Resale     1 4751 5251 5401 5101 4851 4751 380
Increase From Depreciation Charge For Year Property Plant Equipment      9 84010 39015 88920 90927 73132 896
Increase In Loans Owed By Related Parties Due To Loans Advanced         36482 180167 972
Intangible Assets Gross Cost     313 517313 517313 517313 517313 517313 517313 517
Loans Owed By Related Parties       498 805470 563470 927553 107721 079
Net Current Assets Liabilities-65 603-20 00721 45150 552132 890171 200181 866243 391325 261343 695570 836762 518
Number Shares Issued Fully Paid     1 0001 0001 0001 0001 0001 0001 000
Other Creditors     191 624189 196204 353139 16978 98167 45641 316
Par Value Share  111 111111
Prepayments      1 289   4 34710 230
Property Plant Equipment Gross Cost     211 916211 916224 508257 895294 380343 650391 208
Taxation Social Security Payable     14 668 2 74118 94434 19536 72726 435
Total Assets Less Current Liabilities18 68851 66885 506107 592185 417220 399 284 951384 319418 329667 009873 353
Total Borrowings     66 596165 535152 7207 1111 778150 000198 640
Trade Creditors Trade Payables     175 66939 20326 57443 82644 68814 41622 008
Trade Debtors Trade Receivables     89 01233 73669 86877 62368 34827 38714 148
Creditors Due Within One Year Total Current Liabilities276 439249 915          
Fixed Assets84 29171 67564 05557 04052 52749 199      
Intangible Fixed Assets Aggregate Amortisation Impairment250 816282 168313 516313 517313 517       
Intangible Fixed Assets Amortisation Charged In Period 31 35231 3481        
Intangible Fixed Assets Cost Or Valuation313 517313 517313 517313 517313 517       
Tangible Fixed Assets Additions 32 56739 7497 2468 622       
Tangible Fixed Assets Cost Or Valuation129 761162 329202 078194 324202 946       
Tangible Fixed Assets Depreciation108 171122 003138 024137 284150 419       
Tangible Fixed Assets Depreciation Charge For Period 13 832          
Creditors Due Within One Year 249 915214 837257 397255 875448 556      
Number Shares Allotted  1 0001 0001 000       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 000       
Tangible Fixed Assets Depreciation Charged In Period  16 02114 26013 135       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15 000        
Tangible Fixed Assets Disposals   15 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements