Highland House Residential Home Limited CANTERBURY


Highland House Residential Home started in year 2013 as Private Limited Company with registration number 08418717. The Highland House Residential Home company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Canterbury at Camburgh House 27. Postal code: CT1 3DN.

The company has 4 directors, namely Susan J., Russell J. and Brenda J. and others. Of them, Brenda J., David J. have been with the company the longest, being appointed on 25 February 2013 and Susan J. has been with the company for the least time - from 21 December 2015. As of 29 April 2024, there was 1 ex director - Andrew D.. There were no ex secretaries.

Highland House Residential Home Limited Address / Contact

Office Address Camburgh House 27
Office Address2 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08418717
Date of Incorporation Mon, 25th Feb 2013
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Susan J.

Position: Director

Appointed: 21 December 2015

Russell J.

Position: Director

Appointed: 01 August 2014

Brenda J.

Position: Director

Appointed: 25 February 2013

David J.

Position: Director

Appointed: 25 February 2013

Andrew D.

Position: Director

Appointed: 25 February 2013

Resigned: 25 February 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Russell J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Brenda J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David J., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Russell J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brenda J.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: 25-50% voting rights
25-50% shares

David J.

Notified on 6 April 2016
Ceased on 28 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 28243 11666 993116 22041 917
Current Assets31 32846 47772 197131 66847 863
Debtors8 0463 3615 20415 4485 946
Net Assets Liabilities385 122516 483652 760952 2181 082 888
Other Debtors7 0001 4434 53913 9582 958
Property Plant Equipment1 821 3651 869 9561 935 8622 769 5242 857 066
Other
Accumulated Amortisation Impairment Intangible Assets 140 000140 000140 000140 000
Accumulated Depreciation Impairment Property Plant Equipment325 454391 200470 754568 942673 102
Additions Other Than Through Business Combinations Property Plant Equipment 114 337145 460931 850191 702
Amortisation Rate Used For Intangible Assets 33333333
Average Number Employees During Period3235433731
Bank Borrowings Overdrafts23 57441 70740 262124 414111 329
Corporation Tax Payable31 33457 90578 48497 26193 912
Creditors623 500612 299525 907821 813782 969
Depreciation Rate Used For Property Plant Equipment 15151515
Increase From Depreciation Charge For Year Property Plant Equipment 65 74679 55498 188104 160
Intangible Assets Gross Cost 140 000140 000140 000140 000
Net Current Assets Liabilities-592 172-565 822-453 710-690 145-735 106
Other Creditors557 438491 759373 786586 913552 868
Other Taxation Social Security Payable4 95014 95010 2005 52114 192
Property Plant Equipment Gross Cost2 146 8192 261 1562 406 6163 338 4663 530 168
Total Assets Less Current Liabilities1 229 1931 304 1341 482 1522 079 3792 121 960
Trade Creditors Trade Payables6 2045 97823 1757 70410 668
Trade Debtors Trade Receivables1 0461 9186651 4902 988

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-25
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements