Hollymede Cottage Limited SOUTHEND-ON-SEA


Hollymede Cottage started in year 2003 as Private Limited Company with registration number 04906219. The Hollymede Cottage company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Southend-on-sea at 10 Towerfield Road. Postal code: SS3 9QE.

At present there are 2 directors in the the company, namely Paul C. and Navneet J.. In addition one secretary - Navneet J. - is with the firm. 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 - Tracey B. who worked with the the company until 18 October 2007.

Hollymede Cottage Limited Address / Contact

Office Address 10 Towerfield Road
Office Address2 Shoeburyness
Town Southend-on-sea
Post code SS3 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04906219
Date of Incorporation Sun, 21st Sep 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Paul C.

Position: Director

Appointed: 03 January 2013

Navneet J.

Position: Secretary

Appointed: 21 September 2009

Navneet J.

Position: Director

Appointed: 18 October 2007

Hackett Windle Llp

Position: Corporate Secretary

Appointed: 18 October 2007

Resigned: 21 September 2009

Aunjali J.

Position: Director

Appointed: 18 October 2007

Resigned: 31 August 2022

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 21 September 2003

Resigned: 21 September 2003

Bernard G.

Position: Director

Appointed: 21 September 2003

Resigned: 18 October 2007

Ar Nominees Limited

Position: Nominee Director

Appointed: 21 September 2003

Resigned: 21 September 2003

Tracey B.

Position: Director

Appointed: 21 September 2003

Resigned: 18 October 2007

Tracey B.

Position: Secretary

Appointed: 21 September 2003

Resigned: 18 October 2007

Barbara G.

Position: Director

Appointed: 21 September 2003

Resigned: 18 October 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats established, there is Johar Care Homes Limited from Shoeburyness, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Aunjali J. This PSC . Then there is Paul C., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

Johar Care Homes Limited

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 06300475
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aunjali J.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: right to appoint and remove directors

Paul C.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: right to appoint and remove directors

Navneet J.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth48 08766 73864 61554 92066 08593 924       
Balance Sheet
Cash Bank On Hand        4 3293 98729 67541 30922 062
Current Assets84 419108 51694 221128 777126 460166 285165 090234 705299 182312 978327 398341 401328 613
Debtors41 46854 03775 11188 47638 37928 419  294 486308 576297 308300 092306 551
Net Assets Liabilities       53 795103 299116 783134 117151 079177 558
Other Debtors        294 486307 508295 744295 743295 744
Property Plant Equipment        8 6636 6935 6763 6581 638
Total Inventories        367415415  
Cash Bank In Hand42 30154 04118 66739 92787 648137 399       
Net Assets Liabilities Including Pension Asset Liability48 08766 73864 61554 92066 08593 924       
Stocks Inventory650438443374433467       
Tangible Fixed Assets8 55910 5429 8535 86518 02615 898       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve27 54646 19744 07434 37945 54473 383       
Shareholder Funds48 08766 73864 61554 92066 08593 924       
Other
Accrued Liabilities        18 47919 41626 09030 97027 957
Accrued Liabilities Not Expressed Within Creditors Subtotal       -20 888-18 479    
Accumulated Amortisation Impairment Intangible Assets        71 00071 00071 00071 00071 000
Accumulated Depreciation Impairment Property Plant Equipment        34 13336 10337 87139 88941 909
Additions Other Than Through Business Combinations Property Plant Equipment          751  
Average Number Employees During Period        1516151521
Creditors     85 194153 746191 645184 421201 616198 021193 285152 382
Fixed Assets8 55910 5429 8535 86518 02615 89813 21610 7348 663    
Increase From Depreciation Charge For Year Property Plant Equipment         1 9701 7682 0182 020
Intangible Assets Gross Cost        71 00071 00071 00071 00071 000
Net Current Assets Liabilities40 95858 05156 52549 22048 65181 09211 34443 060114 760111 362129 377148 116176 231
Other Creditors        163 171152 434158 964141 418101 801
Other Inventories        367415415  
Property Plant Equipment Gross Cost        42 79642 79643 54743 54743 547
Provisions For Liabilities Balance Sheet Subtotal        1 6461 272936695311
Taxation Social Security Payable        21 25022 6838 15012 82215 057
Total Assets Less Current Liabilities49 51768 59366 37855 08566 67796 99024 56053 794104 945118 055135 053151 774177 869
Trade Creditors Trade Payables         7 0824 8178 0757 567
Trade Debtors Trade Receivables         1 0681 5644 34910 807
Creditors Due Within One Year43 46150 46537 69679 55777 80985 194       
Intangible Fixed Assets Aggregate Amortisation Impairment71 00071 00071 00071 00071 000        
Intangible Fixed Assets Cost Or Valuation71 00071 00071 00071 00071 000        
Number Shares Allotted 33333       
Par Value Share 11111       
Provisions For Liabilities Charges1 4301 8551 7631655923 065       
Share Capital Allotted Called Up Paid333333       
Share Premium Account20 53820 53820 53820 53820 53820 538       
Tangible Fixed Assets Additions 3 5003 500 16 416590       
Tangible Fixed Assets Cost Or Valuation18 79022 29025 79025 79042 20642 796       
Tangible Fixed Assets Depreciation10 23111 74815 93719 92524 18026 898       
Tangible Fixed Assets Depreciation Charged In Period 1 5174 1893 9884 2552 718       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements