Hawksyard Priory Nursing Home Limited RUGELEY


Hawksyard Priory Nursing Home started in year 1999 as Private Limited Company with registration number 03871429. The Hawksyard Priory Nursing Home company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Rugeley at Hpnh Hawkesyard. Postal code: WS15 1PT. Since October 23, 2000 Hawksyard Priory Nursing Home Limited is no longer carrying the name Hawkesyard Priory Nursing Home.

The company has 2 directors, namely William F., Joseph C.. Of them, William F., Joseph C. have been with the company the longest, being appointed on 26 June 2019. At present 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.

Hawksyard Priory Nursing Home Limited Address / Contact

Office Address Hpnh Hawkesyard
Office Address2 Armitage Lane
Town Rugeley
Post code WS15 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03871429
Date of Incorporation Thu, 4th Nov 1999
Industry Residential nursing care facilities
End of financial Year 30th December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

William F.

Position: Director

Appointed: 26 June 2019

Joseph C.

Position: Director

Appointed: 26 June 2019

Chin W.

Position: Secretary

Appointed: 19 July 2019

Resigned: 15 December 2022

Steven H.

Position: Director

Appointed: 03 April 2017

Resigned: 26 June 2019

Geoffrey M.

Position: Secretary

Appointed: 16 May 2002

Resigned: 17 August 2016

Susan H.

Position: Director

Appointed: 16 August 2001

Resigned: 26 June 2019

Geoffrey M.

Position: Director

Appointed: 11 October 2000

Resigned: 17 August 2016

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1999

Resigned: 16 May 2002

Surendra P.

Position: Secretary

Appointed: 04 November 1999

Resigned: 11 October 2000

Mahesh P.

Position: Director

Appointed: 04 November 1999

Resigned: 11 October 2000

Lea Yeat Limited

Position: Nominee Director

Appointed: 04 November 1999

Resigned: 04 November 1999

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats found, there is William F. This PSC and has 25-50% shares. Another one in the PSC register is Joseph C. This PSC owns 25-50% shares. The third one is Joseph C., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

William F.

Notified on 1 June 2023
Nature of control: 25-50% shares

Joseph C.

Notified on 1 June 2023
Nature of control: 25-50% shares

Joseph C.

Notified on 26 June 2019
Ceased on 15 December 2022
Nature of control: significiant influence or control

Susan H.

Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Steven H.

Notified on 17 April 2017
Ceased on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hawkesyard Priory Nursing Home October 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 700 2701 888 9682 042 7882 096 320       
Balance Sheet
Cash Bank On Hand   83 455564 524441 35732 60184 382596 979530 915394 050
Current Assets125 094218 302249 177288 216744 524582 159203 238273 8731 091 6121 415 429878 811
Debtors67 525164 357113 723204 761180 000140 802170 637189 491407 133884 514484 761
Net Assets Liabilities   2 096 320852 448965 227564 825402 7071 242 4211 451 058772 725
Property Plant Equipment   2 130 3811 985 6671 955 6271 902 3651 840 6631 790 5571 800 2331 765 454
Cash Bank In Hand57 56953 945135 45483 455       
Intangible Fixed Assets15 24213 40611 5709 734       
Net Assets Liabilities Including Pension Asset Liability1 700 2701 888 9682 042 7882 096 320       
Other Debtors   1 78114 04821 20615 334    
Tangible Fixed Assets2 512 3152 398 2222 250 3412 130 381       
Trade Debtors50 270150 39387 789        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve1 699 2701 887 9682 041 7882 095 320       
Shareholder Funds1 700 2701 888 9682 042 7882 096 320       
Other
Accumulated Amortisation Impairment Intangible Assets   27 05128 88730 72332 55933 63035 46636 785 
Accumulated Depreciation Impairment Property Plant Equipment   1 556 3061 687 4081 763 7901 840 0371 909 2391 985 3772 019 8062 057 534
Average Number Employees During Period    1401391391209811691
Creditors   45 2981 559 7271 258 8151 160 883577 340504 044596 118773 021
Current Asset Investments        87 500  
Fixed Assets2 527 5572 411 6282 261 9112 140 1151 993 5651 961 6891 906 5911 843 8181 791 8761 800 2331 765 454
Increase From Amortisation Charge For Year Intangible Assets    1 8361 8361 8361 071 1 319 
Increase From Depreciation Charge For Year Property Plant Equipment    156 14576 38276 24769 202 34 42937 728
Intangible Assets   9 7347 8986 0624 2263 1551 319  
Intangible Assets Gross Cost   36 78536 78536 78536 78536 78536 78536 785 
Net Current Assets Liabilities-320 971-199 311-42 52724 827428 424280 645-180 883-303 467587 568819 311105 790
Property Plant Equipment Gross Cost   3 686 6873 673 0753 719 4173 742 4023 749 9023 775 9343 820 0393 822 988
Total Additions Including From Business Combinations Property Plant Equipment    25 79846 34222 9857 500 44 1052 949
Total Assets Less Current Liabilities2 206 5862 212 3172 219 3842 164 9422 421 9892 242 3341 725 7081 540 3512 379 4442 619 5441 871 244
Accrued Liabilities Deferred Income   70 23248 91547 640126 383    
Balances Amounts Owed To Related Parties    2 36016915 860    
Bank Borrowings   45 29881 813      
Bank Borrowings Overdrafts206 200137 665100 00045 2981 232 476931 564833 632    
Bank Overdrafts   105 00081 813      
Corporation Tax Payable   29 37398 46447 536     
Creditors Due After One Year453 800282 335148 35245 298       
Creditors Due Within One Year446 065417 613291 704263 389       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 043      
Disposals Property Plant Equipment    39 410      
Intangible Fixed Assets Aggregate Amortisation Impairment21 54323 37925 21527 051       
Intangible Fixed Assets Cost Or Valuation36 78536 78536 785        
Number Shares Allotted1 0001 0001 0001 000       
Number Shares Issued Fully Paid    500      
Other Creditors    12 50315 8831 443    
Other Taxation Social Security Payable   24 38821 60421 62533 973    
Par Value Share11111      
Prepayments Accrued Income   13 57914 048      
Provisions For Liabilities Balance Sheet Subtotal   23 3249 81418 292     
Provisions For Liabilities Charges 41 01428 24423 324       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation3 613 1243 635 7493 642 9163 686 687       
Tangible Fixed Assets Depreciation1 100 8091 237 5271 392 5751 556 306       
Trade Creditors Trade Payables   34 39650 44186 848124 649    
Trade Debtors Trade Receivables   189 401165 952119 596155 303    
Accruals Deferred Income Within One Year39 16766 50261 179        
Other Creditors Due Within One Year107 57491 12419 002        
Prepayments Accrued Income Current Asset17 25513 96425 934        
Taxation Social Security Due Within One Year71 26493 93385 065        
Trade Creditors Within One Year21 86028 38926 458        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 29th, September 2022
Free Download (1 page)

Company search