Penleigh Care Homes Limited AVON


Penleigh Care Homes started in year 1996 as Private Limited Company with registration number 03267909. The Penleigh Care Homes company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Avon at 39 Overnhill Road. Postal code: BS16 5DS. Since 1996-12-06 Penleigh Care Homes Limited is no longer carrying the name Nexusmount.

At the moment there are 2 directors in the the company, namely David H. and Tracey H.. In addition one secretary - David H. - is with the firm. As of 27 April 2024, there were 2 ex directors - Yvonne F., Robert F. and others listed below. There were no ex secretaries.

Penleigh Care Homes Limited Address / Contact

Office Address 39 Overnhill Road
Office Address2 Bristol
Town Avon
Post code BS16 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03267909
Date of Incorporation Thu, 24th Oct 1996
Industry Residential care activities for the elderly and disabled
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

David H.

Position: Director

Appointed: 12 November 1996

David H.

Position: Secretary

Appointed: 12 November 1996

Tracey H.

Position: Director

Appointed: 12 November 1996

Yvonne F.

Position: Director

Appointed: 01 February 1997

Resigned: 18 June 2010

Robert F.

Position: Director

Appointed: 01 February 1997

Resigned: 18 June 2010

Dorothy G.

Position: Nominee Secretary

Appointed: 24 October 1996

Resigned: 12 November 1996

Lesley G.

Position: Nominee Director

Appointed: 24 October 1996

Resigned: 12 November 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is David H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tracey H. This PSC owns 25-50% shares and has 25-50% voting rights.

David H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tracey H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nexusmount December 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth166 977180 996326 650      
Balance Sheet
Cash Bank On Hand  350 767408 252529 183515 474625 888570 456584 954
Current Assets185 369340 885380 176434 238550 245534 834647 175599 256650 481
Debtors22 36047 11629 40925 98621 06219 36021 28728 80065 527
Net Assets Liabilities  326 650375 286467 874455 233529 182501 833517 418
Other Debtors  12 3939 6604 4952 7947 6079 45211 048
Property Plant Equipment  32 42119 81514 86111 1478 3609 0766 806
Cash Bank In Hand163 009293 769350 767      
Tangible Fixed Assets79 97452 22832 421      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve165 977179 996325 650      
Shareholder Funds166 977180 996326 650      
Other
Accumulated Depreciation Impairment Property Plant Equipment  273 504286 110291 064294 778297 565299 843302 113
Average Number Employees During Period     15161615
Corporation Tax Payable  59 50754 23957 02852 07356 15560 26563 834
Creditors  81 42675 59794 89689 030125 093105 043133 877
Increase From Depreciation Charge For Year Property Plant Equipment   12 6064 9543 7142 7872 2782 270
Net Current Assets Liabilities95 261134 881298 749358 641455 349445 804522 082494 213516 604
Number Shares Issued Fully Paid   1 000     
Other Creditors  17 38816 37332 43231 17661 97639 58664 252
Other Taxation Social Security Payable  4 5314 9855 4365 7816 9625 1925 791
Par Value Share 111     
Property Plant Equipment Gross Cost  305 925305 925305 925305 925305 925308 919 
Provisions For Liabilities Balance Sheet Subtotal  4 5203 1702 3361 7181 2601 4565 992
Total Additions Including From Business Combinations Property Plant Equipment       2 994 
Total Assets Less Current Liabilities175 235187 109331 170378 456470 210456 951530 442503 289523 410
Trade Debtors Trade Receivables  17 01516 32616 56716 56613 68019 34854 479
Creditors Due Within One Year90 108206 00481 427      
Net Assets Liability Excluding Pension Asset Liability166 977180 996       
Number Shares Allotted 1 0001 000      
Provisions For Liabilities Charges8 2586 1134 520      
Share Capital Allotted Called Up Paid1 0001 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 2nd, August 2023
Free Download (8 pages)

Company search

Advertisements