Gratia (abbey Care Home) Limited HARROW


Gratia (abbey Care Home) started in year 2004 as Private Limited Company with registration number 05226009. The Gratia (abbey Care Home) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Harrow at Congress House 14 Lyon Road. Postal code: HA1 2EN. Since 2005-11-03 Gratia (abbey Care Home) Limited is no longer carrying the name Bowood Care (scorton No 1).

The company has one director. Brijesh P., appointed on 23 May 2017. There are currently no secretaries appointed. At the moment 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.

Gratia (abbey Care Home) Limited Address / Contact

Office Address Congress House 14 Lyon Road
Office Address2 Second Floor Suite4-5
Town Harrow
Post code HA1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05226009
Date of Incorporation Wed, 8th Sep 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Brijesh P.

Position: Director

Appointed: 23 May 2017

Jaydeep P.

Position: Director

Appointed: 14 September 2007

Resigned: 17 October 2014

Jaydeep P.

Position: Secretary

Appointed: 14 September 2007

Resigned: 17 October 2014

Vibhuti P.

Position: Director

Appointed: 14 September 2007

Resigned: 23 May 2017

Kalpeshibhai P.

Position: Director

Appointed: 14 September 2007

Resigned: 20 August 2012

Johanna R.

Position: Secretary

Appointed: 12 October 2006

Resigned: 14 September 2007

Suzanne R.

Position: Secretary

Appointed: 27 October 2005

Resigned: 12 October 2006

Simon L.

Position: Director

Appointed: 08 September 2004

Resigned: 14 September 2007

Christopher F.

Position: Secretary

Appointed: 08 September 2004

Resigned: 19 October 2005

Christopher F.

Position: Director

Appointed: 08 September 2004

Resigned: 19 October 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Brijesh P. The abovementioned PSC and has 50,01-75% shares.

Brijesh P.

Notified on 1 September 2016
Nature of control: 50,01-75% shares

Company previous names

Bowood Care (scorton No 1) November 3, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 6911 548 9982 689 9895 902
Current Assets 2 0313 758 0124 345 8624 801 096
Debtors 1 3402 209 0141 655 8734 795 194
Net Assets Liabilities-34 04717 790732 6421 442 1262 171 110
Other Debtors  2 209 0131 655 8734 795 194
Property Plant Equipment6 715 8546 715 4956 818 0176 797 1686 792 240
Other
Accumulated Depreciation Impairment Property Plant Equipment14 44414 80358 94979 79899 426
Additions Other Than Through Business Combinations Property Plant Equipment    14 700
Amounts Owed To Group Undertakings Participating Interests6 878    
Average Number Employees During Period  111
Bank Borrowings Overdrafts  3 613 5003 802 5003 568 500
Corporation Tax Payable  86 99888 660123 891
Creditors6 743 0236 699 7363 613 5003 802 5003 568 500
Depreciation Rate Used For Property Plant Equipment 15   
Increase From Depreciation Charge For Year Property Plant Equipment 359 20 84919 628
Net Current Assets Liabilities-6 743 023-6 697 705-2 471 875-1 552 542-1 052 630
Other Creditors6 743 0236 699 7365 474 4395 487 9685 488 576
Property Plant Equipment Gross Cost 6 730 2986 876 9666 876 9666 891 666
Total Assets Less Current Liabilities-27 16917 7904 346 1425 244 6265 739 610
Trade Creditors Trade Payables  11 00987 7767 259
Trade Debtors Trade Receivables 1 3401  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements