Napier Homecare Services Limited CHESTER


Napier Homecare Services started in year 2000 as Private Limited Company with registration number 03985976. The Napier Homecare Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Chester at Egerton House. Postal code: CH2 3NJ.

At the moment there are 2 directors in the the firm, namely Richard W. and Heather W.. In addition one secretary - Heather W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Waltraud C. who worked with the the firm until 7 April 2016.

Napier Homecare Services Limited Address / Contact

Office Address Egerton House
Office Address2 Hoole Road
Town Chester
Post code CH2 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03985976
Date of Incorporation Thu, 4th May 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Richard W.

Position: Director

Appointed: 07 April 2016

Heather W.

Position: Director

Appointed: 07 April 2016

Heather W.

Position: Secretary

Appointed: 07 April 2016

Johnathan B.

Position: Director

Appointed: 24 January 2014

Resigned: 07 April 2016

James C.

Position: Director

Appointed: 04 May 2000

Resigned: 07 June 2009

Waltraud C.

Position: Director

Appointed: 04 May 2000

Resigned: 07 April 2016

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 04 May 2000

Resigned: 04 May 2000

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 04 May 2000

Resigned: 04 May 2000

Waltraud C.

Position: Secretary

Appointed: 04 May 2000

Resigned: 07 April 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Littleton Hall Ltd from Chester, 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.

Littleton Hall Ltd

Egerton House Hoole Road, Chester, CH2 3NJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies England And Wales
Registration number 04764144
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-04-072017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth130 596138 848176 938200 921214 449139 645       
Balance Sheet
Cash Bank On Hand     117 82647 20375 61520 28514 017291 758300 403316 763
Current Assets186 984181 481246 916260 325277 141264 048288 074450 037519 287723 7691 190 5571 288 3801 379 661
Debtors69 74082 61385 680126 100180 465146 223240 871374 422499 002709 752898 799987 9771 062 898
Net Assets Liabilities     139 645165 066234 198340 858483 165810 848963 2791 081 807
Other Debtors    38 9956 592     799 782850 338
Property Plant Equipment     47 7031 07980960745534121 25515 941
Cash Bank In Hand117 24498 868161 236134 22596 676117 826       
Net Assets Liabilities Including Pension Asset Liability130 596138 848           
Tangible Fixed Assets58 27653 78549 32747 29247 87147 702       
Trade Debtors    140 912135 920       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve129 596137 848175 938199 888213 449138 645       
Shareholder Funds130 596138 848176 938200 921214 449139 645       
Other
Accumulated Depreciation Impairment Property Plant Equipment     63 71255 3509 0009 2029 3549 46816 55321 867
Average Number Employees During Period     6470789195105-120-123
Bank Borrowings Overdrafts           10 00010 000
Creditors     172 106124 087216 648179 036241 059380 050317 477291 295
Disposals Decrease In Depreciation Impairment Property Plant Equipment      54 982      
Disposals Property Plant Equipment      54 986      
Fixed Assets     47 7031 07980960745534121 255 
Increase From Depreciation Charge For Year Property Plant Equipment      46 6202702021521147 0855 314
Net Current Assets Liabilities72 85585 063127 611153 629166 57891 943163 987233 389340 251482 710810 507974 5241 088 366
Other Creditors           158 331160 249
Property Plant Equipment Gross Cost     111 41556 4299 8099 8099 8099 80937 80837 808
Taxation Social Security Payable           145 524121 046
Total Additions Including From Business Combinations Property Plant Equipment           27 999 
Total Assets Less Current Liabilities131 131138 848176 938200 888214 449139 645165 066234 198340 858483 165810 848995 779 
Trade Debtors Trade Receivables           188 195212 560
Creditors Due Within One Year114 12996 418119 305106 696110 563172 106       
Number Shares Allotted 1 0001 0001 0001 0001 000       
Par Value Share 11111       
Provisions For Liabilities Charges535            
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions   721904        
Tangible Fixed Assets Cost Or Valuation109 790109 790109 790110 511111 415        
Tangible Fixed Assets Depreciation51 51456 00560 46363 25263 54463 713       
Tangible Fixed Assets Depreciation Charged In Period 4 4914 4582 789325169       
Debtors Due Within One Year    5583 711       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests    1 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements