Harrison Care Enterprises Limited FARNBOROUGH


Harrison Care Enterprises started in year 2003 as Private Limited Company with registration number 04985837. The Harrison Care Enterprises company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Farnborough at 349 Farnborough Road. Postal code: GU14 8AY.

At the moment there are 4 directors in the the company, namely Annie H., Rajesh C. and Gautam D. and others. In addition one secretary - Rajesh C. - is with the firm. 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.

Harrison Care Enterprises Limited Address / Contact

Office Address 349 Farnborough Road
Town Farnborough
Post code GU14 8AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04985837
Date of Incorporation Fri, 5th Dec 2003
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Annie H.

Position: Director

Appointed: 04 December 2016

Rajesh C.

Position: Director

Appointed: 07 December 2014

Gautam D.

Position: Director

Appointed: 06 January 2011

Rajesh C.

Position: Secretary

Appointed: 06 January 2011

Kevin H.

Position: Director

Appointed: 06 January 2011

Rajesh C.

Position: Director

Appointed: 30 May 2014

Resigned: 06 December 2014

Vinod K.

Position: Director

Appointed: 30 July 2012

Resigned: 17 December 2012

Graham N.

Position: Secretary

Appointed: 01 September 2008

Resigned: 19 January 2009

Annie H.

Position: Director

Appointed: 05 December 2003

Resigned: 06 January 2011

Annie H.

Position: Secretary

Appointed: 05 December 2003

Resigned: 06 January 2011

Dominic H.

Position: Director

Appointed: 05 December 2003

Resigned: 06 January 2011

Sheik K.

Position: Director

Appointed: 05 December 2003

Resigned: 06 January 2011

Richard H.

Position: Director

Appointed: 05 December 2003

Resigned: 04 December 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Gautam D. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Kevin H. This PSC and has 25-50% voting rights. Then there is Rajesh C., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Gautam D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Kevin H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Rajesh C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annie H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth256 637277 798277 629324 312277 244       
Balance Sheet
Cash Bank On Hand    67 04919 92882 70373 73286 103233 159235 777405 468
Current Assets278 488266 494396 339375 313317 379241 563407 017464 482490 063625 040394 910538 534
Debtors277 937214 709301 172290 252250 330221 635324 314390 750403 960391 881159 133133 066
Net Assets Liabilities    277 244382 534524 068558 714617 364724 314791 282754 986
Other Debtors    209 713156 377104 696101 959105 860101 1461 710 
Property Plant Equipment    473 819577 053570 833564 765558 830555 542557 648550 492
Cash Bank In Hand55151 78595 16785 061        
Intangible Fixed Assets7 4023 9024021        
Net Assets Liabilities Including Pension Asset Liability256 637277 797277 629324 312277 244       
Tangible Fixed Assets499 691492 895486 635479 361        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve256 537277 698277 529324 212        
Shareholder Funds256 637277 798277 629324 312277 244       
Other
Accrued Liabilities    52 5802 7602 7605 5202 4002 2802 280 
Accrued Liabilities Not Expressed Within Creditors Subtotal          -2 280-22 280
Accumulated Amortisation Impairment Intangible Assets    34 99934 99934 99934 99934 99934 99934 99934 999
Accumulated Depreciation Impairment Property Plant Equipment    91 32697 723103 943110 011115 946121 946129 060136 216
Additions Other Than Through Business Combinations Property Plant Equipment         2 7129 220 
Amounts Owed By Related Parties    40 61765 258218 098287 361296 660289 598156 226 
Amounts Owed To Related Parties    8 7188 7188 71843 71843 71838 46096 727 
Average Number Employees During Period    1819232425252527
Bank Borrowings    414 296392 249370 229348 209326 189293 688  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    530 369530 369      
Creditors    414 296392 249370 229348 209326 189343 688137 29548 000
Dividend Per Share Interim    7 3507 5007 500858400387480460
Financial Assets     100      
Fixed Assets507 193496 897487 137479 462473 920577 254571 058564 990559 055555 767557 873550 717
Increase From Depreciation Charge For Year Property Plant Equipment     6 3976 2206 0685 9356 0007 1147 156
Intangible Assets    11111111
Intangible Assets Gross Cost    35 00035 00035 00035 00035 00035 00035 00035 000
Investments Fixed Assets100100100100 200224224224224224224
Investments In Associates     100124124124124124 
Investments In Group Undertakings Participating Interests     200224224224224224224
Investments In Subsidiaries     100100100100100100 
Net Current Assets Liabilities136 982170 640248 795281 202270 200219 455345 165403 077406 424534 161257 615296 475
Number Shares Issued Fully Paid    100100100100100100100100
Other Creditors    22 5236 00645 0376 1226 5487 0816 837 
Other Remaining Borrowings         50 000  
Par Value Share 111 1111111
Prepayments      1 5201 4301 4401 1371 197 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          1 1971 340
Property Plant Equipment Gross Cost    565 145674 776674 776674 776674 776677 488686 708686 708
Provisions For Liabilities Balance Sheet Subtotal     21 92621 92661 14421 92621 92621 92621 926
Taxation Social Security Payable    6 0123 9144 2843 80428 30941 74333 541 
Total Assets Less Current Liabilities644 175667 537735 932769 064744 120796 709916 223968 067965 4791 089 928813 208847 192
Total Borrowings    414 296392 249370 229348 209326 189343 688  
Total Increase Decrease From Revaluations Property Plant Equipment     109 631      
Trade Creditors Trade Payables    9 9267101 0532 2412 6641 315190 
Accruals Deferred Income   8 40052 580       
Creditors Due After One Year387 538367 939458 303436 352414 296       
Creditors Due Within One Year141 50695 854147 54494 11147 179       
Intangible Fixed Assets Aggregate Amortisation Impairment27 59831 09834 59834 999        
Intangible Fixed Assets Amortisation Charged In Period 3 5003 500401        
Intangible Fixed Assets Cost Or Valuation35 00035 00035 00035 000        
Number Shares Allotted 100100100        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Cost Or Valuation565 145565 145565 145565 145        
Tangible Fixed Assets Depreciation65 45472 25078 51085 784        
Tangible Fixed Assets Depreciation Charged In Period 6 7966 2607 274        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
Free Download (13 pages)

Company search

Advertisements