Hatchmoor Nursing Home Limited BARNSTAPLE


Hatchmoor Nursing Home started in year 2007 as Private Limited Company with registration number 06320919. The Hatchmoor Nursing Home company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Barnstaple at 47 Boutport Street. Postal code: EX31 1SQ.

Currently there are 2 directors in the the company, namely Solomon S. and John S.. In addition one secretary - Solomon S. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Hatchmoor Nursing Home Limited Address / Contact

Office Address 47 Boutport Street
Town Barnstaple
Post code EX31 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06320919
Date of Incorporation Mon, 23rd Jul 2007
Industry Other human health activities
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Solomon S.

Position: Director

Appointed: 26 July 2012

John S.

Position: Director

Appointed: 23 July 2007

Solomon S.

Position: Secretary

Appointed: 23 July 2007

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Jks Holdings Limited from Barnstaple, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Solomon S. This PSC owns 25-50% shares. Then there is John S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Jks Holdings Limited

Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06320952
Notified on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Solomon S.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% shares

John S.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand111 593410 918486 992848 247398 713214 842
Current Assets479 114797 433670 842986 6261 069 0551 213 224
Debtors364 521383 515180 850135 379667 342995 382
Net Assets Liabilities222 713497 350611 970923 4361 218 5191 415 504
Other Debtors293 020299 882102 69693 061603 953897 950
Property Plant Equipment3 726 5313 633 4383 570 0583 463 1123 625 9983 476 688
Total Inventories3 0003 0003 0003 0003 0003 000
Other
Accrued Liabilities Deferred Income44 21280 63866 02577 81384 11591 793
Accumulated Depreciation Impairment Property Plant Equipment1 170 9811 304 7931 452 6741 598 6411 747 3601 889 554
Amounts Owed By Group Undertakings Participating Interests    15 61515 500
Amounts Owed To Group Undertakings Participating Interests   1 6631 7651 765
Average Number Employees During Period10598103103106107
Bank Borrowings Overdrafts145 784131 640139 620155 804197 6872 825 030
Creditors564 937611 390447 450505 837571 1783 154 295
Depreciation Rate Used For Property Plant Equipment 2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 493    
Disposals Property Plant Equipment 17 279   8 468
Dividends Paid On Shares    90 00088 000
Fixed Assets3 726 5313 633 4383 570 0583 463 1123 625 9983 476 688
Increase From Depreciation Charge For Year Property Plant Equipment 144 305147 881145 967148 719142 194
Net Current Assets Liabilities-85 823186 043223 392480 789497 877-1 941 071
Property Plant Equipment Gross Cost4 897 5124 938 2315 022 7325 061 7535 373 3585 366 242
Provisions For Liabilities Balance Sheet Subtotal100 44199 866106 48999 954130 518120 113
Total Additions Including From Business Combinations Property Plant Equipment    311 60521 415
Total Assets Less Current Liabilities3 640 7083 819 4813 793 4503 943 9014 123 8751 535 617
Total Increase Decrease From Revaluations Property Plant Equipment     -20 063
Trade Creditors Trade Payables35 18339 33448 18036 80373 12361 673
Trade Debtors Trade Receivables71 50183 63378 15442 31847 77481 932
Advances Credits Directors143 994119 52880 22532 227593 642889 243
Advances Credits Made In Period Directors86 787101 566371 74685 152672 919396 457
Advances Credits Repaid In Period Directors54 75877 100171 993133 150111 504100 856

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 23rd July 2023
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements