Sabrina House Limited SHREWSBURY


Sabrina House started in year 2005 as Private Limited Company with registration number 05569111. The Sabrina House company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Shrewsbury at Sabrina House. Postal code: SY3 7HW.

At the moment there are 2 directors in the the firm, namely Evan P. and Nicholas D.. In addition one secretary - Nicholas D. - is with the company. As of 1 May 2024, there were 3 ex directors - Evan P., Nicholas D. and others listed below. There were no ex secretaries.

Sabrina House Limited Address / Contact

Office Address Sabrina House
Office Address2 49 Longden Road
Town Shrewsbury
Post code SY3 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05569111
Date of Incorporation Tue, 20th Sep 2005
Industry Residential care activities for the elderly and disabled
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Evan P.

Position: Director

Appointed: 14 May 2017

Nicholas D.

Position: Director

Appointed: 01 January 2011

Nicholas D.

Position: Secretary

Appointed: 26 September 2005

Evan P.

Position: Director

Appointed: 01 August 2007

Resigned: 01 June 2011

Nicholas D.

Position: Director

Appointed: 26 September 2005

Resigned: 01 March 2009

Margaret F.

Position: Director

Appointed: 26 September 2005

Resigned: 15 March 2021

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2005

Resigned: 21 September 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 20 September 2005

Resigned: 21 September 2005

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Linda D. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Nicholas D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Margaret F., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Linda D.

Notified on 6 April 2022
Nature of control: 75,01-100% shares

Nicholas D.

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

Margaret F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth12 3687 6675 955279       
Balance Sheet
Cash Bank On Hand   9 50831 7556 2767 5702 3572414 84221 100
Current Assets18 30118 5234 8159 508 6 2768 2632 357   
Debtors18 30118 5234 815   693    
Net Assets Liabilities   1 0835 8153 26010 0014 584-1 205-38296
Other Debtors      693    
Property Plant Equipment   13 67817 00014 45012 2837 882  2 782
Cash Bank In Hand   9 508       
Net Assets Liabilities Including Pension Asset Liability12 3687 6675 955279       
Tangible Fixed Assets21 76318 93216 09212 874       
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve12 3657 6645 952276       
Shareholder Funds12 3687 6675 955279       
Other
Accumulated Depreciation Impairment Property Plant Equipment   31 32033 95836 50838 67532 90434 086 696
Additions Other Than Through Business Combinations Property Plant Equipment    5 960     3 478
Average Number Employees During Period      33212
Bank Borrowings   794       
Bank Overdrafts   94 0597 800     
Creditors   21 30940 16314 6897 7682 8781 22915 22423 786
Increase From Depreciation Charge For Year Property Plant Equipment    2 6382 5502 1671 3911 182 696
Net Current Assets Liabilities12 1983 395-2 410-11 801-8 408-8 413495-521-1 205-382-2 686
Other Creditors   20 57835 1945 7786 2501 390111 95013 114
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 162   
Other Disposals Property Plant Equipment       10 1726 700  
Property Plant Equipment Gross Cost   44 99850 95850 95850 95840 78634 086 3 478
Provisions For Liabilities Balance Sheet Subtotal    2 7772 7772 7772 777   
Taxation Social Security Payable   7229101 1111 5181 4881 2282747 672
Total Assets Less Current Liabilities33 96122 32713 6821 0738 5926 03712 7787 361-1 205  
Trade Creditors Trade Payables         3 0003 000
Creditors Due After One Year21 59314 6607 727794       
Creditors Due Within One Year6 10315 1287 22521 309       
Fixed Assets21 76318 93216 09212 874       
Number Shares Allotted   1       
Par Value Share   1       
Share Capital Allotted Called Up Paid  11       
Tangible Fixed Assets Additions 510         
Tangible Fixed Assets Cost Or Valuation44 48844 99844 99844 998       
Tangible Fixed Assets Depreciation22 72526 06628 90632 124       
Tangible Fixed Assets Depreciation Charged In Period 3 3412 8403 218       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 24th, August 2023
Free Download (5 pages)

Company search

Advertisements