Cartref Annwyl (ammanford) Limited PONTPRENNAU


Cartref Annwyl (ammanford) started in year 2003 as Private Limited Company with registration number 05003685. The Cartref Annwyl (ammanford) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Pontprennau at Unit 8 Oak Tree Court, Mulberry Drive. Postal code: CF23 8RS. Since Fri, 21st Feb 2020 Cartref Annwyl (ammanford) Limited is no longer carrying the name Hallmark Care Homes (ammanford).

At present there are 3 directors in the the firm, namely Raam J., Jyoti J. and Sanjiv J.. In addition one secretary - Jyoti J. - is with the company. 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 - Ram G. who worked with the the firm until 2 August 2019.

Cartref Annwyl (ammanford) Limited Address / Contact

Office Address Unit 8 Oak Tree Court, Mulberry Drive
Office Address2 Cardiff Gate Business Park
Town Pontprennau
Post code CF23 8RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05003685
Date of Incorporation Wed, 24th Dec 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Raam J.

Position: Director

Appointed: 01 April 2021

Jyoti J.

Position: Secretary

Appointed: 01 August 2019

Jyoti J.

Position: Director

Appointed: 01 August 2019

Sanjiv J.

Position: Director

Appointed: 01 August 2019

Ram G.

Position: Secretary

Appointed: 24 December 2003

Resigned: 02 August 2019

Avnish G.

Position: Director

Appointed: 24 December 2003

Resigned: 02 August 2019

Ram G.

Position: Director

Appointed: 24 December 2003

Resigned: 02 August 2019

Vidya G.

Position: Director

Appointed: 24 December 2003

Resigned: 02 May 2008

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Cartref Annwyl Limited from Uxbridge, England. This PSC is classified as "a 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 one in the persons with significant control register is Hallmark Care Homes Group Limited that put Billericay, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cartref Annwyl Limited

First Floor, The Charter Building Charter Place, Uxbridge, UB8 1JG, England

Legal authority Companies Act
Legal form Limited Company
Notified on 2 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hallmark Care Homes Group Limited

2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Cardiff Registry
Registration number 4933894
Notified on 6 April 2016
Ceased on 2 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hallmark Care Homes (ammanford) February 21, 2020
Hallmark Healthcare (ammanford) May 23, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand161 46211 7584 3516 6574 517
Current Assets721 12046 81947 34912 06312 024
Debtors559 65835 06142 9985 4067 507
Other Debtors15 14433 86341 8005 4067 507
Property Plant Equipment892 487    
Other
Accumulated Amortisation Impairment Intangible Assets416 933    
Accumulated Depreciation Impairment Property Plant Equipment575 267    
Additions Other Than Through Business Combinations Property Plant Equipment 2 375   
Amounts Owed By Related Parties504 761    
Amounts Owed To Group Undertakings   6 7607 360
Average Number Employees During Period7174222
Balances Amounts Owed To Related Parties   6 7607 360
Corporation Tax Payable59 39034 91934 919207207
Creditors199 68243 73444 3898 2258 997
Dividends Paid On Shares133 067    
Fixed Assets1 025 554    
Increase From Amortisation Charge For Year Intangible Assets 9 167   
Increase From Depreciation Charge For Year Property Plant Equipment 6 861   
Intangible Assets133 067    
Intangible Assets Gross Cost550 000    
Investments Fixed Assets   33
Net Current Assets Liabilities521 4383 0852 9603 8383 027
Other Creditors107 6598 8159 4701 2581 430
Other Disposals Decrease In Amortisation Impairment Intangible Assets 426 100   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 582 128   
Other Disposals Intangible Assets 550 000   
Other Disposals Property Plant Equipment 1 470 129   
Other Investments Other Than Loans   33
Other Taxation Social Security Payable11 512    
Property Plant Equipment Gross Cost1 467 754    
Total Assets Less Current Liabilities1 546 9923 0852 9603 8413 030
Trade Creditors Trade Payables21 121    
Trade Debtors Trade Receivables39 7531 1981 198  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, September 2023
Free Download (8 pages)

Company search