Priory House Care Home Limited DENBIGHSHIRE


Founded in 2003, Priory House Care Home, classified under reg no. 04791169 is an active company. Currently registered at 61-63 Gronant Road LL19 9LU, Denbighshire the company has been in the business for 21 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

There is a single director in the firm at the moment - Frances W., appointed on 12 August 2005. In addition, a secretary was appointed - Frances W., appointed on 12 August 2005. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christine L. who worked with the the firm until 12 August 2005.

Priory House Care Home Limited Address / Contact

Office Address 61-63 Gronant Road
Office Address2 Prestatyn
Town Denbighshire
Post code LL19 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04791169
Date of Incorporation Sun, 8th Jun 2003
Industry Residential nursing care facilities
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (16 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Frances W.

Position: Secretary

Appointed: 12 August 2005

Frances W.

Position: Director

Appointed: 12 August 2005

Jonathan W.

Position: Director

Appointed: 12 August 2005

Resigned: 09 November 2022

Rhona W.

Position: Director

Appointed: 08 June 2003

Resigned: 12 August 2005

Christine A.

Position: Nominee Director

Appointed: 08 June 2003

Resigned: 08 June 2003

Christine L.

Position: Secretary

Appointed: 08 June 2003

Resigned: 12 August 2005

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2003

Resigned: 08 June 2003

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Frances W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jonathan W. This PSC owns 25-50% shares and has 25-50% voting rights.

Frances W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan W.

Notified on 6 April 2016
Ceased on 9 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth653 691705 697722 472       
Balance Sheet
Cash Bank On Hand  47 0381 21657 08794 366171 697236 439292 945252 853
Current Assets115 97780 36577 09225 51481 707128 333206 484303 917329 876309 070
Debtors30 36723 74229 56523 71724 01233 35134 21766 85336 38355 669
Net Assets Liabilities  722 472743 514820 966914 611990 6871 120 2791 226 0891 294 614
Other Debtors  12 8822 3199 99120 34712 5261 3321 33210 648
Property Plant Equipment  1 218 2951 215 3391 212 8691 212 4801 210 5001 208 8381 212 2381 210 347
Total Inventories  489581608616570625548 
Cash Bank In Hand85 12856 19547 038       
Intangible Fixed Assets30 96027 52024 078       
Net Assets Liabilities Including Pension Asset Liability653 691705 697722 472       
Stocks Inventory482428489       
Tangible Fixed Assets1 224 5311 222 2851 218 295       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve159 776211 782228 557       
Shareholder Funds653 691705 697722 472       
Other
Accumulated Amortisation Impairment Intangible Assets  44 72248 16251 60255 04258 48261 92265 362 
Accumulated Depreciation Impairment Property Plant Equipment  54 86057 81660 28662 70464 68466 34667 84569 736
Additions Other Than Through Business Combinations Property Plant Equipment        4 899 
Average Number Employees During Period   88888816
Bank Borrowings Overdrafts  500 541445 276388 041329 662331 488288 606214 537128 402
Creditors  500 541445 276388 041329 662331 488288 606214 537128 402
Dividends Paid On Shares     13 75810 318   
Fixed Assets1 255 4911 249 8051 242 3731 235 9771 230 0671 226 2381 220 8181 215 7161 215 6761 210 347
Increase From Amortisation Charge For Year Intangible Assets   3 4403 4403 4403 4403 4403 440 
Increase From Depreciation Charge For Year Property Plant Equipment   2 9562 4702 4181 9801 6621 4991 891
Intangible Assets  24 07820 63817 19813 75810 3186 8783 438 
Intangible Assets Gross Cost  68 80068 80068 80068 80068 80068 800  
Net Current Assets Liabilities10 28115 201-19 360-47 187-18 98420 104103 105194 645227 109214 499
Other Creditors  34 30436 00747 89449 74843 14652 05437 75726 392
Other Taxation Social Security Payable  38 81826 41141 95544 61841 25652 34154 44236 035
Prepayments Accrued Income     1 6881 6641 8061 8662 383
Property Plant Equipment Gross Cost  1 273 1551 273 1551 273 1551 275 1841 275 1841 275 1841 280 083 
Provisions For Liabilities Balance Sheet Subtotal    2 0762 0691 7481 4762 1591 830
Taxation Including Deferred Taxation Balance Sheet Subtotal     2 0691 7481 4762 1591 830
Total Assets Less Current Liabilities1 265 7721 265 0061 223 0131 188 7901 211 0831 246 3421 323 9231 410 3611 442 7851 424 846
Trade Creditors Trade Payables  23 3309 81810 84213 86318 9774 87710 56832 144
Trade Debtors Trade Receivables  16 68321 39814 02113 00420 02763 71533 18542 638
Additional Provisions Increase From New Provisions Recognised    2 076-7    
Creditors Due After One Year612 081559 309500 541       
Creditors Due Within One Year105 69665 16496 452       
Intangible Fixed Assets Aggregate Amortisation Impairment37 84041 28044 722       
Intangible Fixed Assets Amortisation Charged In Period 3 4403 442       
Intangible Fixed Assets Cost Or Valuation68 80068 800        
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100    
Par Value Share 11111    
Provisions    2 0762 069    
Revaluation Reserve493 815493 815493 815       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 2 148        
Tangible Fixed Assets Cost Or Valuation1 277 0021 279 1501 273 155       
Tangible Fixed Assets Depreciation52 47156 86554 860       
Tangible Fixed Assets Depreciation Charged In Period 4 3943 540       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 545       
Tangible Fixed Assets Disposals  5 995       
Total Additions Including From Business Combinations Property Plant Equipment     2 029    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 9th November 2022
filed on: 15th, June 2023
Free Download (1 page)

Company search

Advertisements