Overton Farm (lymington) Ltd HASLEMERE


Founded in 1994, Overton Farm (lymington), classified under reg no. 02997726 is an active company. Currently registered at Rosemary Park Nursing Home Marley Lane GU27 3PX, Haslemere the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 7th Nov 2022 Overton Farm (lymington) Ltd is no longer carrying the name Oldercare (london).

The firm has 2 directors, namely Frederick W., Roger W.. Of them, Roger W. has been with the company the longest, being appointed on 1 December 2019 and Frederick W. has been with the company for the least time - from 28 March 2022. At present 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.

Overton Farm (lymington) Ltd Address / Contact

Office Address Rosemary Park Nursing Home Marley Lane
Office Address2 Marley Common
Town Haslemere
Post code GU27 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02997726
Date of Incorporation Fri, 2nd Dec 1994
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Frederick W.

Position: Director

Appointed: 28 March 2022

Roger W.

Position: Director

Appointed: 01 December 2019

Daisy H.

Position: Director

Appointed: 01 January 2015

Resigned: 04 November 2022

Margaret H.

Position: Director

Appointed: 01 September 2003

Resigned: 01 January 2015

Joanne R.

Position: Director

Appointed: 15 May 2000

Resigned: 10 September 2003

Roger W.

Position: Secretary

Appointed: 15 May 2000

Resigned: 03 November 2020

Chandravadan P.

Position: Secretary

Appointed: 28 November 1997

Resigned: 15 May 2000

Helen S.

Position: Director

Appointed: 22 August 1997

Resigned: 15 May 2000

Michael B.

Position: Director

Appointed: 26 January 1996

Resigned: 19 September 1997

Julie H.

Position: Secretary

Appointed: 11 January 1995

Resigned: 28 November 1997

Roger W.

Position: Secretary

Appointed: 09 January 1995

Resigned: 11 January 1995

Chandravadan P.

Position: Director

Appointed: 09 January 1995

Resigned: 15 May 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1994

Resigned: 09 January 1995

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 02 December 1994

Resigned: 09 January 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Oldercare (Haslemere) Limited from Haslemere, England. This PSC is classified as "a limited liability 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. The second entity in the persons with significant control register is Roger W. This PSC has significiant influence or control over the company,. Moving on, there is Daisy H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Oldercare (Haslemere) Limited

Rosemary Park Nursing Home Marley Common, Haslemere, GU27 3PX, England

Legal authority Companies Acts
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England
Registration number 03227281
Notified on 20 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger W.

Notified on 1 December 2019
Ceased on 20 November 2023
Nature of control: significiant influence or control

Daisy H.

Notified on 6 April 2016
Ceased on 4 November 2022
Nature of control: significiant influence or control

Company previous names

Oldercare (london) November 7, 2022
Quality Ideals February 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 1551 339453     
Current Assets18 58428 70338 11838 152    
Debtors16 42927 36437 66538 15238 118   
Net Assets Liabilities79 08557 1871 022 3391 002 083982 087924 208873 015853 655
Other Debtors 27 36437 66538 15238 118   
Property Plant Equipment1 134 1501 112 2521 091 7061 071 4501 051 4541 031 6931 012 143992 783
Other
Accumulated Depreciation Impairment Property Plant Equipment256 535271 683292 229312 485332 481352 242371 792391 152
Amounts Owed To Group Undertakings 976 283      
Average Number Employees During Period22222222
Bank Borrowings Overdrafts   34    
Creditors966 164976 283 34    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 721      
Disposals Property Plant Equipment 6 750      
Increase From Depreciation Charge For Year Property Plant Equipment 20 86920 54620 25619 99619 76119 55019 360
Net Current Assets Liabilities-947 580-947 58038 11838 11838 118   
Property Plant Equipment Gross Cost1 390 6851 383 9351 383 9351 383 9351 383 9351 383 9351 383 935 
Provisions For Liabilities Balance Sheet Subtotal107 485107 485107 485107 485107 485107 485139 128139 128
Total Assets Less Current Liabilities186 570164 6721 129 8241 109 5681 089 5721 031 6931 012 143992 783

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, July 2023
Free Download (7 pages)

Company search

Advertisements