George Potter Care Home Limited ENGLEFIELD GREEN


George Potter Care Home started in year 1996 as Private Limited Company with registration number 03241552. The George Potter Care Home company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Englefield Green at Castle House. Postal code: TW20 0QX.

The company has 3 directors, namely Jamil S., Shereen A. and Amar S.. Of them, Amar S. has been with the company the longest, being appointed on 1 September 2010 and Jamil S. and Shereen A. have been with the company for the least time - from 29 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

George Potter Care Home Limited Address / Contact

Office Address Castle House
Office Address2 69-70 Victoria Street
Town Englefield Green
Post code TW20 0QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03241552
Date of Incorporation Fri, 23rd Aug 1996
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jamil S.

Position: Director

Appointed: 29 September 2021

Shereen A.

Position: Director

Appointed: 29 September 2021

Amar S.

Position: Director

Appointed: 01 September 2010

Momin S.

Position: Director

Appointed: 30 September 2003

Resigned: 29 September 2021

Momin S.

Position: Secretary

Appointed: 30 September 2003

Resigned: 29 September 2021

Mohamad S.

Position: Secretary

Appointed: 04 February 2000

Resigned: 01 September 2003

Elizabeth S.

Position: Director

Appointed: 04 February 2000

Resigned: 04 February 2008

Roy H.

Position: Director

Appointed: 04 February 2000

Resigned: 05 November 2006

Shaffin D.

Position: Secretary

Appointed: 08 February 1999

Resigned: 04 February 2000

Mohamad S.

Position: Director

Appointed: 01 August 1998

Resigned: 30 April 2005

Access Nominees Limited

Position: Nominee Director

Appointed: 23 August 1996

Resigned: 23 August 1996

Nazir H.

Position: Secretary

Appointed: 23 August 1996

Resigned: 04 February 2000

Amar S.

Position: Director

Appointed: 23 August 1996

Resigned: 01 August 1998

Zahir D.

Position: Director

Appointed: 23 August 1996

Resigned: 04 February 2000

Access Registrars Limited

Position: Nominee Secretary

Appointed: 23 August 1996

Resigned: 23 August 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Amar S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Momin S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Amar S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Momin S.

Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand50 37737 15130 836191 371550 285147 449
Current Assets2 261 2172 105 6792 137 0252 310 1982 133 7452 662 498
Debtors2 210 8402 068 5282 106 1892 118 8271 583 4602 515 049
Net Assets Liabilities633 858646 784728 022813 637864 3821 268 647
Other Debtors     2 800
Property Plant Equipment57 73043 99039 00436 08446 00547 267
Other
Accumulated Depreciation Impairment Property Plant Equipment304 056318 950325 832334 062342 102350 142
Additional Provisions Increase From New Provisions Recognised   -3502 0552 981
Additions Other Than Through Business Combinations Property Plant Equipment 1 154 5 31017 9619 302
Amounts Owed To Group Undertakings Participating Interests998 318991 058870 178967 200940 192851 747
Amounts Receivable In Respect Group Relief2 201 3641 711 5861 949 9291 993 8771 516 8602 345 437
Applicable Tax Rate    1919
Average Number Employees During Period475356474767
Bank Borrowings Overdrafts 37 931   575
Corporation Tax Payable63 7405 41564 92245 74511 73794 414
Creditors1 355 2131 203 4881 155 1831 280 5391 093 8641 256 518
Current Tax For Period10 7636 98822 36723 3788 62494 414
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 535-2 306-698-3502 0552 981
Deferred Tax Liabilities9 1936 8876 1895 8397 89410 875
Depreciation Rate Used For Property Plant Equipment 20 202020
Increase Decrease In Current Tax From Adjustment For Prior Periods -2 711-110   
Increase Decrease In Existing Provisions   -40 368-32 657-39 885
Increase From Depreciation Charge For Year Property Plant Equipment 14 894 8 2308 0408 040
Net Current Assets Liabilities906 004902 191981 8421 029 6591 039 8811 405 980
Net Deferred Tax Liability Asset9 1936 8876 1895 8397 89410 875
Other Creditors154 224102 074109 028132 64021 908163 381
Other Provisions Balance Sheet Subtotal320 683292 510286 635246 267213 610173 725
Other Taxation Social Security Payable50 30060 68167 741102 23899 988108 772
Prepayments Accrued Income  3 505   
Profit Loss On Ordinary Activities Before Tax    61 424501 660
Property Plant Equipment Gross Cost361 786362 940364 836370 146388 107397 409
Provisions  292 824252 106221 504184 600
Taxation Including Deferred Taxation Balance Sheet Subtotal9 1936 8876 1895 8397 89410 875
Tax Expense Credit Applicable Tax Rate    11 67195 315
Tax Increase Decrease From Effect Capital Allowances Depreciation    -3 078-901
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    31 
Tax Increase Decrease From Other Short-term Timing Differences    2 0552 981
Tax Tax Credit On Profit Or Loss On Ordinary Activities12 2981 97121 55923 02810 67997 395
Total Assets Less Current Liabilities963 734946 1811 020 8461 065 7431 085 8861 453 247
Total Current Tax Expense Credit10 7634 27722 25723 378  
Trade Creditors Trade Payables88 6316 32943 31432 71620 03937 629
Trade Debtors Trade Receivables9 476356 942152 755124 95066 600166 812

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Restoration
Accounts for a small company made up to March 31, 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements