Greenhill Care Homes Limited LONDON


Greenhill Care Homes started in year 2007 as Private Limited Company with registration number 06410780. The Greenhill Care Homes company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 20 Exhibitiion House. Postal code: W14 8XP.

Currently there are 4 directors in the the firm, namely Kamaljit P., Sarjit P. and Amarjit P. and others. In addition one secretary - Sukhbinder P. - is with the company. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Greenhill Care Homes Limited Address / Contact

Office Address 20 Exhibitiion House
Office Address2 Addison Bridge Place
Town London
Post code W14 8XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06410780
Date of Incorporation Mon, 29th Oct 2007
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Sukhbinder P.

Position: Secretary

Appointed: 29 October 2007

Kamaljit P.

Position: Director

Appointed: 29 October 2007

Sarjit P.

Position: Director

Appointed: 29 October 2007

Amarjit P.

Position: Director

Appointed: 29 October 2007

Sukhbinder P.

Position: Director

Appointed: 29 October 2007

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 29 October 2007

Resigned: 29 October 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2007

Resigned: 29 October 2007

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Sarjit P. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sukhbinder P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Amarjit P., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sarjit P.

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

Sukhbinder P.

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

Amarjit P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth219 830165 624124 750      
Balance Sheet
Cash Bank In Hand687319975      
Cash Bank On Hand  97538 15666 30571 19523 55165 57551 261
Current Assets15 54415 55312 80545 45483 81392 01964 73372 96057 503
Debtors14 85715 23411 8307 29817 50820 82441 1827 3856 242
Intangible Fixed Assets208 270194 150180 030      
Other Debtors    13 21215 93630 529  
Property Plant Equipment  13 7558 68812 0388 9402 29512 0051 348
Tangible Fixed Assets32 78422 63113 755      
Net Assets Liabilities      154 045122 11471 658
Reserves/Capital
Called Up Share Capital300 100300 100300 100      
Profit Loss Account Reserve-80 270-134 476-175 350      
Shareholder Funds219 830165 624124 750      
Other
Accumulated Amortisation Impairment Intangible Assets  102 370116 490130 610144 730158 850172 970187 090
Accumulated Depreciation Impairment Property Plant Equipment  105 862112 453121 733132 027141 883153 302163 959
Average Number Employees During Period   303234333030
Bank Borrowings Overdrafts  12 538    20 41715 768
Creditors  81 84030 83014 87117 57136 53320 41715 768
Creditors Due Within One Year36 76866 71081 840      
Fixed Assets241 054216 781193 785174 598163 828146 610125 845121 43596 658
Increase From Amortisation Charge For Year Intangible Assets   14 12014 12014 12014 12014 12014 120
Increase From Depreciation Charge For Year Property Plant Equipment   6 5919 28010 2949 85611 41910 657
Intangible Assets  180 030165 910151 790137 670123 550109 43095 310
Intangible Assets Gross Cost  282 400282 400282 400282 400282 400282 400 
Intangible Fixed Assets Aggregate Amortisation Impairment74 13088 250102 370      
Intangible Fixed Assets Amortisation Charged In Period 14 12014 120      
Intangible Fixed Assets Cost Or Valuation282 400282 400       
Net Current Assets Liabilities-21 224-51 157-69 03514 62468 94274 44828 20023 192-9 127
Number Shares Allotted 300 000300 000      
Number Shares Issued Fully Paid   300 000300 000300 000300 000300 000300 000
Other Creditors  24 8047 0815 9196 47712 1178 0246 790
Other Taxation Social Security Payable  41 13114 7658 95211 09424 41637 16154 736
Par Value Share 11111111
Profit Loss   64 47243 548-11 712-67 013-31 931-50 456
Property Plant Equipment Gross Cost  119 617121 141133 771140 967144 178165 307 
Share Capital Allotted Called Up Paid300 000300 000300 000      
Tangible Fixed Assets Additions 7 6002 626      
Tangible Fixed Assets Cost Or Valuation109 391116 991119 617      
Tangible Fixed Assets Depreciation76 60794 360105 862      
Tangible Fixed Assets Depreciation Charged In Period 17 75311 502      
Total Additions Including From Business Combinations Property Plant Equipment   1 52412 6307 1963 21121 129 
Total Assets Less Current Liabilities219 830165 624124 750189 222232 770221 058154 045144 62787 531
Trade Creditors Trade Payables  3 3678 984     
Trade Debtors Trade Receivables  11 8307 2984 2964 88810 6537 3856 242
Provisions For Liabilities Balance Sheet Subtotal       2 096105

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, May 2023
Free Download (10 pages)

Company search

Advertisements