Pembroke Nursing Homes Limited COLWYN BAY


Founded in 2000, Pembroke Nursing Homes, classified under reg no. 04046041 is an active company. Currently registered at Pembroke House Nursing Home LL29 7BB, Colwyn Bay the company has been in the business for 24 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 4 directors, namely Partheepan S., Harikaran S. and Harishsangar S. and others. Of them, Partheepan S., Harikaran S., Harishsangar S., Kajanthini S. have been with the company the longest, being appointed on 17 April 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Shirley F. who worked with the the company until 3 July 2023.

Pembroke Nursing Homes Limited Address / Contact

Office Address Pembroke House Nursing Home
Office Address2 18 Coed Pella Road
Town Colwyn Bay
Post code LL29 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04046041
Date of Incorporation Wed, 2nd Aug 2000
Industry Residential nursing care facilities
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Partheepan S.

Position: Director

Appointed: 17 April 2023

Harikaran S.

Position: Director

Appointed: 17 April 2023

Harishsangar S.

Position: Director

Appointed: 17 April 2023

Kajanthini S.

Position: Director

Appointed: 17 April 2023

Hari S.

Position: Director

Appointed: 17 April 2023

Resigned: 19 April 2023

Stephen F.

Position: Director

Appointed: 21 August 2000

Resigned: 17 April 2023

Shirley F.

Position: Director

Appointed: 21 August 2000

Resigned: 03 July 2023

Shirley F.

Position: Secretary

Appointed: 21 August 2000

Resigned: 03 July 2023

Irene H.

Position: Nominee Secretary

Appointed: 02 August 2000

Resigned: 21 August 2000

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 02 August 2000

Resigned: 21 August 2000

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Harikaran S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Shirley F. This PSC owns 50,01-75% shares. The third one is Stephen F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Harikaran S.

Notified on 11 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shirley F.

Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control: 50,01-75% shares

Stephen F.

Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand86 199231 849542 548
Current Assets403 614613 302852 309
Debtors317 415381 453309 761
Net Assets Liabilities420 028531 473713 171
Other Debtors213 487251 333120 975
Property Plant Equipment101 95781 78278 125
Other
Accumulated Amortisation Impairment Intangible Assets47 02549 500 
Accumulated Depreciation Impairment Property Plant Equipment314 582337 773359 867
Average Number Employees During Period686662
Creditors73 428152 290206 272
Fixed Assets104 43281 78278 125
Increase From Amortisation Charge For Year Intangible Assets 2 475 
Increase From Depreciation Charge For Year Property Plant Equipment 23 19122 094
Intangible Assets2 475  
Intangible Assets Gross Cost49 50049 500 
Net Current Assets Liabilities330 186461 012646 037
Number Shares Issued Fully Paid 150 000150 000
Other Creditors9 5009 50013 250
Other Taxation Social Security Payable36 027107 275165 203
Par Value Share 11
Property Plant Equipment Gross Cost416 539419 555437 992
Provisions For Liabilities Balance Sheet Subtotal14 59011 32110 991
Total Additions Including From Business Combinations Property Plant Equipment 3 01618 437
Total Assets Less Current Liabilities434 618542 794724 162
Trade Creditors Trade Payables27 90135 51527 819
Trade Debtors Trade Receivables103 928130 120188 786

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements