Astley Grange Care Home Limited HUDDERSFIELD


Astley Grange Care Home started in year 2012 as Private Limited Company with registration number 08334406. The Astley Grange Care Home company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Huddersfield at 8 Hungerford Road. Postal code: HD3 3AL. Since 18th November 2022 Astley Grange Care Home Limited is no longer carrying the name Mulberry Care Homes.

The firm has one director. Paramjit B., appointed on 18 December 2012. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Gian B., Jaswinder K. and others listed below. There were no ex secretaries.

Astley Grange Care Home Limited Address / Contact

Office Address 8 Hungerford Road
Town Huddersfield
Post code HD3 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08334406
Date of Incorporation Tue, 18th Dec 2012
Industry Medical nursing home activities
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Paramjit B.

Position: Director

Appointed: 18 December 2012

Gian B.

Position: Director

Appointed: 18 December 2012

Resigned: 31 July 2017

Jaswinder K.

Position: Director

Appointed: 18 December 2012

Resigned: 31 July 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats established, there is Mulberry Care Homes Limited from Huddersfield, England. The abovementioned PSC is classified as "a limited company", 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 persons with significant control register is Paramjit B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gian B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mulberry Care Homes Limited

Vernon House 40 New North Road, Woodhouse Hill, Huddersfield, West Yorkshire, HD1 5LS, England

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 14499320
Notified on 1 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paramjit B.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gian B.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Jaswinder K.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mulberry Care Homes November 18, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3134 479210 549313 502      
Balance Sheet
Cash Bank In Hand3260 660155 94986 750      
Cash Bank On Hand   86 750207 517285 472289 586333 504270 0161 181 995
Current Assets3274 645219 288164 512381 880514 628419 140930 354958 8291 275 140
Debtors 13 98563 33977 762174 363229 156129 554596 850688 81393 145
Net Assets Liabilities   313 502505 595664 102747 635990 7851 306 4751 651 351
Net Assets Liabilities Including Pension Asset Liability3134 479210 549313 502      
Other Debtors   26978 66973 00095 043577 253670 33931 950
Property Plant Equipment   1 118 2801 108 8231 094 5731 083 7341 077 4841 097 3121 093 181
Tangible Fixed Assets 1 131 6331 122 3821 118 280      
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve 134 476210 546313 499      
Shareholder Funds3134 479210 549313 502      
Other
Amount Specific Advance Or Credit Directors     146 79121 433503 022606 298 
Amount Specific Advance Or Credit Made In Period Directors      125 358524 455633 606 
Amount Specific Advance Or Credit Repaid In Period Directors        530 330606 298
Accumulated Depreciation Impairment Property Plant Equipment   39 24154 20377 09491 485106 077129 564152 939
Additional Provisions Increase From New Provisions Recognised     -770-1237495 70411 080
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -1 154     
Average Number Employees During Period    485251504947
Bank Borrowings   697 323662 861629 677595 514808 384520 340485 519
Bank Borrowings Overdrafts   664 068627 606594 590560 427521 297482 700455 339
Creditors   664 068627 606594 590560 427521 297482 700455 339
Creditors Due After One Year 746 999694 744664 068      
Creditors Due Within One Year 502 375415 802279 350      
Increase From Depreciation Charge For Year Property Plant Equipment    14 96222 89114 39114 59223 48723 375
Net Current Assets Liabilities3-227 730-196 514-114 83849 096188 067248 153459 172722 1411 054 867
Number Shares Allotted3 11      
Other Creditors   200 055230 487217 79688 25972 72763 56392 189
Other Taxation Social Security Payable   41 38460 00362 80633 715109 271123 73578 113
Par Value Share1 11      
Property Plant Equipment Gross Cost   1 157 5211 163 0261 171 6671 175 2191 183 5611 226 8761 246 120
Provisions   25 87224 71823 94823 82524 57430 27841 358
Provisions For Liabilities Balance Sheet Subtotal   25 87224 71823 94823 82524 57430 27841 358
Provisions For Liabilities Charges 22 42520 57525 872      
Secured Debts 776 303728 617697 323      
Share Capital Allotted Called Up Paid3111      
Tangible Fixed Assets Additions 1 143 7463 40110 374      
Tangible Fixed Assets Cost Or Valuation 1 143 7461 147 1471 157 521      
Tangible Fixed Assets Depreciation 12 11324 76539 241      
Tangible Fixed Assets Depreciation Charged In Period 12 11312 65214 476      
Total Additions Including From Business Combinations Property Plant Equipment    5 5058 6413 5528 34243 31519 244
Total Assets Less Current Liabilities3903 903925 8681 003 4421 157 9191 282 6401 331 8871 536 6561 819 4532 148 048
Trade Creditors Trade Payables   4 6566 1869 00513 9142 09711 75019 791
Trade Debtors Trade Receivables   77 49395 694156 15634 51119 59718 47461 195

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 083344060004, created on 2nd January 2024
filed on: 3rd, January 2024
Free Download (8 pages)

Company search