Saxilby Residential Care Home Ltd CHISLEHURST


Saxilby Residential Care Home started in year 2004 as Private Limited Company with registration number 05014347. The Saxilby Residential Care Home company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chislehurst at C/o Rb Management Consultancy Chislehurst Business Centre. Postal code: BR7 6LH.

There is a single director in the firm at the moment - Mohanananthan K., appointed on 9 April 2018. In addition, a secretary was appointed - Mohanananthan K., appointed on 13 January 2020. Currenlty, the firm lists one former director, whose name is Colin H. and who left the the firm on 17 August 2018. In addition, there is one former secretary - Lesley H. who worked with the the firm until 17 August 2018.

Saxilby Residential Care Home Ltd Address / Contact

Office Address C/o Rb Management Consultancy Chislehurst Business Centre
Office Address2 1 Bromley Lane
Town Chislehurst
Post code BR7 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05014347
Date of Incorporation Tue, 13th Jan 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sat, 31st Dec 2022 (454 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 27th Jan 2023 (2023-01-27)
Last confirmation statement dated Thu, 13th Jan 2022

Company staff

Mohanananthan K.

Position: Secretary

Appointed: 13 January 2020

Mohanananthan K.

Position: Director

Appointed: 09 April 2018

Colin H.

Position: Director

Appointed: 13 January 2004

Resigned: 17 August 2018

Lesley H.

Position: Secretary

Appointed: 13 January 2004

Resigned: 17 August 2018

People with significant control

The register of PSCs that own or control the company consists of 5 names. As we established, there is Mohanananthan K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Colin H. This PSC owns 50,01-75% shares. Moving on, there is Colin H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Mohanananthan K.

Notified on 17 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin H.

Notified on 30 June 2016
Ceased on 17 August 2018
Nature of control: 50,01-75% shares

Colin H.

Notified on 30 June 2016
Ceased on 17 August 2018
Nature of control: 50,01-75% shares

Lesley H.

Notified on 30 June 2016
Ceased on 17 August 2018
Nature of control: 50,01-75% shares

Lesley H.

Notified on 30 June 2016
Ceased on 17 August 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand155512233 3453 378126 584
Current Assets20 92611 6594 34538 75834 036194 012
Debtors20 32111 2043 7734 96330 20866 978
Net Assets Liabilities-109 922-116 619-112 789132 458130 849148 285
Other Debtors11 2835 219 1 6201 44562 255
Property Plant Equipment134 873124 039113 360204 267203 629208 963
Total Inventories450450450450450450
Other
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment144 451155 285165 96475 05775 69576 757
Amounts Owed By Related Parties    23 257 
Amounts Owed To Group Undertakings   31 567 135 626
Average Number Employees During Period   171716
Bank Borrowings Overdrafts202 181189 669173 040  42 000
Corporation Tax Payable3 590 3 343   
Corporation Tax Recoverable3 183  3 3433 3433 343
Creditors202 181189 669173 040110 567106 81642 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 83410 6797496381 062
Intangible Assets Gross Cost30 00030 00030 00030 00030 000 
Net Current Assets Liabilities-42 614-50 989-53 109-71 809-72 780-18 678
Number Shares Issued Fully Paid 22   
Other Creditors27 25332 38224 15074 951100 57665 542
Other Taxation Social Security Payable1 3002 0551 5689131 363991
Par Value Share 11   
Profit Loss-20 702-6 6973 830   
Property Plant Equipment Gross Cost279 324279 324279 324279 324279 324285 720
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -91 656  
Total Additions Including From Business Combinations Property Plant Equipment     6 396
Total Assets Less Current Liabilities92 25973 05060 251132 458130 849190 285
Trade Creditors Trade Payables4 2402 9294 5753 1364 8772 531
Trade Debtors Trade Receivables5 8555 9853 773 2 1631 380

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, August 2022
Free Download (12 pages)

Company search