Loxwood House Ltd WATFORD


Loxwood House started in year 2004 as Private Limited Company with registration number 05187380. The Loxwood House company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Watford at 19 Wimborne Grove. Postal code: WD17 4JE.

The firm has 2 directors, namely Artur P., Khalid C.. Of them, Khalid C. has been with the company the longest, being appointed on 21 July 2017 and Artur P. has been with the company for the least time - from 10 September 2018. Currently 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.

Loxwood House Ltd Address / Contact

Office Address 19 Wimborne Grove
Town Watford
Post code WD17 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05187380
Date of Incorporation Thu, 22nd Jul 2004
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other residential care activities n.e.c.
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Artur P.

Position: Director

Appointed: 10 September 2018

Khalid C.

Position: Director

Appointed: 21 July 2017

Jennipher M.

Position: Secretary

Appointed: 02 October 2010

Resigned: 21 July 2017

Jacqueline L.

Position: Secretary

Appointed: 18 March 2008

Resigned: 29 March 2010

Angela M.

Position: Director

Appointed: 22 July 2004

Resigned: 18 March 2008

Peter M.

Position: Director

Appointed: 22 July 2004

Resigned: 21 July 2017

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 22 July 2004

Resigned: 22 July 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 22 July 2004

Resigned: 22 July 2004

Peter M.

Position: Secretary

Appointed: 22 July 2004

Resigned: 18 March 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Care Home Services Limited from Watford, United Kingdom. This PSC is categorised as "a 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. Another entity in the PSC register is Peter M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Care Home Services Limited

117 Hempstead Road, Watford, Hertfordshire, WD17 3HE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10241437
Notified on 21 July 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Peter M.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth174 266116 14691 45071 88859 769127 181       
Balance Sheet
Cash Bank On Hand      30 5285 63610 304136 417140 76857 68513 238
Current Assets11 6290   95 34540 29923 00530 519168 753302 217290 211306 161
Debtors     95 3459 77117 36920 21532 336161 449232 526292 923
Net Assets Liabilities     127 18085 24975 99573 487129 457198 741250 196234 897
Other Debtors      7 21012 36912 40227 3365 1111 8316 880
Property Plant Equipment     23 17118 26215 99614 86210 9397 7265 9724 593
Intangible Fixed Assets112 000104 00096 00088 00080 00072 000       
Tangible Fixed Assets72 26755 42948 02937 28328 47723 171       
Cash Bank In Hand11 6290           
Net Assets Liabilities Including Pension Asset Liability174 266116 146           
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve174 264116 14491 44871 88659 767127 179       
Shareholder Funds174 266116 14691 45071 88859 769127 181       
Other
Accrued Liabilities Deferred Income      11 1942 3504 7002 50231 3852 4995 001
Accumulated Amortisation Impairment Intangible Assets     88 00096 000104 000112 000120 000128 000136 000144 000
Accumulated Depreciation Impairment Property Plant Equipment     82 92287 83191 90394 46998 594101 807103 561104 940
Amounts Owed By Directors          4 658154 
Amounts Owed By Group Undertakings Participating Interests       5 0007 8135 000151 680230 541286 043
Amounts Owed To Group Undertakings Participating Interests      1 0001871871 209  37 922
Average Number Employees During Period     1515171820201919
Balances Amounts Owed By Related Parties      1 0005 0005 0005 0005 0005 000 
Bank Borrowings Overdrafts      5712 02814885913538 23828 076
Corporation Tax Payable      22 3342378 26216 24617 23214 305 
Creditors     63 33637 31211 81919 89440 23595 06631 74963 781
Dividends Paid On Shares        23 000    
Fixed Assets184 267159 429144 029125 283108 47795 17182 26271 99662 86250 93939 72629 97220 593
Increase Decrease In Depreciation Impairment Property Plant Equipment       5836151 556975373561
Increase From Amortisation Charge For Year Intangible Assets      8 0008 0008 0008 0008 0008 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment      4 9094 0723 3444 1253 2131 7541 379
Intangible Assets     72 00064 00056 00048 00040 00032 00024 00016 000
Intangible Assets Gross Cost     160 000160 000160 000160 000160 000160 000160 000160 000
Loans From Directors       69132356329 3467 19511 391
Net Current Assets Liabilities-10 001-43 283-52 579-53 395-48 70832 0102 98711 18610 625128 518207 151258 462242 380
Other Creditors      1 190 94115 70514 4075 623700
Other Taxation Social Security Payable      1 0236 3265 3333 1512 5612 127 
Prepayments Accrued Income      2 068      
Property Plant Equipment Gross Cost     106 093106 093107 899109 331109 533109 533109 533109 533
Taxation Social Security Payable           16 4328 767
Total Additions Including From Business Combinations Property Plant Equipment       1 8062 210202   
Total Assets Less Current Liabilities174 266116 14691 45071 88859 769127 18185 24983 18273 487179 457246 877288 434262 973
Trade Debtors Trade Receivables      493      
Creditors Due Within One Year 43 28352 57953 39548 70863 335       
Intangible Fixed Assets Aggregate Amortisation Impairment48 00056 00064 00072 00080 00088 000       
Intangible Fixed Assets Amortisation Charged In Period 8 0008 0008 0008 000        
Intangible Fixed Assets Cost Or Valuation160 000160 000160 000160 000160 000        
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 3506 629 283        
Tangible Fixed Assets Cost Or Valuation116 678117 028123 657123 657105 060106 093       
Tangible Fixed Assets Depreciation44 41161 59975 62886 37476 58382 922       
Tangible Fixed Assets Depreciation Charged In Period  14 02910 7468 026        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    17 817        
Tangible Fixed Assets Disposals    18 880        
Creditors Due Within One Year Total Current Liabilities21 63043 283           
Tangible Fixed Assets Depreciation Charge For Period 17 188           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 22nd, May 2023
Free Download (9 pages)

Company search