Glebe Care Ltd POOLE


Glebe Care started in year 1984 as Private Limited Company with registration number 01857555. The Glebe Care company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Poole at 31/33 Commercial Road. Postal code: BH14 0HU. Since 11th February 2000 Glebe Care Ltd is no longer carrying the name Janvrin Properties.

The firm has 2 directors, namely Karthika S., Arujuna S.. Of them, Karthika S., Arujuna S. have been with the company the longest, being appointed on 26 September 2011. As of 7 May 2024, there were 2 ex directors - Sarah V., Robert V. and others listed below. There were no ex secretaries.

Glebe Care Ltd Address / Contact

Office Address 31/33 Commercial Road
Town Poole
Post code BH14 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01857555
Date of Incorporation Mon, 22nd Oct 1984
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Karthika S.

Position: Director

Appointed: 26 September 2011

Arujuna S.

Position: Director

Appointed: 26 September 2011

Sarah V.

Position: Director

Appointed: 30 August 1991

Resigned: 26 September 2011

Robert V.

Position: Director

Appointed: 30 August 1991

Resigned: 26 September 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Golden Years Ltd from Poole, England. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Golden Years Ltd

31/33 Commercial Road, Poole, BH14 0HU, England

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06627075
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Janvrin Properties February 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312011-09-252012-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth863 802855 813924 596    
Balance Sheet
Cash Bank On Hand   43 67277 948339 053118
Current Assets219 842177 340186 6761 070 4521 225 4621 593 0911 784 276
Debtors65 017123 233141 8371 024 0801 144 8141 251 3381 781 458
Net Assets Liabilities   2 668 0682 603 4842 408 9312 468 634
Other Debtors   793 714681 2081 084 4561 468 924
Property Plant Equipment   3 727 4503 608 4293 565 7723 543 821
Total Inventories   2 7002 7002 7002 700
Cash Bank In Hand151 47448 87142 589    
Net Assets Liabilities Including Pension Asset Liability863 802855 813924 596    
Stocks Inventory3 3515 2362 250    
Tangible Fixed Assets1 673 7541 668 9121 723 255    
Reserves/Capital
Called Up Share Capital25 00025 00025 000    
Profit Loss Account Reserve708 827700 838769 621    
Shareholder Funds863 802855 813924 596    
Other
Accrued Liabilities Deferred Income   101 10173 05176 98783 712
Accumulated Depreciation Impairment Property Plant Equipment   852 973925 149992 7391 057 970
Additions Other Than Through Business Combinations Property Plant Equipment    25 996 43 280
Amounts Owed By Group Undertakings   40 11640 11640 11640 116
Average Number Employees During Period   42424345
Balances Amounts Owed To Related Parties    836 154 1 176 320
Bank Borrowings Overdrafts      1 429
Bank Overdrafts      1 429
Corporation Tax Payable   243 018162 684288 516348 629
Creditors   1 740 1021 848 6172 259 5962 379 739
Future Minimum Lease Payments Under Non-cancellable Operating Leases   35 29723 63213 99815 162
Increase From Depreciation Charge For Year Property Plant Equipment    72 904 65 231
Key Management Personnel Compensation Total   8 9109 1958 9108 640
Loans From Group Undertakings Participating Interests   1 236 8251 359 9471 578 1401 668 735
Net Current Assets Liabilities-101 380-155 784-57 545-669 650-623 155-666 505-595 463
Other Creditors   68 606182 918181 198164 425
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    728  
Other Disposals Property Plant Equipment    72 841  
Other Remaining Borrowings   1 236 8251 359 9471 578 1401 668 735
Other Taxation Social Security Payable   24 78826 39453 01225 298
Prepayments Accrued Income   17 03448 88347 197126 811
Property Plant Equipment Gross Cost   4 580 4234 533 5784 558 5114 601 791
Provisions For Liabilities Balance Sheet Subtotal   389 732381 790490 336479 724
Total Assets Less Current Liabilities1 572 3741 513 1281 665 7103 057 8002 985 2742 899 2672 948 358
Total Borrowings   1 236 8251 359 9471 578 1401 670 164
Trade Creditors Trade Payables   65 76443 62381 74387 511
Trade Debtors Trade Receivables   173 216374 60779 569145 607
Creditors Due After One Year Total Noncurrent Liabilities705 383653 177     
Creditors Due Within One Year Total Current Liabilities321 222333 124     
Fixed Assets1 673 7541 668 9121 723 255    
Provisions For Liabilities Charges3 1894 13810 682    
Revaluation Reserve129 975129 975129 975    
Tangible Fixed Assets Additions 4 84784 448    
Tangible Fixed Assets Cost Or Valuation1 933 4091 929 5822 014 030    
Tangible Fixed Assets Depreciation259 655260 670290 775    
Tangible Fixed Assets Depreciation Charge For Period 4 809     
Tangible Fixed Assets Depreciation Disposals -3 794     
Tangible Fixed Assets Disposals -8 674     
Creditors Due After One Year 653 177730 432    
Creditors Due Within One Year 333 124244 221    
Instalment Debts Due After5 Years 200 209     
Number Shares Allotted  25 000    
Par Value Share  1    
Secured Debts 653 177     
Share Capital Allotted Called Up Paid 25 00025 000    
Tangible Fixed Assets Depreciation Charged In Period  30 105    

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 12th, December 2023
Free Download (14 pages)

Company search

Advertisements