Harrowby Lodge Nursing Home Limited LINCS


Harrowby Lodge Nursing Home started in year 2003 as Private Limited Company with registration number 04985545. The Harrowby Lodge Nursing Home company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Lincs at 4 Harrowby Lane. Postal code: NG31 9HX.

The company has one director. Kangaichelian S., appointed on 25 May 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Julie N. who worked with the the company until 25 May 2023.

Harrowby Lodge Nursing Home Limited Address / Contact

Office Address 4 Harrowby Lane
Office Address2 Grantham
Town Lincs
Post code NG31 9HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04985545
Date of Incorporation Fri, 5th Dec 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Wed, 24th May 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Kangaichelian S.

Position: Director

Appointed: 25 May 2023

Julie N.

Position: Director

Appointed: 30 April 2004

Resigned: 25 May 2023

Julie N.

Position: Secretary

Appointed: 18 January 2004

Resigned: 25 May 2023

Susan S.

Position: Director

Appointed: 18 January 2004

Resigned: 25 May 2023

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 05 December 2003

Resigned: 16 December 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 05 December 2003

Resigned: 16 December 2003

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Greenacre Care Home Management Ltd from Wembley, England. This PSC is categorised as "a private 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. Another one in the persons with significant control register is Julie N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Susan S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Greenacre Care Home Management Ltd

55 Norval Road, Wembley, Middlesex, HA0 3TD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10594418
Notified on 25 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie N.

Notified on 1 June 2016
Ceased on 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Susan S.

Notified on 1 June 2016
Ceased on 25 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-05-24
Net Worth145 856189 428195 300199 194175 189       
Balance Sheet
Cash Bank In Hand75 84480 95998 37289 35193 772       
Cash Bank On Hand    93 772158 043125 808227 441152 139187 168197 43929 453
Current Assets107 198123 439129 609140 760129 284198 697209 989260 283200 790237 986265 480122 323
Debtors31 15442 28030 73750 40934 51239 65483 18131 84247 65149 81867 04191 870
Intangible Fixed Assets150 000137 500125 000112 500100 000       
Net Assets Liabilities    175 189197 444216 619240 650183 845149 360146 0022
Net Assets Liabilities Including Pension Asset Liability145 856189 428195 300199 194175 189       
Other Debtors    10 6029 94814 86112 15331 14631 88631 69981 851
Property Plant Equipment    38 58131 23253 23945 74939 55034 37729 430 
Stocks Inventory2002005001 0001 000       
Tangible Fixed Assets54 18242 66461 87548 53938 581       
Total Inventories    1 0001 0001 0001 0001 0001 0001 0001 000
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve145 854189 426195 298199 192175 187       
Shareholder Funds145 856189 428195 300199 194175 189       
Other
Accumulated Amortisation Impairment Intangible Assets    150 000162 500175 000187 500200 000212 500225 000250 000
Accumulated Depreciation Impairment Property Plant Equipment    92 60899 957107 168114 658120 857126 030115 772145 202
Average Number Employees During Period     64666664636159
Bank Borrowings Overdrafts         41 66739 123 
Creditors    88 600116 969119 111126 035105 13241 66739 123122 321
Creditors Due Within One Year159 359109 775113 45097 00588 600       
Fixed Assets204 182180 164186 875161 039138 581118 732128 239108 24989 55071 87754 430 
Increase From Amortisation Charge For Year Intangible Assets     12 50012 50012 50012 50012 50012 50025 000
Increase From Depreciation Charge For Year Property Plant Equipment     7 3497 2117 4906 1995 1734 3513 972
Intangible Assets    100 00087 50075 00062 50050 00037 50025 000 
Intangible Assets Gross Cost    250 000250 000250 000250 000250 000250 000250 000 
Intangible Fixed Assets Aggregate Amortisation Impairment100 000112 500125 000137 500150 000       
Intangible Fixed Assets Amortisation Charged In Period 12 50012 50012 50012 500       
Intangible Fixed Assets Cost Or Valuation250 000250 000250 000250 000        
Net Current Assets Liabilities-52 16113 66416 15943 75540 68481 72890 878134 24895 658120 154131 3142
Number Shares Allotted 2222       
Other Creditors    46 52450 71954 22862 10366 22662 12470 42389 117
Other Taxation Social Security Payable    32 65343 15349 26149 46433 28333 60533 67813 426
Par Value Share 1111       
Property Plant Equipment Gross Cost    131 189131 189160 407160 407160 407160 407145 202 
Provisions For Liabilities Balance Sheet Subtotal    4 0763 0162 4981 8471 3631 004619 
Provisions For Liabilities Charges6 1654 4007 7345 6004 076       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 32430 400440        
Tangible Fixed Assets Cost Or Valuation116 689117 013147 413143 360131 189       
Tangible Fixed Assets Depreciation62 50774 34985 53894 82192 608       
Tangible Fixed Assets Depreciation Charged In Period 11 84211 18913 7769 584       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 49311 797       
Tangible Fixed Assets Disposals   4 49312 171       
Total Additions Including From Business Combinations Property Plant Equipment      29 218     
Total Assets Less Current Liabilities152 021193 828203 034204 794179 265200 460219 117242 497185 208192 031185 7442
Trade Creditors Trade Payables    9 42323 09715 62214 4685 62313 77023 84919 778
Trade Debtors Trade Receivables    23 91029 70668 32019 68916 50517 93235 34210 019
Disposals Decrease In Depreciation Impairment Property Plant Equipment          14 609 
Disposals Property Plant Equipment          15 205 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from May 24, 2024 to April 30, 2024
filed on: 21st, September 2023
Free Download (1 page)

Company search

Advertisements