Howard Court Care Home Limited CUMBRIA


Howard Court Care Home started in year 2004 as Private Limited Company with registration number 05124802. The Howard Court Care Home company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Cumbria at Howard Court Howard Arms Lane. Postal code: CA8 1NH.

Currently there are 2 directors in the the company, namely Nishanthan O. and Jeyaruby N.. In addition one secretary - Michael D. - is with the firm. 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 - Hazel D. who worked with the the company until 30 May 2008.

Howard Court Care Home Limited Address / Contact

Office Address Howard Court Howard Arms Lane
Office Address2 Brampton
Town Cumbria
Post code CA8 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05124802
Date of Incorporation Tue, 11th May 2004
Industry Residential nursing care facilities
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Nishanthan O.

Position: Director

Appointed: 02 February 2024

Jeyaruby N.

Position: Director

Appointed: 02 February 2024

Michael D.

Position: Secretary

Appointed: 30 May 2008

Jean M.

Position: Director

Appointed: 30 May 2008

Resigned: 24 June 2013

Hazel D.

Position: Secretary

Appointed: 11 May 2004

Resigned: 30 May 2008

Michael D.

Position: Director

Appointed: 11 May 2004

Resigned: 02 February 2024

Hazel D.

Position: Director

Appointed: 11 May 2004

Resigned: 30 May 2008

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is The Mc Busiiness Limited from Greenford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Michael D. This PSC owns 75,01-100% shares.

The Mc Busiiness Limited

21 Lynmouth Gardens, Perivale, Greenford, UB6 7HR, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13928226
Notified on 2 February 2024
Nature of control: 75,01-100% shares

Michael D.

Notified on 6 April 2016
Ceased on 2 February 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand165 816224 129268 852283 073418 547140 589
Current Assets174 755235 162278 551296 167429 048157 262
Debtors8 93911 0339 69913 09410 50116 673
Net Assets Liabilities142 437186 551227 657280 513380 359500 807
Other Debtors8 93911 0339 69913 09410 50116 673
Property Plant Equipment30 04824 30016 87839 83532 488648 704
Other
Accumulated Amortisation Impairment Intangible Assets65 60065 60065 60065 60065 600 
Accumulated Depreciation Impairment Property Plant Equipment24 93035 22841 40934 08649 06862 421
Average Number Employees During Period 2825232525
Corporation Tax Payable17 63818 45119 32914 81731 41435 256
Creditors57 51168 98864 75652 47377 450303 090
Increase From Depreciation Charge For Year Property Plant Equipment 10 29810 0117 26314 98213 353
Intangible Assets Gross Cost65 60065 60065 60065 60065 600 
Net Current Assets Liabilities117 244166 174213 795243 694351 598-145 828
Other Creditors26 01534 70029 24126 22822 939246 507
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 83014 586  
Other Disposals Property Plant Equipment  3 83021 900  
Other Taxation Social Security Payable3 9757 5247 5815 77513 04811 443
Property Plant Equipment Gross Cost54 97859 52858 28773 92181 556711 125
Provisions For Liabilities Balance Sheet Subtotal4 8553 9233 0163 0163 7272 069
Total Additions Including From Business Combinations Property Plant Equipment 4 5502 58937 5347 635629 569
Total Assets Less Current Liabilities147 292190 474230 673283 529384 086502 876
Trade Creditors Trade Payables9 8838 3138 6055 65310 0499 884

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on Friday 2nd February 2024.
filed on: 22nd, February 2024
Free Download (2 pages)

Company search

Advertisements