Greystone House Residential Care Home Limited CARLISLE


Greystone House Residential Care Home started in year 2009 as Private Limited Company with registration number 06965150. The Greystone House Residential Care Home company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Carlisle at 319 Blackwell Road. Postal code: CA2 4RS.

The firm has 3 directors, namely Jordan R., Sian C. and Susan R.. Of them, Sian C., Susan R. have been with the company the longest, being appointed on 17 July 2009 and Jordan R. has been with the company for the least time - from 20 July 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John R. who worked with the the firm until 31 March 2020.

Greystone House Residential Care Home Limited Address / Contact

Office Address 319 Blackwell Road
Town Carlisle
Post code CA2 4RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06965150
Date of Incorporation Fri, 17th Jul 2009
Industry Residential nursing care facilities
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Jordan R.

Position: Director

Appointed: 20 July 2022

Sian C.

Position: Director

Appointed: 17 July 2009

Susan R.

Position: Director

Appointed: 17 July 2009

John R.

Position: Director

Appointed: 17 July 2009

Resigned: 31 March 2020

Ashok B.

Position: Nominee Secretary

Appointed: 17 July 2009

Resigned: 17 July 2009

John R.

Position: Secretary

Appointed: 17 July 2009

Resigned: 31 March 2020

Ela S.

Position: Director

Appointed: 17 July 2009

Resigned: 17 July 2009

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 17 July 2009

Resigned: 17 July 2009

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Sian C. This PSC and has 25-50% shares. The second one in the PSC register is Susan R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is John R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sian C.

Notified on 1 July 2016
Nature of control: 25-50% shares

Susan R.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

John R.

Notified on 1 July 2016
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-15 498-13 724-10 73555 83750 648142 285187 494      
Balance Sheet
Cash Bank On Hand       19 37029 28075 708109 83792 87680 447
Debtors34 35065 603129 649216 084284 140303 315303 315265 400227 485189 570151 655142 954115 765
Net Assets Liabilities      187 494196 397112 282144 171178 09152 219299
Property Plant Equipment       16 31016 18212 94717 86122 17722 177
Current Assets50 21576 049152 054248 631299 473316 376316 163322 685     
Cash Bank In Hand15 86510 44622 40521 86715 33313 06112 848      
Net Assets Liabilities Including Pension Asset Liability-15 498-13 724-10 73555 83750 648142 285187 494      
Tangible Fixed Assets41 08842 07133 65827 67630 29925 48320 387      
Reserves/Capital
Called Up Share Capital150150150150150150150      
Profit Loss Account Reserve-15 648-13 874-10 88555 68750 498142 135187 344      
Shareholder Funds-15 498-13 724-10 73555 83750 648142 285187 494      
Other
Average Number Employees During Period         30313130
Creditors      146 245139 787158 399132 25798 412202 938214 322
Net Current Assets Liabilities-55 520-54 729-40 61131 94320 376120 205169 918182 89898 366133 021163 08032 892-18 110
Number Shares Allotted        50505055
Par Value Share        11111
Provisions For Liabilities Balance Sheet Subtotal      2 8112 8112 2661 7972 8502 8503 768
Total Assets Less Current Liabilities-14 282-12 508-6 80359 76950 825145 838190 305199 208114 548145 968180 94155 0694 067
Fixed Assets41 23842 22133 80827 82630 44925 63320 38716 310     
Creditors Due Within One Year105 735130 778192 665242 792275 097196 171146 245      
Investments Fixed Assets150150150150150150       
Provisions For Liabilities Charges1 2161 2163 9323 9324 1773 5532 811      
Tangible Fixed Assets Additions 10 638 7429 0631 389       
Tangible Fixed Assets Cost Or Valuation57 72968 36768 36769 12678 19079 57979 579      
Tangible Fixed Assets Depreciation16 64126 29634 70941 43347 89154 09659 192      
Tangible Fixed Assets Depreciation Charged In Period 9 6558 4136 7246 4406 2055 096      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/07/17
filed on: 18th, July 2023
Free Download (4 pages)

Company search

Advertisements