Edenmore Care Limited ALMONDSBURY


Founded in 2015, Edenmore Care, classified under reg no. 09807377 is an active company. Currently registered at Beech House BS32 4QW, Almondsbury the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-01-31. Since 2016-03-16 Edenmore Care Limited is no longer carrying the name Ilfracombe Care Village.

The company has 3 directors, namely Gayle C., Robert B. and Evelyn C.. Of them, Evelyn C. has been with the company the longest, being appointed on 3 October 2017 and Gayle C. has been with the company for the least time - from 25 November 2019. As of 29 April 2024, there were 4 ex directors - Kim H., Shrien D. and others listed below. There were no ex secretaries.

Edenmore Care Limited Address / Contact

Office Address Beech House
Office Address2 Brotherswood Court
Town Almondsbury
Post code BS32 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09807377
Date of Incorporation Sat, 3rd Oct 2015
Industry Medical nursing home activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Spd001 Limited

Position: Corporate Director

Appointed: 10 September 2020

Gayle C.

Position: Director

Appointed: 25 November 2019

Robert B.

Position: Director

Appointed: 01 March 2019

Evelyn C.

Position: Director

Appointed: 03 October 2017

Evolve Care Group (a) Ltd

Position: Corporate Director

Appointed: 03 October 2015

Kim H.

Position: Director

Appointed: 01 December 2018

Resigned: 26 February 2019

Shrien D.

Position: Director

Appointed: 01 February 2018

Resigned: 01 February 2018

Robert B.

Position: Director

Appointed: 03 October 2015

Resigned: 12 October 2018

Evelyn C.

Position: Director

Appointed: 03 October 2015

Resigned: 03 October 2015

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Evelyn C. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Evolve Care Group (A) Ltd that put Bristol, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Shrien D., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Evelyn C.

Notified on 1 October 2016
Nature of control: significiant influence or control

Evolve Care Group (A) Ltd

Evolve House Hung Road, Bristol, BS11 9XJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shrien D.

Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control

Company previous names

Ilfracombe Care Village March 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand32 79722 4236 273387 229
Current Assets186 765127 56185 320416 940
Debtors153 968105 13879 04729 711
Net Assets Liabilities-110 214-68 902-43 663-55 660
Other Debtors5 9745 4454 23610 400
Property Plant Equipment34 640107 053104 74795 378
Other
Accrued Liabilities35 81015 82623 28971 837
Accumulated Depreciation Impairment Property Plant Equipment7 12821 16751 54086 474
Average Number Employees During Period77745186
Corporation Tax Payable68 29279 8505 105167 234
Creditors324 691291 776220 880555 639
Increase From Depreciation Charge For Year Property Plant Equipment 14 03930 37334 934
Net Current Assets Liabilities-137 926-164 215-135 560-138 699
Number Shares Issued Fully Paid 100100100
Other Creditors187 597154 747156 272193 580
Other Taxation Social Security Payable15 72718 30620 79827 723
Par Value Share 111
Prepayments Accrued Income19 3993 2062 3703 113
Property Plant Equipment Gross Cost41 768128 220156 287181 852
Provisions For Liabilities Balance Sheet Subtotal6 92811 74012 85012 339
Total Additions Including From Business Combinations Property Plant Equipment 86 45228 06725 565
Total Assets Less Current Liabilities-103 286-57 162-30 813-43 321
Trade Creditors Trade Payables17 26523 04715 41621 249
Trade Debtors Trade Receivables128 59596 48772 44116 198
Amounts Owed To Group Undertakings   74 016
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   29 092
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment   17 494

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-03-10
filed on: 3rd, April 2024
Free Download (3 pages)

Company search