River Exe Health Care Ltd EXMOUTH


River Exe Health Care started in year 2007 as Private Limited Company with registration number 06329354. The River Exe Health Care company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Exmouth at 34 Danby Terrace. Postal code: EX8 1QS. Since Tuesday 20th June 2023 River Exe Health Care Ltd is no longer carrying the name Helping Hands Exmouth.

The company has 2 directors, namely Gautam S., Varsha S.. Of them, Gautam S., Varsha S. have been with the company the longest, being appointed on 19 February 2019. Currenlty, the company lists one former director, whose name is Rosemary W. and who left the the company on 19 February 2019. In addition, there is one former secretary - Peter W. who worked with the the company until 19 February 2019.

River Exe Health Care Ltd Address / Contact

Office Address 34 Danby Terrace
Town Exmouth
Post code EX8 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06329354
Date of Incorporation Tue, 31st Jul 2007
Industry Social work activities without accommodation for the elderly and disabled
Industry Regulation of health care, education, cultural and other social services, not incl. social security
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (346 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Gautam S.

Position: Director

Appointed: 19 February 2019

Varsha S.

Position: Director

Appointed: 19 February 2019

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2007

Resigned: 31 July 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 31 July 2007

Resigned: 31 July 2007

Peter W.

Position: Secretary

Appointed: 31 July 2007

Resigned: 19 February 2019

Rosemary W.

Position: Director

Appointed: 31 July 2007

Resigned: 19 February 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Gautam S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Rosemary W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Peter W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gautam S.

Notified on 19 February 2019
Nature of control: significiant influence or control

Rosemary W.

Notified on 6 April 2016
Ceased on 19 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter W.

Notified on 6 April 2016
Ceased on 19 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Helping Hands Exmouth June 20, 2023
Helping Hands Healthcare September 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-07-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth223 067185 112163 257111 979       
Balance Sheet
Cash Bank On Hand   7 77963 40015 503193 061321 786224 781105 91259 842
Current Assets579 944613 971807 410515 502453 547350 056321 737455 349367 809585 939575 861
Debtors367 292463 142587 890507 298389 757334 163128 676133 563143 028480 027516 019
Net Assets Liabilities   111 97972 90238 08041 53756 29063 95473 503265 405
Other Debtors   20 92885 40976 351     
Property Plant Equipment   267 696272 545265 198256 526257 076254 361255 156252 678
Total Inventories   425390390     
Cash Bank In Hand212 442149 754218 6457 779       
Intangible Fixed Assets41 06530 79820 53110 264       
Net Assets Liabilities Including Pension Asset Liability223 067185 112163 257111 979       
Stocks Inventory2101 075875425       
Tangible Fixed Assets12 626288 520277 120267 696       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve222 967185 012163 157111 879       
Shareholder Funds223 067185 112163 257111 979       
Other
Accumulated Amortisation Impairment Intangible Assets   92 403102 667102 667     
Accumulated Depreciation Impairment Property Plant Equipment   69 81579 07886 77495 68499 884103 331106 978109 766
Additions Other Than Through Business Combinations Property Plant Equipment    14 112349     
Average Number Employees During Period   1641521459771575533
Balances Amounts Owed By Related Parties      390 43814 90730 66445 850 
Balances Amounts Owed To Related Parties      14 96418 30019 031190 438 
Bank Borrowings   103 21594 91885 407     
Bank Overdrafts   1 131 20 483     
Creditors   103 21594 918491 767536 727656 135558 216742 437548 628
Fixed Assets53 691319 318297 651277 960272 545265 198256 527257 076254 361255 156252 678
Increase From Amortisation Charge For Year Intangible Assets    10 264      
Increase From Depreciation Charge For Year Property Plant Equipment    9 2637 6968 9104 1993 4473 6472 788
Intangible Assets   10 264       
Intangible Assets Gross Cost   102 667102 667102 667     
Net Current Assets Liabilities171 72724 6282 760-45 951-87 861-141 711321 737455 349-154 604-156 49827 233
Other Creditors   175 717206 374181 574     
Other Inventories   425390390     
Other Remaining Borrowings   238 144257 512214 004     
Property Plant Equipment Gross Cost   337 511351 623351 972352 211356 960357 692362 134362 444
Provisions For Liabilities Balance Sheet Subtotal   16 81516 86411 911     
Taxation Social Security Payable   51 66952 77339 050     
Total Additions Including From Business Combinations Property Plant Equipment      2394 7497324 442310
Total Assets Less Current Liabilities225 418343 946300 411232 009184 684123 48741 53756 29099 75798 658279 911
Total Borrowings   103 21594 91885 407     
Trade Creditors Trade Payables   33 6048 63111 485     
Trade Debtors Trade Receivables   472 734296 727242 596     
Creditors Due After One Year 137 887118 487103 215       
Creditors Due Within One Year408 217589 343804 650561 453       
Number Shares Allotted100100100100       
Par Value Share 111       
Provisions For Liabilities Charges2 35120 94718 66716 815       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Company name changed helping hands exmouth LIMITEDcertificate issued on 20/06/23
filed on: 20th, June 2023
Free Download (3 pages)
Resolution of change of name

Company search