King Charles Court Limited FALMOUTH


King Charles Court started in year 1996 as Private Limited Company with registration number 03168271. The King Charles Court company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Falmouth at King Charles Court Ltd. Postal code: TR11 3LR. Since November 5, 2001 King Charles Court Limited is no longer carrying the name Village Park Homes.

The company has 2 directors, namely Benjamin J., Melissa J.. Of them, Benjamin J., Melissa J. have been with the company the longest, being appointed on 29 April 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

King Charles Court Limited Address / Contact

Office Address King Charles Court Ltd
Office Address2 Marlborough Road
Town Falmouth
Post code TR11 3LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168271
Date of Incorporation Wed, 6th Mar 1996
Industry Medical nursing home activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Benjamin J.

Position: Director

Appointed: 29 April 2022

Melissa J.

Position: Director

Appointed: 29 April 2022

Julie E.

Position: Director

Appointed: 15 December 2016

Resigned: 01 May 2020

Julie E.

Position: Secretary

Appointed: 23 March 2012

Resigned: 01 May 2020

Anne L.

Position: Director

Appointed: 10 August 2005

Resigned: 29 April 2022

Charles L.

Position: Director

Appointed: 09 August 2005

Resigned: 29 April 2022

Judith L.

Position: Director

Appointed: 09 August 2005

Resigned: 23 March 2012

Judith L.

Position: Secretary

Appointed: 09 August 2005

Resigned: 23 March 2012

Darren L.

Position: Director

Appointed: 09 August 2005

Resigned: 04 March 2010

Gareth V.

Position: Director

Appointed: 07 May 2003

Resigned: 09 August 2005

James V.

Position: Director

Appointed: 07 May 2003

Resigned: 09 August 2005

Teresa V.

Position: Secretary

Appointed: 06 March 1996

Resigned: 09 August 2005

Teresa V.

Position: Director

Appointed: 06 March 1996

Resigned: 09 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1996

Resigned: 06 March 1996

James V.

Position: Director

Appointed: 06 March 1996

Resigned: 09 August 2005

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Jones & Jones Estates Limited from Falmouth, England. This PSC is classified as "a private company limited by shares", 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 PSC register is Charles L. This PSC has significiant influence or control over the company,. The third one is Julie E., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jones & Jones Estates Limited

Maritime House Discovery Quay, Falmouth, Cornwall, TR11 3XA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13932599
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles L.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: significiant influence or control

Julie E.

Notified on 15 December 2016
Ceased on 1 May 2020
Nature of control: significiant influence or control

Company previous names

Village Park Homes November 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 009 089982 999902 793915 762958 966973 534       
Balance Sheet
Cash Bank On Hand     188 330267 057183 234199 793226 700446 049171 360155 977
Current Assets131 635139 977126 127137 777175 048247 902385 807479 748994 3951 010 340595 214240 047277 021
Debtors128 176139 23494 16082 30869 46959 572118 750296 514794 602783 640149 16563 687116 044
Net Assets Liabilities     973 5341 457 5791 576 1581 631 4521 762 5061 346 4961 498 5011 447 286
Property Plant Equipment     986 3861 313 1861 336 7401 339 5611 348 9341 340 8651 385 677 
Cash Bank In Hand3 45974331 96755 469105 579188 330       
Intangible Fixed Assets111111       
Net Assets Liabilities Including Pension Asset Liability  902 793915 762958 966973 534       
Other Debtors          4 60519 6861 414
Tangible Fixed Assets1 074 1111 070 4471 068 0441 068 5541 067 179986 385       
Total Inventories           5 0005 000
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-45 071-71 161-151 367-138 398-95 194-626       
Shareholder Funds1 009 089982 999902 793915 762958 966973 534       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -36 565-81 510      
Accumulated Depreciation Impairment Property Plant Equipment     124 299130 241145 378165 835194 485213 610241 81077 968
Additions Other Than Through Business Combinations Property Plant Equipment      2 74238 69123 27838 02311 056  
Average Number Employees During Period      51525853555855
Creditors     222 099161 282234 108500 000466 000398 000115 888191 339
Fixed Assets1 074 1121 070 4481 068 0451 068 5551 067 180986 3861 313 1871 336 7411 339 5621 348 9351 340 8661 385 6771 367 493
Increase From Depreciation Charge For Year Property Plant Equipment      5 94215 13720 45728 65019 12528 36022 466
Intangible Assets     111111  
Intangible Assets Gross Cost     1111111 
Net Current Assets Liabilities-65 023-87 449-165 252-150 847-106 225-10 762145 972245 640798 785852 466411 395124 15985 682
Number Shares Issued Fully Paid      100100100100100  
Par Value Share 11111 1111  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 3992 957      
Property Plant Equipment Gross Cost     1 110 6851 443 4271 482 1181 505 3961 543 4191 554 4751 627 487103 081
Provisions For Liabilities Balance Sheet Subtotal     2 0901 5806 2236 8956 8957 76511 3355 889
Total Assets Less Current Liabilities1 009 089982 999902 793917 708960 955975 6241 459 1591 582 3812 138 3472 201 4011 752 2611 509 8361 453 175
Total Increase Decrease From Revaluations Property Plant Equipment      330 000      
Accumulated Amortisation Impairment Intangible Assets           1 
Creditors Due Within One Year196 658227 426291 379288 624281 273258 664       
Intangible Fixed Assets Cost Or Valuation11111        
Number Shares Allotted 100100100100100       
Other Creditors          72 32844 07844 296
Other Reserves288 272288 272288 272288 272288 272288 272       
Other Taxation Social Security Payable          49 00638 248143 172
Provisions For Liabilities Charges   1 9461 9892 090       
Revaluation Reserve765 788765 788765 788765 788765 788685 788       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 2 9143 6006 6874 6376 420       
Tangible Fixed Assets Cost Or Valuation1 166 4261 169 3401 172 9401 179 6271 184 2641 110 684       
Tangible Fixed Assets Depreciation92 31598 893104 896111 073117 085124 299       
Tangible Fixed Assets Depreciation Charged In Period 6 5786 0036 1776 0127 214       
Tangible Fixed Assets Increase Decrease From Revaluations     -80 000       
Total Additions Including From Business Combinations Property Plant Equipment           73 4924 282
Trade Creditors Trade Payables          28 48533 5623 871
Trade Debtors Trade Receivables          144 56044 001114 630
Bank Borrowings Overdrafts          398 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment           160 
Disposals Property Plant Equipment           480 
Increase From Amortisation Charge For Year Intangible Assets           1 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, February 2024
Free Download (10 pages)

Company search