Hayes Cottage Nursing Home Limited HAYES


Hayes Cottage Nursing Home started in year 1990 as Private Limited Company with registration number 02464016. The Hayes Cottage Nursing Home company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Hayes at Hayes Cottage Nursing Home. Postal code: UB3 2RR.

The company has one director. Fahreen J., appointed on 11 March 2015. 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 - Janet F. who worked with the the company until 10 March 2015.

Hayes Cottage Nursing Home Limited Address / Contact

Office Address Hayes Cottage Nursing Home
Office Address2 Grange Road
Town Hayes
Post code UB3 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02464016
Date of Incorporation Fri, 26th Jan 1990
Industry Medical nursing home activities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Fahreen J.

Position: Director

Appointed: 11 March 2015

Matthew N.

Position: Director

Appointed: 01 April 2009

Resigned: 10 March 2015

Angela M.

Position: Director

Appointed: 01 January 2000

Resigned: 17 October 2005

Janet F.

Position: Director

Appointed: 04 October 1999

Resigned: 10 March 2015

Stephen F.

Position: Director

Appointed: 04 October 1999

Resigned: 01 December 2013

John F.

Position: Director

Appointed: 26 January 1992

Resigned: 10 March 2015

Janet F.

Position: Secretary

Appointed: 26 January 1992

Resigned: 10 March 2015

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Fahreen J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fahreen J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth666 780745 746835 357      
Balance Sheet
Cash Bank On Hand   61 446107 83734 989124 21182 95753 606
Current Assets155 480100 607140 693360 192561 702873 3901 052 5831 039 4181 035 638
Debtors155 28343 55096 783298 746453 865838 401928 372956 461982 032
Net Assets Liabilities   1 084 2961 167 454 1 366 9891 490 6871 620 122
Other Debtors    70 734242 879281 430373 309374 562
Property Plant Equipment   914 923927 876936 258915 0571 054 4771 089 965
Cash Bank In Hand19757 16343 910      
Net Assets Liabilities Including Pension Asset Liability666 780745 746835 357      
Tangible Fixed Assets976 332953 663930 882      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve666 680745 540835 257      
Shareholder Funds666 780745 746835 357      
Other
Accumulated Amortisation Impairment Intangible Assets    10 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment   447 657467 278491 841515 778559 410614 961
Amounts Owed By Related Parties    250 016345 399431 758401 758481 258
Average Number Employees During Period   837983808080
Balances Amounts Owed By Related Parties   120 000120 000    
Bank Borrowings Overdrafts       160 000133 333
Corporation Tax Payable    75 975101 576130 92753 40136 108
Creditors   190 819322 124557 468600 651160 000133 333
Current Tax For Period    33 78330 08828 04324 04922 021
Fixed Assets976 333953 663930 882914 923927 876    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    120 000162 000162 000162 000 
Increase From Depreciation Charge For Year Property Plant Equipment    19 62124 56323 93743 63255 551
Intangible Assets Gross Cost    10 00010 00010 00010 000 
Net Current Assets Liabilities-309 553-208 023-95 525169 373239 578315 922451 932596 210663 490
Other Creditors    144 165232 273217 564186 702181 841
Other Taxation Social Security Payable    19 439150 009228 229143 09382 170
Property Plant Equipment Gross Cost   1 362 5801 395 1551 428 0991 430 8361 613 8861 704 926
Total Additions Including From Business Combinations Property Plant Equipment    32 57432 9442 737183 05191 040
Total Assets Less Current Liabilities666 780745 746835 3571 084 2961 167 4541 252 1801 366 9891 650 6871 753 455
Trade Creditors Trade Payables    82 54561 74423 93160 01272 029
Trade Debtors Trade Receivables    133 115238 257215 184181 394126 212
Creditors Due Within One Year465 033308 630236 218      
Investments Fixed Assets1        
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 20 7401 782      
Tangible Fixed Assets Cost Or Valuation1 323 2811 354 0211 355 803      
Tangible Fixed Assets Depreciation346 949400 358424 921      
Tangible Fixed Assets Depreciation Charged In Period 43 40924 563      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements