Firtree Healthcare Limited WIDNES


Firtree Healthcare started in year 2009 as Private Limited Company with registration number 06923630. The Firtree Healthcare company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Widnes at Glebe Business Park. Postal code: WA8 5SQ.

The company has one director. George K., appointed on 3 June 2009. There are currently no secretaries appointed. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Firtree Healthcare Limited Address / Contact

Office Address Glebe Business Park
Office Address2 Lunts Heath Road
Town Widnes
Post code WA8 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06923630
Date of Incorporation Wed, 3rd Jun 2009
Industry Residential nursing care facilities
End of financial Year 29th September
Company age 15 years old
Account next due date Sat, 29th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Chestnut House Nursing Home Limited

Position: Corporate Director

Appointed: 21 September 2011

George K.

Position: Director

Appointed: 03 June 2009

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Chestnut House Nursing Home Limited from Wrexham, England. This PSC is classified as "a ltd", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Magnolia Healthcare Limited that entered Warrington, United Kingdom as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Chestnut House Nursing Home Limited

Chestnut House Chestnut House Nursing Home Limited, Hawarden Road Hope, Wrexham, Flintshire, LL12 9NH, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Hawarden Road Wrexham Flintshire Ll12 9nh
Registration number 03329392
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Magnolia Healthcare Limited

Victoria House 488 Knutsford Road, Latchford, Warrington, WA4 1DX, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 06492552
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth420 679361 251      
Balance Sheet
Cash Bank On Hand 15 5858 69234013   
Current Assets302 396229 162269 357984 951929 364937 315950 446809 959
Debtors265 192213 577260 665291 145227 635227 657226 94385 342
Net Assets Liabilities 361 251360 86890 79688 49176 62372 360211 595
Other Debtors   44 250    
Property Plant Equipment 805 488776 7011    
Total Inventories   693 466701 716709 658723 503724 617
Cash Bank In Hand37 20415 585      
Intangible Fixed Assets168 000140 000      
Tangible Fixed Assets834 439805 488      
Reserves/Capital
Called Up Share Capital360 000360 000      
Profit Loss Account Reserve60 6791 251      
Shareholder Funds420 679361 251      
Other
Accumulated Amortisation Impairment Intangible Assets 140 000168 000280 000    
Accumulated Depreciation Impairment Property Plant Equipment 145 736174 524     
Amounts Owed By Related Parties   200 635227 635227 191226 94185 341
Amounts Owed To Group Undertakings   188 781196 085216 761253 543580 566
Average Number Employees During Period   332211
Bank Borrowings Overdrafts 660 553624 019586 686558 711603 396603 39640
Creditors 660 553624 019586 686558 711603 396603 396605 829
Fixed Assets1 002 439945 488888 701     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   186    
Increase From Amortisation Charge For Year Intangible Assets  28 000112 000    
Increase From Depreciation Charge For Year Property Plant Equipment  28 78728 626    
Intangible Assets 140 000112 000     
Intangible Assets Gross Cost 280 000280 000     
Net Current Assets Liabilities122 04581 637100 255677 481647 202676 741669 677204 130
Number Shares Issued Fully Paid  360 000     
Other Creditors   7 6323 0967721 6211 653
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   126 056    
Other Disposals Property Plant Equipment   180 663    
Other Taxation Social Security Payable   16 71616 71616 716  
Par Value Share 11     
Property Plant Equipment Gross Cost 951 224951 224     
Provisions For Liabilities Balance Sheet Subtotal 5 3214 069  -3 278-6 079-7 465
Total Assets Less Current Liabilities1 124 4841 027 125988 956677 482647 202   
Trade Creditors Trade Payables   51 03734 04226 28525 56523 570
Trade Debtors Trade Receivables   4 512 46621
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   770 561    
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   77 095    
Creditors Due After One Year696 605660 553      
Creditors Due Within One Year180 351147 525      
Intangible Fixed Assets Aggregate Amortisation Impairment112 000140 000      
Intangible Fixed Assets Amortisation Charged In Period 28 000      
Intangible Fixed Assets Cost Or Valuation 280 000      
Number Shares Allotted 360 000      
Provisions For Liabilities Charges7 2005 321      
Share Capital Allotted Called Up Paid360 000360 000      
Tangible Fixed Assets Cost Or Valuation 951 224      
Tangible Fixed Assets Depreciation116 786145 736      
Tangible Fixed Assets Depreciation Charged In Period 28 950      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (9 pages)

Company search