Linkfield Court (bournemouth) Limited BOURNEMOUTH


Linkfield Court (bournemouth) started in year 1987 as Private Limited Company with registration number 02149129. The Linkfield Court (bournemouth) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Bournemouth at 19 Knyveton Road. Postal code: BH1 3QG.

Currently there are 2 directors in the the firm, namely Yolanda F. and Rita C.. In addition one secretary - Yolanda F. - is with the company. As of 7 May 2024, there were 5 ex directors - David D., David D. and others listed below. There were no ex secretaries.

Linkfield Court (bournemouth) Limited Address / Contact

Office Address 19 Knyveton Road
Office Address2 East Cliff
Town Bournemouth
Post code BH1 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02149129
Date of Incorporation Wed, 22nd Jul 1987
Industry Other human health activities
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Yolanda F.

Position: Director

Appointed: 03 August 1994

Yolanda F.

Position: Secretary

Appointed: 03 August 1994

Rita C.

Position: Director

Appointed: 28 January 1994

David D.

Position: Director

Appointed: 02 November 2000

Resigned: 02 February 2006

David D.

Position: Director

Appointed: 10 September 1998

Resigned: 02 November 1998

Geoffrey G.

Position: Director

Appointed: 10 September 1998

Resigned: 02 November 1998

Sylvia L.

Position: Director

Appointed: 21 January 1991

Resigned: 26 August 1998

Robert C.

Position: Director

Appointed: 21 January 1991

Resigned: 02 August 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Rita C. The abovementioned PSC and has 25-50% shares.

Rita C.

Notified on 31 January 2017
Nature of control: 50,01-75% shares
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 233 9991 250 3741 097 3571 123 729321 411      
Balance Sheet
Cash Bank On Hand    62 963 15 689   662
Current Assets45 09249 23182 089100 46490 40375 733102 945147 02499 79548 34526 924
Debtors33 51046 04348 58979 42325 44073 73385 256145 02497 79546 34524 262
Net Assets Liabilities    321 411355 316377 716441 290409 795413 668399 134
Property Plant Equipment    942 987980 7591 003 1221 052 1491 051 4121 024 1581 001 810
Total Inventories    2 0002 0002 0002 0002 0002 0002 000
Cash Bank In Hand11 5821 18831 50019 04162 963      
Net Assets Liabilities Including Pension Asset Liability1 233 9991 250 3741 097 3571 123 729321 411      
Stocks Inventory 2 0002 0002 0002 000      
Tangible Fixed Assets2 011 0222 011 9381 765 5291 752 423942 987      
Reserves/Capital
Called Up Share Capital1414141616      
Profit Loss Account Reserve61 23277 607-134 297-107 927-110 245      
Shareholder Funds1 233 9991 250 3741 097 3571 123 729321 411      
Other
Accrued Liabilities Deferred Income         -11
Accumulated Depreciation Impairment Property Plant Equipment    204 374222 102244 739278 137311 374338 628360 976
Average Number Employees During Period      4040384040
Bank Borrowings Overdrafts      125 128174 107144 410118 529130 592
Corporation Tax Payable      8 4581 3251 3302 5068 851
Creditors    238 889257 161225 871248 701243 979198 330232 537
Deferred Tax Liabilities       24 67024 67024 67024 670
Dividends Paid On Shares       31 510  36 000
Fixed Assets2 011 0222 011 9381 765 5291 752 423942 987980 7591 003 1221 052 1491 051 4121 024 1581 001 810
Increase Decrease In Depreciation Impairment Property Plant Equipment       33 39833 23727 25422 348
Increase From Depreciation Charge For Year Property Plant Equipment     17 72822 63733 39833 23727 25422 348
Interest Expense On Preference Shares Classified As Debt       31 510   
Loans From Directors      28 47411 878 9 8283 898
Net Current Assets Liabilities-76 604-158 138-35 846-124 106-148 486-181 428-122 947-101 677-144 184-149 985-205 613
Other Remaining Borrowings      5 3485 3485 348  
Other Taxation Social Security Payable      22 19014 07059 57335 11049 502
Prepayments Accrued Income          489
Property Plant Equipment Gross Cost    1 147 3611 202 8611 247 8611 330 2861 362 7861 362 7861 362 786
Provisions For Liabilities Balance Sheet Subtotal    24 67024 67024 670    
Raw Materials Consumables      2 0002 0002 0002 0002 000
Taxation Including Deferred Taxation Balance Sheet Subtotal      -24 670-24 670-24 670-24 670-24 670
Total Additions Including From Business Combinations Property Plant Equipment     55 50045 00082 42532 500  
Total Assets Less Current Liabilities1 934 4181 853 8001 729 6831 628 317794 501799 331880 196950 472907 228874 173796 197
Trade Creditors Trade Payables      41 64247 32138 66632 35839 693
Trade Debtors Trade Receivables      85 256145 02497 79546 34523 773
Accruals Deferred Income  24 67024 67024 670      
Creditors Due After One Year679 766581 181607 656479 918448 420      
Creditors Due Within One Year121 696207 369117 935224 570238 889      
Instalment Debts Due After5 Years450 658406 917         
Number Shares Allotted 14         
Par Value Share 1         
Provisions For Liabilities Charges20 65322 245         
Revaluation Reserve1 131 5891 131 5891 190 4761 190 476390 476      
Secured Debts646 947655 113         
Share Capital Allotted Called Up Paid1414         
Share Premium Account41 16441 16441 16441 16441 164      
Tangible Fixed Assets Additions 19 823         
Tangible Fixed Assets Cost Or Valuation2 186 4552 206 2781 947 3611 947 3611 147 361      
Tangible Fixed Assets Depreciation175 433194 340181 832194 938204 374      
Tangible Fixed Assets Depreciation Charged In Period 18 907 13 1069 436      
Tangible Fixed Assets Increase Decrease From Revaluations    -800 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements