Fieldhouse Care Home Limited BURY


Fieldhouse Care Home started in year 2002 as Private Limited Company with registration number 04564527. The Fieldhouse Care Home company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bury at 5 Frecheville Court. Postal code: BL9 0UF.

The firm has 3 directors, namely Aamar K., Babar K. and Zaheer K.. Of them, Aamar K., Babar K., Zaheer K. have been with the company the longest, being appointed on 5 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christine K. who worked with the the firm until 5 July 2023.

Fieldhouse Care Home Limited Address / Contact

Office Address 5 Frecheville Court
Town Bury
Post code BL9 0UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04564527
Date of Incorporation Wed, 16th Oct 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Aamar K.

Position: Director

Appointed: 05 July 2023

Babar K.

Position: Director

Appointed: 05 July 2023

Zaheer K.

Position: Director

Appointed: 05 July 2023

Santosh G.

Position: Director

Appointed: 18 July 2011

Resigned: 05 July 2023

Jagjit G.

Position: Director

Appointed: 25 August 2004

Resigned: 05 July 2023

Acs Secretaries Limited

Position: Corporate Secretary

Appointed: 16 October 2002

Resigned: 16 October 2002

Christine K.

Position: Secretary

Appointed: 16 October 2002

Resigned: 05 July 2023

Christine K.

Position: Director

Appointed: 16 October 2002

Resigned: 05 July 2023

Francesca J.

Position: Director

Appointed: 16 October 2002

Resigned: 05 July 2023

Cheryl F.

Position: Director

Appointed: 16 October 2002

Resigned: 19 March 2003

Jagjit G.

Position: Director

Appointed: 16 October 2002

Resigned: 12 March 2003

Acs Nominees Limited

Position: Corporate Director

Appointed: 16 October 2002

Resigned: 16 October 2002

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Franklin Care Group Ltd from Bury, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Francesca J. This PSC owns 25-50% shares. The third one is Christine K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Franklin Care Group Ltd

5 Frecheville Court, Bury, BL9 0UF, England

Legal authority Companies House
Legal form Limited Company
Notified on 5 July 2023
Nature of control: 75,01-100% shares

Francesca J.

Notified on 16 October 2016
Ceased on 5 July 2023
Nature of control: 25-50% shares

Christine K.

Notified on 16 October 2016
Ceased on 5 July 2023
Nature of control: 25-50% shares

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 Hand17 25018742 46631 97843 52741 46943 688254 714
Current Assets63 30737 13793 22077 71981 759210 804143 697302 935
Debtors44 55735 40049 00443 78136 182166 81597 35947 001
Net Assets Liabilities715 807879 2341 078 2101 234 5201 379 8331 502 7091 567 479391 643
Property Plant Equipment606 804589 624579 360561 627550 825530 846512 846185 090
Total Inventories1 5001 5501 7501 9602 0502 5202 6501 220
Other
Amount Specific Advance Or Credit Directors 688      
Amount Specific Advance Or Credit Made In Period Directors 5 000      
Amount Specific Advance Or Credit Repaid In Period Directors3 8564 312688     
Accrued Liabilities24 04127 87638 138     
Accrued Liabilities Deferred Income5 2964 4998 416     
Accumulated Amortisation Impairment Intangible Assets128 000128 000128 000128 000128 000128 000128 000 
Accumulated Depreciation Impairment Property Plant Equipment261 743279 918299 106318 294339 270359 249378 65418 418
Average Number Employees During Period 50494543434336
Bank Borrowings1 921 1971 760 3471 595 4601 431 4841 264 5051 237 0921 062 204 
Bank Borrowings Overdrafts162 565166 687170 912     
Corporation Tax Payable17 020 18 782     
Creditors1 762 5971 597 7261 428 7161 260 6201 089 4871 090 975851 045137 903
Fixed Assets2 726 5462 709 3662 699 1022 681 3692 670 5672 650 5882 632 588230 090
Increase From Depreciation Charge For Year Property Plant Equipment 18 17519 18819 18820 97619 97919 40512 637
Intangible Assets Gross Cost128 000128 000128 000128 000128 000128 000128 000 
Investments Fixed Assets2 119 7422 119 7422 119 7422 119 7422 119 7422 119 7422 119 74245 000
Investments In Group Undertakings2 119 7422 119 7422 119 742     
Net Assets Liabilities Subsidiaries-256 462-161 320-139 975-154 178-178 882-177 396-219 710 
Net Current Assets Liabilities-245 965-230 370-188 916-183 238-194 391-50 763-208 270165 032
Other Taxation Social Security Payable7 0658 85411 003     
Percentage Class Share Held In Subsidiary 100100100100100100 
Prepayments23 01422 61919 750     
Profit Loss Subsidiaries-14 628-94 902-21 58514 20324 704-1 48642 314 
Property Plant Equipment Gross Cost868 547869 542878 466879 921890 095890 095891 500203 508
Provisions For Liabilities Balance Sheet Subtotal2 1772 0363 2602 9916 8566 1415 7943 479
Total Additions Including From Business Combinations Property Plant Equipment 9958 9241 45510 174 1 405193 508
Total Assets Less Current Liabilities2 480 5812 478 9962 510 1862 498 1312 476 1762 599 8252 424 318395 122
Trade Creditors Trade Payables9 86325 19529 510     
Trade Debtors Trade Receivables20 11510 66527 826     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       372 873
Disposals Property Plant Equipment       881 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 15 Frecheville Court Bury BL9 0UF England on Thu, 6th Jul 2023 to 5 Frecheville Court Bury BL9 0UF
filed on: 6th, July 2023
Free Download (1 page)

Company search