Nicholas James Care Homes Ltd ORPINGTON


Nicholas James Care Homes started in year 2001 as Private Limited Company with registration number 04334712. The Nicholas James Care Homes company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Orpington at 30 Station Road. Postal code: BR6 0SA. Since Thursday 5th June 2014 Nicholas James Care Homes Ltd is no longer carrying the name Nicholas - James Care Homes.

The company has 3 directors, namely Alexandra T., Charles R. and Kanagaratnam R.. Of them, Kanagaratnam R. has been with the company the longest, being appointed on 10 December 2001 and Alexandra T. has been with the company for the least time - from 27 January 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Donata R. who worked with the the company until 1 February 2014.

Nicholas James Care Homes Ltd Address / Contact

Office Address 30 Station Road
Town Orpington
Post code BR6 0SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04334712
Date of Incorporation Wed, 5th Dec 2001
Industry Residential nursing care facilities
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Alexandra T.

Position: Director

Appointed: 27 January 2021

Charles R.

Position: Director

Appointed: 04 January 2021

Kanagaratnam R.

Position: Director

Appointed: 10 December 2001

Alan B.

Position: Director

Appointed: 27 January 2021

Resigned: 27 January 2021

Sornalingam M.

Position: Director

Appointed: 01 November 2010

Resigned: 29 December 2014

Donata R.

Position: Secretary

Appointed: 10 December 2001

Resigned: 01 February 2014

Donata R.

Position: Director

Appointed: 10 December 2001

Resigned: 21 May 2014

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 05 December 2001

Resigned: 07 December 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 05 December 2001

Resigned: 07 December 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Kanagaratnam R. This PSC and has 75,01-100% shares.

Kanagaratnam R.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Nicholas - James Care Homes June 5, 2014
Regal Care Homes Gravesend December 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand89 521555 850173 210643 888
Current Assets5 545 3636 102 4164 066 0584 518 106
Debtors5 455 8425 546 5663 892 8483 874 218
Net Assets Liabilities  12 473 93912 781 419
Other Debtors5 107 0505 122 8273 587 6083 241 521
Property Plant Equipment14 366 23214 005 40313 748 99413 354 364
Other
Accrued Liabilities Deferred Income52 29234 11674 13036 152
Accumulated Amortisation Impairment Intangible Assets1 259 6661 259 6661 259 666 
Accumulated Depreciation Impairment Property Plant Equipment4 670 5245 038 6985 369 6745 798 003
Additions Other Than Through Business Combinations Property Plant Equipment 108 55274 56733 699
Amounts Owed To Group Undertakings5 366 6105 844 935 374 734
Average Number Employees During Period  188188
Bank Borrowings14 812 50014 062 50013 312 50012 562 500
Bank Borrowings Overdrafts14 062 50013 312 50012 562 50011 812 500
Cash Cash Equivalents89 521555 850173 210643 888
Comprehensive Income Expense 546 9124 254 117 
Corporation Tax Payable66 60477 592115 502130 003
Creditors14 084 48813 323 74912 562 50011 812 500
Deferred Tax Asset Debtors   7 668
Dividends Paid Classified As Financing Activities-85 000-85 000 -29 500
Dividends Received Classified As Investing Activities  -3 854 582 
Finance Lease Liabilities Present Value Total21 98811 24910 629 
Finance Lease Payments Owing Minimum Gross32 73521 98810 629 
Fixed Assets  23 825 61423 430 984
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 224 485-65 413 
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income 224 485-65 413 
Income Tax Expense Credit On Components Other Comprehensive Income -224 48565 413 
Increase From Depreciation Charge For Year Property Plant Equipment 459 300330 976428 329
Intangible Assets Gross Cost1 259 6661 259 6661 259 666 
Investments Fixed Assets10 076 62010 076 62010 076 62010 076 620
Investments In Subsidiaries10 076 62010 076 62010 076 62010 076 620
Net Current Assets Liabilities-1 426 444-1 608 4432 201 1192 136 149
Other Creditors479 849621 295673 745594 397
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 91 126  
Other Disposals Property Plant Equipment 101 207  
Pension Other Post-employment Benefit Costs Other Pension Costs11 58920 57537 15951 577
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income30 00891 41037 492177 462
Profit Loss-30 664322 4274 319 530336 980
Property Plant Equipment Gross Cost19 036 75619 044 10119 118 66819 152 367
Provisions For Liabilities Balance Sheet Subtotal  990 294973 214
Purchase Property Plant Equipment -108 552-74 567-33 699
Social Security Costs166 902167 455233 923181 182
Staff Costs Employee Benefits Expense2 814 5722 869 3103 010 6403 012 686
Total Assets Less Current Liabilities  26 026 73325 567 133
Trade Creditors Trade Payables174 620295 38191 176277 706
Trade Debtors Trade Receivables318 784332 329267 748415 210
Wages Salaries2 636 0812 681 2802 739 5582 779 927

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (39 pages)

Company search

Advertisements