Salford House Limited SPELLBROOK


Salford House started in year 2002 as Private Limited Company with registration number 04538352. The Salford House company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Spellbrook at The Barn. Postal code: CM23 4BD. Since 18th December 2002 Salford House Limited is no longer carrying the name Cavalco Enterprises.

The firm has 2 directors, namely Nicholas C., David C.. Of them, David C. has been with the company the longest, being appointed on 22 October 2002 and Nicholas C. has been with the company for the least time - from 1 April 2018. 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 - David C. who worked with the the firm until 31 May 2007.

Salford House Limited Address / Contact

Office Address The Barn
Office Address2 Tednambury Farm, Tednambury
Town Spellbrook
Post code CM23 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04538352
Date of Incorporation Wed, 18th Sep 2002
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Nicholas C.

Position: Director

Appointed: 01 April 2018

David C.

Position: Director

Appointed: 22 October 2002

Nominee Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2007

Resigned: 11 December 2009

David C.

Position: Secretary

Appointed: 22 October 2002

Resigned: 31 May 2007

Karen C.

Position: Director

Appointed: 22 October 2002

Resigned: 31 May 2007

Stephen B.

Position: Director

Appointed: 18 September 2002

Resigned: 20 November 2002

Company Secretaries 4 Business Limited

Position: Corporate Secretary

Appointed: 18 September 2002

Resigned: 22 October 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is David C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David C.

Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cavalco Enterprises December 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth79 434155 470270 412316 101376 783285 384       
Balance Sheet
Cash Bank On Hand     7046 42137 0913 17816 4346227 000
Current Assets21 61411 3375287 23517 9835 0878 2365 146118 946147 504133 066128 737176 103
Debtors21 57111 3324717 10517 9384 3831 8155 143111 855144 326116 632128 115169 103
Net Assets Liabilities     285 384209 500229 963195 109160 942103 30350 1132 132
Property Plant Equipment     21 89020 28018 91217 749 2 1698 4005 912
Cash Bank In Hand4355712945704       
Intangible Fixed Assets800 000750 000700 000650 000600 000550 000       
Net Assets Liabilities Including Pension Asset Liability79 434155 470270 412316 101376 783285 384       
Tangible Fixed Assets24 18120 55428 63126 01023 78221 890       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve78 434154 470269 412315 101375 783284 384       
Shareholder Funds79 434155 470270 412316 101376 783285 384       
Other
Accumulated Amortisation Impairment Intangible Assets     450 000500 000550 000640 000730 000820 000910 0001 000 000
Accumulated Depreciation Impairment Property Plant Equipment     34 27035 88037 24838 41145 00045 31046 55349 041
Average Number Employees During Period     4026313436414540
Creditors     280 262204 414165 829248 940245 977211 520175 428178 760
Disposals Property Plant Equipment         11 160   
Fixed Assets824 181770 554728 631676 010623 782571 890520 280468 912377 749270 000182 16998 4005 912
Increase From Amortisation Charge For Year Intangible Assets      50 00050 00090 00090 00090 00090 00090 000
Increase From Depreciation Charge For Year Property Plant Equipment      1 6101 3681 1636 5893101 2432 488
Intangible Assets     550 000500 000450 000360 000270 000180 00090 000 
Intangible Assets Gross Cost     1 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Net Current Assets Liabilities-144 747-90 084-63 219-194 910-229 344-275 175-196 178-160 683-129 994-98 473-78 454-46 691-2 657
Property Plant Equipment Gross Cost     56 16056 16056 16056 16045 00047 47954 95354 953
Provisions For Liabilities Balance Sheet Subtotal        59 4121 5961 123
Total Additions Including From Business Combinations Property Plant Equipment          2 4797 474 
Total Assets Less Current Liabilities679 434680 470665 412481 100395 065296 715324 102308 229247 755171 527103 71551 7093 255
Creditors Due After One Year Total Noncurrent Liabilities600 000525 000           
Creditors Due Within One Year Total Current Liabilities166 361103 299           
Intangible Fixed Assets Aggregate Amortisation Impairment200 000250 000300 000350 000400 000450 000       
Intangible Fixed Assets Amortisation Charged In Period 50 00050 00050 00050 00050 000       
Intangible Fixed Assets Cost Or Valuation1 000 0001 000 0001 000 0001 000 0001 000 0001 000 000       
Tangible Fixed Assets Cost Or Valuation45 00045 00056 16056 16056 16056 160       
Tangible Fixed Assets Depreciation20 81924 44627 52930 15032 37834 270       
Tangible Fixed Assets Depreciation Charge For Period 3 627           
Creditors Due After One Year 525 000395 000165 00017 65511 331       
Creditors Due Within One Year 101 42163 747202 144246 700280 262       
Tangible Fixed Assets Additions  11 160          
Tangible Fixed Assets Depreciation Charged In Period  3 0832 6212 2281 892       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On 19th September 2019 director's details were changed
filed on: 22nd, September 2020
Free Download (2 pages)

Company search

Advertisements