Jelmac (primary Care) Properties Limited ALTRINCHAM


Founded in 2008, Jelmac (primary Care) Properties, classified under reg no. 06755825 is an active company. Currently registered at 3 Barrington Road WA14 1GY, Altrincham the company has been in the business for 16 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2009/06/01 Jelmac (primary Care) Properties Limited is no longer carrying the name Jelmac (primary Care) Properties Holdings.

The firm has 6 directors, namely Sian T., Owen R. and Sarah T. and others. Of them, Jayne C., Orla B. have been with the company the longest, being appointed on 4 April 2022 and Sian T. has been with the company for the least time - from 7 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jelmac (primary Care) Properties Limited Address / Contact

Office Address 3 Barrington Road
Town Altrincham
Post code WA14 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06755825
Date of Incorporation Mon, 24th Nov 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Sian T.

Position: Director

Appointed: 07 November 2023

Owen R.

Position: Director

Appointed: 21 August 2023

Sarah T.

Position: Director

Appointed: 10 March 2023

Assura Limited

Position: Corporate Director

Appointed: 09 March 2023

Robert J.

Position: Director

Appointed: 24 May 2022

Jayne C.

Position: Director

Appointed: 04 April 2022

Orla B.

Position: Director

Appointed: 04 April 2022

Patrick L.

Position: Director

Appointed: 04 April 2022

Resigned: 01 April 2023

Simon O.

Position: Director

Appointed: 04 April 2022

Resigned: 24 November 2022

Frank C.

Position: Secretary

Appointed: 12 February 2009

Resigned: 04 April 2022

Alistair S.

Position: Director

Appointed: 06 January 2009

Resigned: 04 April 2022

Mark S.

Position: Director

Appointed: 06 January 2009

Resigned: 04 April 2022

Alistair S.

Position: Secretary

Appointed: 06 January 2009

Resigned: 12 February 2009

Claire R.

Position: Director

Appointed: 06 January 2009

Resigned: 04 April 2022

Neil H.

Position: Secretary

Appointed: 24 November 2008

Resigned: 06 January 2009

David B.

Position: Director

Appointed: 24 November 2008

Resigned: 06 January 2009

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats found, there is Assura Investments Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Claire R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Assura Investments Limited

3 Barrington Road, Altrincham, England, WA14 1GY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4677200
Notified on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire R.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Alistair S.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth B.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jelmac (primary Care) Properties Holdings June 1, 2009
Jelmac (skegness) February 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth8 843 0809 413 633      
Balance Sheet
Cash Bank In Hand1 967 0281 668 302      
Cash Bank On Hand 1 668 3022 151 1142 452 021410 011852 1012 581 284440 448
Current Assets  2 151 1142 463 9742 910 0113 352 1013 797 731449 467
Debtors   11 9532 500 0002 500 0001 216 4479 019
Net Assets Liabilities 8 938 8089 627 55910 578 96511 235 73111 890 17618 367 75521 838 902
Net Assets Liabilities Including Pension Asset Liability8 843 0809 413 633      
Other Debtors   11 9532 500 0002 500 0001 200 000 
Property Plant Equipment 34 74328 61222 48116 34910 2184 087 
Tangible Fixed Assets13 035 50034 743      
Reserves/Capital
Called Up Share Capital7272      
Profit Loss Account Reserve3 260 7923 831 345      
Shareholder Funds8 843 0809 413 633      
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 076 7162 082 8472 088 9782 095 1102 101 2412 107 3722 111 459
Average Number Employees During Period  333333
Bank Borrowings 5 490 4175 247 9084 989 3584 713 7074 419 9014 106 572 
Bank Borrowings Overdrafts 210 502250 494275 652293 886313 329334 139 
Capital Redemption Reserve6666      
Creditors 5 279 9154 997 4144 713 7064 419 8214 106 5723 772 433373 095
Creditors Due After One Year5 507 3795 279 915      
Creditors Due Within One Year652 069369 750      
Fixed Assets13 035 50013 425 24313 419 11213 722 48113 716 34913 710 21821 444 08724 169 000
Increase From Depreciation Charge For Year Property Plant Equipment  6 1316 1316 1326 1316 1314 087
Investment Property 13 390 50013 390 50013 700 00013 700 00013 700 00021 440 00024 169 000
Investment Property Fair Value Model 13 390 50013 390 50013 700 00013 700 00013 700 00021 440 00024 169 000
Net Current Assets Liabilities1 314 9591 298 5511 633 9021 980 3482 349 3612 744 9423 189 80576 372
Number Shares Issued Fully Paid    35 75035 75035 75035 750
Other Creditors 42 17168 79462 99150 41863 56924 077122 331
Other Taxation Social Security Payable 117 078197 924144 983215 546226 761246 210250 764
Par Value Share    1111
Profit Loss   951 406656 766654 4456 477 5793 471 147
Property Plant Equipment Gross Cost 2 111 4592 111 4592 111 4592 111 4592 111 4592 111 459 
Provisions For Liabilities Balance Sheet Subtotal 505 071428 041410 158410 158458 4122 493 7042 406 470
Revaluation Reserve5 582 1505 582 150      
Secured Debts5 883 7315 490 417      
Tangible Fixed Assets Additions 40 874      
Tangible Fixed Assets Cost Or Valuation2 070 5852 111 459      
Tangible Fixed Assets Depreciation2 070 5852 076 716      
Tangible Fixed Assets Depreciation Charged In Period 6 131      
Total Assets Less Current Liabilities14 350 45914 723 79415 053 01415 702 82916 065 71016 455 16024 633 89224 245 372
Trade Creditors Trade Payables    8003 5003 500 
Trade Debtors Trade Receivables      16 4479 019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
New director appointment on 2023/11/07.
filed on: 7th, November 2023
Free Download (2 pages)

Company search