Riverside Nursing Home Limited AYLESBURY


Riverside Nursing Home started in year 1993 as Private Limited Company with registration number 02876914. The Riverside Nursing Home company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Aylesbury at 6 William Burt Close. Postal code: HP22 5QX. Since February 14, 1994 Riverside Nursing Home Limited is no longer carrying the name Filmagent Trading.

The company has 3 directors, namely Mumtaz L., Zamir H. and Farhad P.. Of them, Farhad P. has been with the company the longest, being appointed on 16 December 1993 and Mumtaz L. has been with the company for the least time - from 15 February 2017. At present there is one former director listed by the company - Bahadurali K., who left the company on 31 March 2000. In addition, the company lists several former secretaries whose names might be found in the table below.

Riverside Nursing Home Limited Address / Contact

Office Address 6 William Burt Close
Office Address2 Weston Turville
Town Aylesbury
Post code HP22 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02876914
Date of Incorporation Wed, 1st Dec 1993
Industry Other accommodation
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Mumtaz L.

Position: Director

Appointed: 15 February 2017

Zamir H.

Position: Director

Appointed: 01 February 2017

Farhad P.

Position: Director

Appointed: 16 December 1993

Nurroz P.

Position: Secretary

Appointed: 31 March 2000

Resigned: 31 March 2009

Bahadurali K.

Position: Secretary

Appointed: 16 December 1993

Resigned: 31 March 2000

Bahadurali K.

Position: Director

Appointed: 16 December 1993

Resigned: 31 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1993

Resigned: 16 December 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 December 1993

Resigned: 16 December 1993

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Jamal P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Farhad P. This PSC owns 25-50% shares.

Jamal P.

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

Farhad P.

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

Company previous names

Filmagent Trading February 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 079 1342 285 0072 488 0992 688 4812 960 0753 289 616       
Balance Sheet
Cash Bank In Hand1 153 0931 370 6021 551 4201 804 0531 616 9271 694 883       
Cash Bank On Hand     1 694 883790 9681 082 7701 478 5934 296 9744 333 5814 341 2194 179 469
Current Assets1 157 6951 377 0231 556 7111 817 6062 106 0162 182 4382 537 8602 877 7963 245 8825 995 9136 050 7776 040 2956 043 460
Debtors4 6026 4215 29113 553489 089487 5551 746 8911 795 0251 767 2881 698 9381 717 1951 699 0751 863 990
Net Assets Liabilities     3 289 6163 655 4943 964 7424 307 5706 550 1486 384 625  
Net Assets Liabilities Including Pension Asset Liability2 079 1342 285 0072 488 0992 688 4812 960 0753 289 616       
Other Debtors     487 5551 222 0001 222 000485 955476 938495 195477 0751 122 000
Property Plant Equipment     1 342 4731 326 5311 307 6861 293 279611 262377 030  
Tangible Fixed Assets1 153 5541 140 2281 128 8561 117 4631 113 8441 342 473       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve1 948 1342 154 0072 357 0992 557 4812 829 0753 158 616       
Shareholder Funds2 079 1342 285 0072 488 0992 688 4812 960 0753 289 616       
Other
Amount Specific Advance Or Credit Directors          4 7361 4872 485
Amount Specific Advance Or Credit Repaid In Period Directors           3 2493 972
Accumulated Amortisation Impairment Intangible Assets     55 00055 00055 00055 000    
Accumulated Depreciation Impairment Property Plant Equipment     359 182380 486401 307421 24956 04747 067527648
Average Number Employees During Period      55586036111
Bank Borrowings Overdrafts     754       
Capital Redemption Reserve130 998130 998130 998130 998130 998130 998       
Creditors     203 331176 450188 476199 191264 48233 65116 19217 376
Creditors Due Within One Year205 108205 538170 265218 952229 018203 331       
Current Asset Investments      1111111
Fixed Assets1 153 5541 140 2281 128 8561 117 4631 113 8441 342 4731 326 5311 307 6861 293 279611 262   
Increase From Depreciation Charge For Year Property Plant Equipment      21 30420 82119 9427 0724 398 4 356
Intangible Assets Gross Cost     55 00055 00055 00055 000    
Intangible Fixed Assets Aggregate Amortisation Impairment55 00055 00055 00055 00055 000        
Intangible Fixed Assets Cost Or Valuation55 00055 00055 00055 00055 000        
Net Current Assets Liabilities952 5871 171 4851 386 4461 598 6541 876 9981 979 1072 361 4102 689 3203 046 6915 971 2866 017 1266 024 1036 026 084
Number Shares Allotted 22222       
Other Creditors     36 46513 53915 37014 57715 65420 1285 8339 346
Other Taxation Social Security Payable     95 741103 59684 69990 910240 9926 1571 191214
Par Value Share 11111       
Property Plant Equipment Gross Cost     1 701 6551 707 0171 708 9931 714 528667 309424 097424 097 
Provisions For Liabilities Balance Sheet Subtotal     31 96432 44732 26432 40032 4009 531  
Provisions For Liabilities Charges27 00726 70627 20327 63630 76731 964       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 3 9025 9936 10715 388250 355       
Tangible Fixed Assets Cost Or Valuation1 419 9101 423 8121 429 8051 435 9121 451 3001 701 655       
Tangible Fixed Assets Depreciation266 356283 584300 949318 449337 456359 182       
Tangible Fixed Assets Depreciation Charged In Period 17 22817 36517 50019 00721 726       
Total Additions Including From Business Combinations Property Plant Equipment      5 3621 9765 53517 162   
Total Assets Less Current Liabilities2 106 1412 311 7132 515 3022 716 1172 990 8423 321 5803 687 9413 997 0064 339 9706 342 6936 394 1566 396 8576 394 482
Trade Creditors Trade Payables     70 37159 31588 40793 7047 8367 3669 1687 816
Trade Debtors Trade Receivables      39 61981 21759 333    
Disposals Decrease In Amortisation Impairment Intangible Assets         55 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment         372 27413 378  
Disposals Intangible Assets         55 000   
Disposals Property Plant Equipment         1 064 381243 212  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 18th, January 2024
Free Download (8 pages)

Company search

Advertisements