Homecroft (four Oaks) Limited SUTTON COLDFIELD


Homecroft (four Oaks) started in year 2001 as Private Limited Company with registration number 04244387. The Homecroft (four Oaks) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Sutton Coldfield at Wyndley Grange. Postal code: B73 6JA.

The company has 2 directors, namely Guy-Thomas M., Nicholas M.. Of them, Nicholas M. has been with the company the longest, being appointed on 12 September 2005 and Guy-Thomas M. has been with the company for the least time - from 9 June 2010. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Godfrey M. who worked with the the company until 10 December 2021.

Homecroft (four Oaks) Limited Address / Contact

Office Address Wyndley Grange
Office Address2 2 Somerville Road
Town Sutton Coldfield
Post code B73 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04244387
Date of Incorporation Mon, 2nd Jul 2001
Industry Medical nursing home activities
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Guy-Thomas M.

Position: Director

Appointed: 09 June 2010

Nicholas M.

Position: Director

Appointed: 12 September 2005

Godfrey M.

Position: Director

Appointed: 02 July 2001

Resigned: 10 December 2021

Suzanne B.

Position: Nominee Secretary

Appointed: 02 July 2001

Resigned: 02 July 2001

Marjorie M.

Position: Director

Appointed: 02 July 2001

Resigned: 04 May 2019

Godfrey M.

Position: Secretary

Appointed: 02 July 2001

Resigned: 10 December 2021

Kevin B.

Position: Nominee Director

Appointed: 02 July 2001

Resigned: 02 July 2001

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As BizStats discovered, there is Guy M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Godfrey M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Guy M.

Notified on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas M.

Notified on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Godfrey M.

Notified on 6 April 2016
Ceased on 10 December 2021
Nature of control: significiant influence or control

Marjorie M.

Notified on 6 April 2016
Ceased on 4 May 2019
Nature of control: significiant influence or control

Nicholas M.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Guy M.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-31
Balance Sheet
Cash Bank On Hand417 107417 311166 174101 697
Current Assets431 870420 852407 469105 823
Debtors14 7633 541241 2954 126
Net Assets Liabilities2 103 4222 084 8541 994 7471 927 309
Other Debtors  241 2954 126
Property Plant Equipment6 144 1856 095 2315 772 1786 203 202
Other
Accrued Liabilities Deferred Income17 55419 054  
Accumulated Depreciation Impairment Property Plant Equipment499 130546 634598 185637 881
Amounts Owed By Group Undertakings8 614   
Amounts Owed To Group Undertakings27 887 457 707560 650
Bank Borrowings4 244 9864 069 0003 674 2793 614 711
Bank Borrowings Overdrafts4 244 9864 069 0003 674 2793 614 711
Bank Overdrafts367   
Creditors4 244 9864 291 8944 131 9864 175 361
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 280  
Disposals Property Plant Equipment 4 300  
Dividends Paid 107 000  
Fixed Assets6 144 3856 095 4315 772 3786 203 402
Increase From Depreciation Charge For Year Property Plant Equipment 50 784 39 696
Investments Fixed Assets200200200200
Investments In Group Undertakings200200200200
Net Assets Liabilities Subsidiaries-67 395-235 935-353 670-678 639
Net Current Assets Liabilities230 728321 548385 427-76 053
Number Shares Issued Fully Paid 1  
Other Creditors  17 554178 459
Percentage Class Share Held In Subsidiary 100 100
Prepayments6 1493 541  
Profit Loss281 82888 432  
Profit Loss Subsidiaries297 499222 040180 670379 969
Property Plant Equipment Gross Cost6 643 3156 641 8656 370 3636 841 083
Provisions26 70540 23131 07224 679
Provisions For Liabilities Balance Sheet Subtotal26 70540 23131 07224 679
Total Additions Including From Business Combinations Property Plant Equipment 2 850 470 720
Total Assets Less Current Liabilities6 375 1136 416 9796 157 8056 127 349
Trade Creditors Trade Payables12 9626 2224 4472 270

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Monday 31st July 2023
filed on: 17th, February 2024
Free Download (28 pages)

Company search