John-edwards Care Homes Ltd SEVENOAKS


John-edwards Care Homes started in year 2011 as Private Limited Company with registration number 07578190. The John-edwards Care Homes company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Sevenoaks at 1 Suffolk Way. Postal code: TN13 1YL.

The firm has 2 directors, namely Keith B., Kathryn L.. Of them, Kathryn L. has been with the company the longest, being appointed on 23 January 2020 and Keith B. has been with the company for the least time - from 13 June 2023. As of 26 April 2024, there were 12 ex directors - Sylvia S., Warren I. and others listed below. There were no ex secretaries.

John-edwards Care Homes Ltd Address / Contact

Office Address 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07578190
Date of Incorporation Fri, 25th Mar 2011
Industry Other residential care activities n.e.c.
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Keith B.

Position: Director

Appointed: 13 June 2023

Kathryn L.

Position: Director

Appointed: 23 January 2020

Sylvia S.

Position: Director

Appointed: 06 April 2021

Resigned: 12 June 2023

Warren I.

Position: Director

Appointed: 06 April 2021

Resigned: 24 July 2023

Ruth S.

Position: Director

Appointed: 25 June 2020

Resigned: 26 March 2021

Andrea K.

Position: Director

Appointed: 17 May 2019

Resigned: 29 May 2020

Sharon C.

Position: Director

Appointed: 20 December 2018

Resigned: 20 December 2021

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 10 January 2020

Christina W.

Position: Director

Appointed: 20 December 2018

Resigned: 29 April 2019

Paul N.

Position: Director

Appointed: 10 August 2018

Resigned: 18 December 2018

Kevan-Peter D.

Position: Director

Appointed: 07 August 2018

Resigned: 10 August 2018

David P.

Position: Director

Appointed: 07 August 2018

Resigned: 25 April 2019

Dawn J.

Position: Director

Appointed: 25 March 2011

Resigned: 07 August 2018

Tracey E.

Position: Director

Appointed: 25 March 2011

Resigned: 07 August 2018

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Mylife Supported Living Limited from Sevenoaks, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Tracey E. This PSC owns 25-50% shares. The third one is Dawn J., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mylife Supported Living Limited

1 Suffolk Way, Sevenoaks, Kent, TN13 1YL, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08920281
Notified on 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tracey E.

Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: 25-50% shares

Dawn J.

Notified on 6 April 2016
Ceased on 7 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth74 816251 204419 395626 383924 253  
Balance Sheet
Cash Bank On Hand    952376 705576 788
Current Assets20 38122 85499 872187 02180 038525 743585 635
Debtors 3 32548 7505 67579 086149 0388 847
Net Assets Liabilities    924 2531 292 0471 780 877
Other Debtors     7 0388 847
Property Plant Equipment    1 509 3851 512 8581 516 145
Cash Bank In Hand20 38119 52951 122181 346952  
Net Assets Liabilities Including Pension Asset Liability74 816251 204419 395626 383924 253  
Tangible Fixed Assets424 183905 917884 931866 8331 509 385  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve74 716251 104419 295626 283924 153  
Shareholder Funds74 816251 204419 395626 383924 253  
Other
Accumulated Depreciation Impairment Property Plant Equipment    219 316262 386317 646
Additions Other Than Through Business Combinations Property Plant Equipment     46 54358 547
Average Number Employees During Period    324244
Bank Borrowings Overdrafts     90 751 
Corporation Tax Payable     182 736202 555
Creditors    420 492410 267279 515
Depreciation Rate Used For Property Plant Equipment     2525
Increase From Depreciation Charge For Year Property Plant Equipment     43 07055 260
Net Current Assets Liabilities-249 072-403 724-303 521-87 898-340 454-26 524306 120
Other Creditors     92 46366 522
Other Taxation Social Security Payable     6 6259 276
Property Plant Equipment Gross Cost    1 728 7011 775 2441 833 791
Taxation Including Deferred Taxation Balance Sheet Subtotal     30 08541 388
Total Assets Less Current Liabilities175 111502 193581 410778 9351 168 9311 699 4521 822 265
Advances Credits Directors   116 994141 8683 728 
Advances Credits Made In Period Directors    24 874138 140 
Creditors Due After One Year100 295250 989162 015152 552244 678  
Creditors Due Within One Year269 453426 578403 393274 919420 492  
Fixed Assets424 183905 917884 931866 8331 509 385  
Number Shares Allotted  505050  
Par Value Share  111  
Share Capital Allotted Called Up Paid 50505050  
Tangible Fixed Assets Additions 533 57526 92324 227696 745  
Tangible Fixed Assets Cost Or Valuation447 231980 8061 007 7291 031 9561 728 701  
Tangible Fixed Assets Depreciation23 04874 889122 798165 123219 316  
Tangible Fixed Assets Depreciation Charged In Period 51 84147 90942 32554 193  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
24th July 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
Free Download (1 page)

Company search