Glebefield Care Limited BUDLEIGH SALTERTON


Founded in 2014, Glebefield Care, classified under reg no. 08934193 is an active company. Currently registered at Ropers Lane Ropers Lane EX9 7JF, Budleigh Salterton the company has been in the business for ten years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Sinto A., Michael P.. Of them, Sinto A., Michael P. have been with the company the longest, being appointed on 23 January 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 - Daniel G. who worked with the the firm until 23 January 2023.

Glebefield Care Limited Address / Contact

Office Address Ropers Lane Ropers Lane
Office Address2 Otterton
Town Budleigh Salterton
Post code EX9 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08934193
Date of Incorporation Tue, 11th Mar 2014
Industry Residential nursing care facilities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Sinto A.

Position: Director

Appointed: 23 January 2023

Michael P.

Position: Director

Appointed: 23 January 2023

Daniel G.

Position: Secretary

Appointed: 05 May 2015

Resigned: 23 January 2023

Michael P.

Position: Director

Appointed: 11 March 2014

Resigned: 23 January 2023

Patricia P.

Position: Director

Appointed: 11 March 2014

Resigned: 23 January 2023

Rebecca P.

Position: Director

Appointed: 11 March 2014

Resigned: 02 December 2021

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Neways Homes Limited from Hayes, England. This PSC is classified as "a private limited company", 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. The second entity in the PSC register is Patricia P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Neways Homes Limited

6 Moray Avenue, Hayes, UB3 2AU, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14053822
Notified on 23 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Patricia P.

Notified on 6 April 2016
Ceased on 23 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 6 April 2016
Ceased on 23 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand235 951179 805261 979306 899
Current Assets257 399215 503289 933323 263
Debtors16 66230 76822 87611 134
Net Assets Liabilities1 383 6181 398 8841 391 4671 006 443
Other Debtors6 45030 76814 20611 134
Property Plant Equipment2 016 0351 986 3951 947 4171 895 873
Total Inventories4 7864 9305 0785 230
Other
Accrued Liabilities Deferred Income53 51640 93955 23360 304
Accumulated Amortisation Impairment Intangible Assets217 500262 500307 500352 500
Accumulated Depreciation Impairment Property Plant Equipment289 356338 748398 379454 979
Average Number Employees During Period54494843
Bank Borrowings Overdrafts54 32849 95159 577104 747
Creditors237 847172 718179 126253 432
Depreciation Rate Used For Property Plant Equipment 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 485  
Disposals Property Plant Equipment 57 341  
Fixed Assets2 248 5352 173 8952 089 9171 993 373
Government Grant Income 47 52065 552 
Increase From Amortisation Charge For Year Intangible Assets 45 00045 00045 000
Increase From Depreciation Charge For Year Property Plant Equipment 60 87759 63156 600
Intangible Assets232 500187 500142 50097 500
Intangible Assets Gross Cost450 000450 000450 000450 000
Net Current Assets Liabilities19 55242 785110 80769 831
Other Creditors9 671   
Property Plant Equipment Gross Cost2 305 3902 325 1432 345 7962 350 852
Provisions For Liabilities Balance Sheet Subtotal8 0295 8567 3008 177
Total Additions Including From Business Combinations Property Plant Equipment  20 6535 056
Total Assets Less Current Liabilities2 268 0872 216 6802 200 7242 063 204
Trade Debtors Trade Receivables10 212 8 670 
Advances Credits Directors56 27724 2584 9611 600
Advances Credits Made In Period Directors116 166184 403121 843 
Advances Credits Repaid In Period Directors10 630103 868141 140 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Mon, 23rd Jan 2023 new director was appointed.
filed on: 5th, September 2023
Free Download (2 pages)

Company search