Kensington Health Care Limited ISLE OF WIGHT


Kensington Health Care started in year 1996 as Private Limited Company with registration number 03278983. The Kensington Health Care company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Isle Of Wight at Old Charlton House 69 Baring Road. Postal code: PO31 8DW. Since 3rd December 1996 Kensington Health Care Limited is no longer carrying the name Dorada Care Homes.

At the moment there are 3 directors in the the firm, namely James W., Philip W. and Jean W.. In addition one secretary - David M. - is with the company. At the moment 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.

Kensington Health Care Limited Address / Contact

Office Address Old Charlton House 69 Baring Road
Office Address2 Cowes
Town Isle Of Wight
Post code PO31 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278983
Date of Incorporation Fri, 15th Nov 1996
Industry Residential nursing care facilities
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

James W.

Position: Director

Appointed: 01 March 2019

Philip W.

Position: Director

Appointed: 01 March 2019

David M.

Position: Secretary

Appointed: 21 December 2011

Jean W.

Position: Director

Appointed: 12 December 1996

John F.

Position: Secretary

Appointed: 01 November 1997

Resigned: 20 December 2011

Barry S.

Position: Director

Appointed: 21 February 1997

Resigned: 04 January 1999

Sharon S.

Position: Secretary

Appointed: 03 December 1996

Resigned: 01 November 1997

Sharon S.

Position: Director

Appointed: 03 December 1996

Resigned: 04 January 1999

John F.

Position: Director

Appointed: 03 December 1996

Resigned: 20 December 2011

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1996

Resigned: 15 November 1996

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 15 November 1996

Resigned: 15 November 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Jean W. This PSC has significiant influence or control over this company,.

Jean W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Dorada Care Homes December 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 831 5351 840 3691 852 195       
Balance Sheet
Cash Bank In Hand226 434235 737284 550       
Cash Bank On Hand  284 550365 874359 524314 747320 993278 703225 027336 094
Current Assets338 216325 660324 783385 746454 894427 296347 086305 230247 228342 752
Debtors111 78289 92340 23319 87295 370112 54926 09326 52722 2016 658
Intangible Fixed Assets576 000531 000486 000       
Net Assets Liabilities  1 852 1951 876 7831 883 0932 109 6442 095 8982 086 8242 089 9272 219 595
Net Assets Liabilities Including Pension Asset Liability1 831 5351 840 3691 852 195       
Other Debtors     7 927 2 9901 96621
Property Plant Equipment  1 846 7681 848 1172 351 0462 376 9712 381 4542 390 5362 389 4802 407 907
Tangible Fixed Assets1 812 4301 836 2301 846 768       
Reserves/Capital
Called Up Share Capital175 152175 152175 152       
Profit Loss Account Reserve1 231 5351 240 3691 252 195       
Shareholder Funds1 831 5351 840 3691 852 195       
Other
Amount Specific Advance Or Credit Directors 66 99121 55223 06455 799     
Amount Specific Advance Or Credit Made In Period Directors   36 16448 045     
Amount Specific Advance Or Credit Repaid In Period Directors  45 43980 78080 780     
Accrued Liabilities  6 0006 0007 50014 5805 4007 0185 4466 922
Accumulated Amortisation Impairment Intangible Assets  414 000459 000504 000250 000250 000250 000250 000 
Accumulated Depreciation Impairment Property Plant Equipment  184 254187 642197 287213 413231 447251 086264 870231 924
Average Number Employees During Period   37404039383837
Bank Borrowings   663 034610 679558 750505 852447 613389 822334 684
Bank Borrowings Overdrafts  69 57452 65752 657287 578234 680176 441118 65065 002
Capital Redemption Reserve424 848424 848424 848       
Corporation Tax Payable  62 56868 69957 49423 58316 65416 7718 90138 174
Corporation Tax Recoverable    76 67576 675    
Creditors  644 102611 867559 512507 583454 685396 446338 655283 517
Creditors Due After One Year739 418692 443644 102       
Creditors Due Within One Year154 060157 339158 813       
Fixed Assets2 388 4302 367 2302 332 7682 289 1172 351 0462 376 9712 381 4542 390 5362 389 4802 407 907
Increase From Amortisation Charge For Year Intangible Assets   45 00045 000     
Increase From Depreciation Charge For Year Property Plant Equipment   3 3889 64516 12618 03419 63920 35520 252
Intangible Assets  486 000441 000396 000     
Intangible Assets Gross Cost  900 000900 000250 000250 000250 000250 000250 000 
Intangible Fixed Assets Aggregate Amortisation Impairment324 000369 000414 000       
Intangible Fixed Assets Amortisation Charged In Period 45 00045 000       
Intangible Fixed Assets Cost Or Valuation900 000900 000        
Net Current Assets Liabilities184 156168 321165 970202 244169 276244 512172 55396 85743 571103 103
Number Shares Allotted 175 152175 152       
Number Shares Issued Fully Paid   175 152175 152175 152175 152175 152175 152175 152
Other Creditors  2 6771 8732 3562 0934 1748491 617 
Other Taxation Social Security Payable  6 1456 6075 2677 1458 2198 7448 0157 609
Par Value Share 111111111
Property Plant Equipment Gross Cost  2 031 0222 035 7592 548 3332 590 3842 612 9012 641 6222 654 3502 639 831
Provisions For Liabilities Balance Sheet Subtotal  2 4412 7116 5594 2563 4244 1234 4697 898
Provisions For Liabilities Charges1 6332 7392 441       
Share Capital Allotted Called Up Paid175 152175 152175 152       
Tangible Fixed Assets Additions 27 22413 588       
Tangible Fixed Assets Cost Or Valuation1 990 2102 017 4342 031 022       
Tangible Fixed Assets Depreciation177 780181 204184 254       
Tangible Fixed Assets Depreciation Charged In Period 3 4243 050       
Total Additions Including From Business Combinations Property Plant Equipment   4 73745 41642 05122 51728 72119 29943 175
Total Assets Less Current Liabilities2 572 5862 535 5512 498 7382 491 3612 596 9982 621 4832 554 0072 487 3932 433 0512 511 010
Trade Creditors Trade Payables  11 84924 00228 55922 05310 82918 50910 31024 782
Trade Debtors Trade Receivables  18 68119 87218 69527 94726 09323 53720 2355 615
Advances Credits Directors101 95866 99121 552       
Advances Credits Made In Period Directors157 08125 813        
Advances Credits Repaid In Period Directors55 12360 780        
Disposals Decrease In Depreciation Impairment Property Plant Equipment        6 57153 198
Disposals Property Plant Equipment        6 57157 694
Future Minimum Lease Payments Under Non-cancellable Operating Leases        14 58315 083
Government Grants Payable       11 7399 82614 680
Prepayments         1 022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 16th, November 2023
Free Download (11 pages)

Company search

Advertisements