Newbridge Care Systems Limited SUTTON COLDFIELD


Newbridge Care Systems started in year 2007 as Private Limited Company with registration number 06134186. The Newbridge Care Systems company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Sutton Coldfield at 147 Chester Road. Postal code: B74 3NE.

Currently there are 2 directors in the the company, namely Jennifer N. and Andrew D.. In addition one secretary - Sarah F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newbridge Care Systems Limited Address / Contact

Office Address 147 Chester Road
Office Address2 Streetly
Town Sutton Coldfield
Post code B74 3NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06134186
Date of Incorporation Fri, 2nd Mar 2007
Industry Medical nursing home activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Sarah F.

Position: Secretary

Appointed: 01 August 2023

Jennifer N.

Position: Director

Appointed: 22 December 2020

Andrew D.

Position: Director

Appointed: 01 January 2020

Mate I.

Position: Director

Appointed: 15 September 2019

Resigned: 15 March 2020

Michele P.

Position: Director

Appointed: 01 September 2019

Resigned: 01 July 2020

Andreas L.

Position: Director

Appointed: 24 May 2017

Resigned: 15 September 2019

Patrick M.

Position: Director

Appointed: 24 May 2017

Resigned: 01 September 2019

Peter H.

Position: Director

Appointed: 16 March 2015

Resigned: 04 March 2016

William R.

Position: Director

Appointed: 01 January 2010

Resigned: 24 May 2017

Richard N.

Position: Director

Appointed: 23 July 2007

Resigned: 24 May 2017

Glen J.

Position: Secretary

Appointed: 23 July 2007

Resigned: 27 December 2013

John L.

Position: Director

Appointed: 23 July 2007

Resigned: 24 May 2017

Alastair T.

Position: Secretary

Appointed: 02 March 2007

Resigned: 23 July 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 March 2007

Resigned: 02 March 2007

Glen J.

Position: Director

Appointed: 02 March 2007

Resigned: 27 December 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2007

Resigned: 02 March 2007

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is Schoen Clinic Uk Ltd from London, England. The abovementioned PSC is classified as "a private company 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 one in the PSC register is William R. This PSC owns 25-50% shares. Then there is Richard N., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Schoen Clinic Uk Ltd

Cannon Place 78 Cannon Street, London, EC4N 6AF, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 10761642
Notified on 24 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William R.

Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 25-50% shares

Richard N.

Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 25-50% shares

John L.

Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand142 36033 507
Current Assets866 0712 246 432
Debtors719 7112 208 925
Net Assets Liabilities1 601 508-1 462 786
Other Debtors117 29936 970
Property Plant Equipment5 919 8794 558 697
Total Inventories4 0004 000
Other
Audit Fees Expenses12 35013 000
Accumulated Amortisation Impairment Intangible Assets369 621407 053
Accumulated Depreciation Impairment Property Plant Equipment1 644 8802 002 548
Additions Other Than Through Business Combinations Property Plant Equipment 80 520
Amortisation Expense Intangible Assets136 93037 432
Amounts Owed To Related Parties3 571 7265 236 425
Average Number Employees During Period165176
Cost Sales5 933 8226 014 603
Creditors187 911156 178
Deferred Income187 911156 178
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 466 013
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-133 928-111 843
Depreciation Expense Property Plant Equipment358 788357 668
Disposals Property Plant Equipment -1 084 034
Fixed Assets5 972 9454 574 331
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 516 8001 792 000
Gross Profit Loss4 081 6943 266 433
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 25 681
Increase From Amortisation Charge For Year Intangible Assets 37 432
Increase From Depreciation Charge For Year Property Plant Equipment 357 668
Intangible Assets53 06615 634
Intangible Assets Gross Cost422 687 
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss58 10462 318
Interest Payable Similar Charges Finance Costs58 10462 318
Net Current Assets Liabilities-4 183 526-5 880 939
Number Shares Issued Fully Paid335 000335 000
Other Creditors113 8741 236 817
Other Interest Receivable Similar Income Finance Income218 854196 601
Other Operating Income Format155 77532 716
Other Payables Accrued Expenses1 170 4991 243 233
Par Value Share 1
Pension Costs Defined Contribution Plan92 905111 458
Prepayments73 454190 157
Profit Loss-171 817-3 064 294
Profit Loss On Ordinary Activities Before Tax-171 817-3 064 294
Property Plant Equipment Gross Cost7 564 7596 561 245
Revenue From Rendering Services10 015 5169 281 036
Social Security Costs438 676488 066
Staff Costs Employee Benefits Expense4 945 4155 163 559
Taxation Social Security Payable125 775250 407
Tax Expense Credit Applicable Tax Rate-32 645-582 216
Tax Increase Decrease From Effect Capital Allowances Depreciation37 924233 230
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss126 390252
Tax Increase Decrease From Other Short-term Timing Differences2 259-5 436
Total Assets Less Current Liabilities1 789 419-1 306 608
Total Operating Lease Payments2103 541
Trade Creditors Trade Payables67 723160 489
Trade Debtors Trade Receivables528 9581 981 798
Turnover Revenue10 015 5169 281 036
Wages Salaries4 413 8344 564 035

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (23 pages)

Company search