Holmhurst Care Homes Limited SOUTHAMPTON


Holmhurst Care Homes started in year 2006 as Private Limited Company with registration number 05668755. The Holmhurst Care Homes company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Southampton at 28 Gordon Avenue. Postal code: SO14 6WD.

The firm has 2 directors, namely Arti P., Marcelo C.. Of them, Arti P., Marcelo C. have been with the company the longest, being appointed on 6 November 2020. At the moment there is 1 former director listed by the firm - Susan B., who left the firm on 6 November 2020. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Holmhurst Care Homes Limited Address / Contact

Office Address 28 Gordon Avenue
Office Address2 Portswood
Town Southampton
Post code SO14 6WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05668755
Date of Incorporation Fri, 6th Jan 2006
Industry Other residential care activities n.e.c.
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Arti P.

Position: Director

Appointed: 06 November 2020

Marcelo C.

Position: Director

Appointed: 06 November 2020

Joanna R.

Position: Secretary

Appointed: 27 August 2006

Resigned: 31 January 2012

David G.

Position: Secretary

Appointed: 06 January 2006

Resigned: 27 August 2006

Susan B.

Position: Director

Appointed: 06 January 2006

Resigned: 06 November 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 January 2006

Resigned: 06 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2006

Resigned: 06 January 2006

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Marcelo C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Arti P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Susan B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marcelo C.

Notified on 6 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arti P.

Notified on 6 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan B.

Notified on 6 April 2016
Ceased on 6 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-302022-03-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 26919 699103 632100 760100 76022 856
Current Assets93 62673 070105 085121 500121 500110 649
Debtors70 78891 570 19 63419 63487 793
Net Assets Liabilities593 174653 807176 580   
Other Debtors69 28179 275    
Property Plant Equipment45 33941 22371 395128 816  
Total Inventories4507501 1061 1061 106 
Other
Accrued Liabilities Deferred Income12 07211 191    
Accumulated Amortisation Impairment Intangible Assets86 12693 438    
Accumulated Depreciation Impairment Property Plant Equipment121 846129 310   26 046
Additions Other Than Through Business Combinations Property Plant Equipment 3 348    
Average Number Employees During Period151414101011
Corporation Tax Payable25 21321 844    
Creditors44 29738 895-34762 37162 37131 226
Deferred Tax Asset Debtors11946    
Dividends Paid On Shares43 874     
Fixed Assets551 575580 63771 395   
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 939     
Increase From Amortisation Charge For Year Intangible Assets 7 312    
Increase From Depreciation Charge For Year Property Plant Equipment 7 464   26 046
Intangible Assets43 87436 562    
Intangible Assets Gross Cost130 000     
Investments Fixed Assets462 362502 852    
Key Management Personnel Compensation Total8 4608 640    
Net Current Assets Liabilities49 32973 070105 08559 12959 12979 423
Other Creditors2 1562 198    
Other Investments Other Than Loans462 362502 852    
Other Taxation Social Security Payable4 8563 662    
Prepayments Accrued Income578521    
Property Plant Equipment Gross Cost167 185170 53371 395128 816128 816128 815
Taxation Including Deferred Taxation Balance Sheet Subtotal7 7307 235    
Total Assets Less Current Liabilities600 904653 807176 580187 945187 945182 192
Trade Debtors Trade Receivables92911 774    
Disposals Property Plant Equipment     24 283
Total Additions Including From Business Combinations Property Plant Equipment   57 421 24 282
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 30th March 2021
filed on: 7th, April 2021
Free Download (3 pages)

Company search