Longwood Care Home Limited LONDON


Longwood Care Home started in year 2011 as Private Limited Company with registration number 07807160. The Longwood Care Home company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at Gateway House (first Floor). Postal code: N3 2LN.

Currently there are 2 directors in the the firm, namely Sangita K. and Adil B.. In addition one secretary - Adil B. - is with the company. As of 20 April 2024, there were 3 ex directors - Jaison J., Richard C. and others listed below. There were no ex secretaries.

Longwood Care Home Limited Address / Contact

Office Address Gateway House (first Floor)
Office Address2 324 Regents Park Road
Town London
Post code N3 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07807160
Date of Incorporation Wed, 12th Oct 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Sangita K.

Position: Director

Appointed: 29 March 2019

Adil B.

Position: Director

Appointed: 31 March 2014

Adil B.

Position: Secretary

Appointed: 23 August 2013

Jaison J.

Position: Director

Appointed: 23 August 2013

Resigned: 31 March 2014

Richard C.

Position: Director

Appointed: 16 July 2012

Resigned: 23 August 2013

Manmohan M.

Position: Director

Appointed: 12 October 2011

Resigned: 16 July 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Advinia Health Care Limited from London, United Kingdom. The abovementioned PSC is categorised 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. Another entity in the PSC register is Amery Management Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Advinia Health Care Limited

Gateway House (First Floor) 324 Regents Park Road, Whetstone, London, N3 2LN, 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 03446822
Notified on 31 October 2017
Ceased on 21 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amery Management Limited

Edelman High Road, London, N20 0LH, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House Uk
Registration number 07805899
Notified on 12 October 2016
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 81438340 2791 1601 136740
Current Assets53 44985 862120 22956 85381 761130 642
Debtors28 63585 47979 95055 69380 625129 902
Other Debtors10 60710 69417 26818 8889 80613 530
Property Plant Equipment19 52660 74381 23279 11958 57630 609
Other
Accumulated Amortisation Impairment Intangible Assets396 389457 372518 355579 338609 829609 997
Accumulated Depreciation Impairment Property Plant Equipment197 604212 481243 081286 105335 544395 720
Amounts Owed To Group Undertakings862 572835 012770 766683 599185 325 
Average Number Employees During Period  38373434
Creditors918 165910 157895 993773 553779 366811 134
Dividends Paid On Shares213 440152 45791 474   
Fixed Assets232 966213 200172 706109 61061 34333 791
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 47712 5609 4436 390  
Increase From Amortisation Charge For Year Intangible Assets 60 98360 98360 98330 491168
Increase From Depreciation Charge For Year Property Plant Equipment 14 87730 60043 02449 43960 176
Intangible Assets213 440152 45791 47430 4912 7673 182
Intangible Assets Gross Cost609 829609 829609 829609 829612 596613 179
Net Current Assets Liabilities-864 716-824 295-775 764-716 700-697 605-680 492
Number Shares Issued Fully Paid 673 078673 078673 078  
Other Creditors24 16653 51983 81155 032545 799762 087
Other Taxation Social Security Payable6 4957 88314 52511 85313 89523 646
Par Value Share 111  
Profit Loss  8 037-4 032  
Property Plant Equipment Gross Cost217 130273 224324 314365 224394 120426 329
Total Additions Including From Business Combinations Property Plant Equipment 56 09451 08940 91028 89632 209
Total Assets Less Current Liabilities-631 750-611 095-603 058-607 090-636 262-646 701
Trade Creditors Trade Payables24 93213 74326 89123 06934 34725 401
Trade Debtors Trade Receivables18 02874 78562 68236 80570 819116 372

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates 2023/10/12
filed on: 19th, October 2023
Free Download (3 pages)

Company search