Harmony Care Homes (2003) Limited WALSALL


Harmony Care Homes (2003) Limited is a private limited company situated at Little Bloxwich Community Hub, Stoney Lane, Walsall WS3 3DW. Its total net worth is valued to be 165083 pounds, while the fixed assets belonging to the company come to 483292 pounds. Incorporated on 2003-02-27, this 21-year-old company is run by 2 directors and 1 secretary.
Director Simon C., appointed on 02 September 2003. Director Ann C., appointed on 02 September 2003.
Changing the topic to secretaries, we can name: Simon C., appointed on 01 June 2003.
The company is officially categorised as "residential care activities for the elderly and disabled" (SIC code: 87300), "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090).
The latest confirmation statement was sent on 2023-02-27 and the date for the following filing is 2024-03-12. Additionally, the accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Harmony Care Homes (2003) Limited Address / Contact

Office Address Little Bloxwich Community Hub
Office Address2 Stoney Lane
Town Walsall
Post code WS3 3DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04680449
Date of Incorporation Thu, 27th Feb 2003
Industry Residential care activities for the elderly and disabled
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Simon C.

Position: Director

Appointed: 02 September 2003

Ann C.

Position: Director

Appointed: 02 September 2003

Simon C.

Position: Secretary

Appointed: 01 June 2003

Stuart L.

Position: Director

Appointed: 12 July 2017

Resigned: 30 June 2018

Nicola D.

Position: Director

Appointed: 28 January 2016

Resigned: 21 July 2017

Frederick C.

Position: Director

Appointed: 22 September 2003

Resigned: 22 December 2022

Steven J.

Position: Secretary

Appointed: 05 March 2003

Resigned: 01 June 2003

Lisa J.

Position: Director

Appointed: 05 March 2003

Resigned: 05 April 2004

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 27 February 2003

Resigned: 05 March 2003

Irene H.

Position: Nominee Secretary

Appointed: 27 February 2003

Resigned: 05 March 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Ann C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Simon C. This PSC owns 50,01-75% shares.

Ann C.

Notified on 23 December 2022
Nature of control: 25-50% shares

Simon C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282017-02-282018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth165 083310 238      
Balance Sheet
Cash Bank On Hand  55 60966 41058 72164 551161 807133 815
Current Assets196 401220 376358 376285 457326 318256 838392 142219 849
Debtors38 92064 392302 767219 047267 597192 286230 33586 034
Net Assets Liabilities  346 840139 670247 364240 591419 611403 973
Property Plant Equipment  430 145686 632680 595419 851415 716423 817
Cash Bank In Hand157 481155 984      
Net Assets Liabilities Including Pension Asset Liability165 083310 238      
Tangible Fixed Assets483 292476 805      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve164 983310 138      
Shareholder Funds165 083310 238      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -89 632-112 682-39 401-26 399-67 502-13 344
Accumulated Depreciation Impairment Property Plant Equipment  41 33428 95421 63624 48828 55212 996
Additions Other Than Through Business Combinations Property Plant Equipment   271 748 3 5311 91914 241
Average Number Employees During Period  13713913711911795
Comprehensive Income Expense  141 948-95 915128 694   
Creditors  245 928583 554499 893242 893197 991166 748
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -20 530-9 912 -1 290-21 262
Disposals Property Plant Equipment   -27 641-13 355-261 423-1 990-21 696
Dividends Paid  -106 640-111 255-21 000   
Dividends Paid On Shares Final  106 640111 255    
Fixed Assets483 292476 805    415 716433 175
Increase From Depreciation Charge For Year Property Plant Equipment   8 1502 5942 8525 3545 706
Investments Fixed Assets       9 358
Net Current Assets Liabilities-72 05559 566252 255149 274106 06390 032269 388150 890
Par Value Share 1 1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 86425 83121 97217 6429 71212 700
Profit Loss  141 948-95 915128 694   
Property Plant Equipment Gross Cost  471 479715 586702 231444 339444 268436 813
Total Assets Less Current Liabilities411 237536 371682 400835 906786 658509 883685 104584 065
Creditors Due After One Year241 654226 133      
Creditors Due Within One Year268 456160 810      
Instalment Debts Due After5 Years146 335130 770      
Number Shares Allotted 60      
Provisions For Liabilities Charges4 500       
Secured Debts265 495249 974      
Share Capital Allotted Called Up Paid6060      
Tangible Fixed Assets Cost Or Valuation601 846601 846      
Tangible Fixed Assets Depreciation118 554125 041      
Tangible Fixed Assets Depreciation Charged In Period 6 487      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: December 22, 2022
filed on: 13th, August 2023
Free Download (1 page)

Company search