Saxon Lodge Residential Home Limited SURREY


Saxon Lodge Residential Home started in year 1999 as Private Limited Company with registration number 03781616. The Saxon Lodge Residential Home company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Surrey at 35 The Drive. Postal code: CR5 2BL.

There is a single director in the firm at the moment - Yanambal P., appointed on 14 February 2008. In addition, a secretary was appointed - Nadia P., appointed on 14 February 2008. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saxon Lodge Residential Home Limited Address / Contact

Office Address 35 The Drive
Office Address2 Coulsdon
Town Surrey
Post code CR5 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03781616
Date of Incorporation Wed, 2nd Jun 1999
Industry Residential care activities for the elderly and disabled
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Nadia P.

Position: Secretary

Appointed: 14 February 2008

Yanambal P.

Position: Director

Appointed: 14 February 2008

Dawn C.

Position: Secretary

Appointed: 01 February 2002

Resigned: 14 February 2008

Betty R.

Position: Secretary

Appointed: 02 June 1999

Resigned: 01 February 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1999

Resigned: 02 June 1999

Betty R.

Position: Director

Appointed: 02 June 1999

Resigned: 14 February 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 June 1999

Resigned: 02 June 1999

Paul R.

Position: Director

Appointed: 02 June 1999

Resigned: 01 February 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Saxon Lodge Care Limited from Coulsdon, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Yanambal P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Saxon Lodge Care Limited

35 The Drive, Coulsdon, CR5 2BL, England

Legal authority Company Law
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 06370054
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yanambal P.

Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth556 686531 282           
Balance Sheet
Cash Bank On Hand     214 966104 66252 82113 58250 24041 074118 553141 099
Current Assets254 269202 473187 399184 906214 370241 289151 199143 222156 232251 936263 260401 986419 944
Debtors37 10523 63430 7791 00015 57626 04846 23590 189142 458201 504222 080283 327278 510
Net Assets Liabilities     524 427439 862433 375318 079341 120322 183437 579502 485
Other Debtors      40 80584 701138 274201 504208 622205 897170 389
Property Plant Equipment     561 914558 553550 573568 542539 463524 504498 110491 529
Total Inventories     275302212192192106106335
Cash Bank In Hand216 476178 474156 170183 581198 669214 966       
Intangible Fixed Assets111111       
Net Assets Liabilities Including Pension Asset Liability556 686531 282500 270488 319508 413524 427       
Stocks Inventory688365450325125275       
Tangible Fixed Assets579 498574 663562 062545 370551 650561 914       
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 00010 000       
Profit Loss Account Reserve327 421302 017271 005259 054279 148295 162       
Shareholder Funds556 686531 282           
Other
Accumulated Amortisation Impairment Intangible Assets     99 99999 99999 99999 99999 99999 99999 99999 999
Accumulated Depreciation Impairment Property Plant Equipment     277 380304 265331 618358 428389 978419 188447 411475 052
Additions Other Than Through Business Combinations Property Plant Equipment      23 52419 37344 7792 47114 2511 82921 060
Amounts Owed By Group Undertakings Participating Interests            56 355
Amounts Owed To Group Undertakings Participating Interests     8 8848842 884109 35566 35547 35517 355193 220
Average Number Employees During Period     2121181920232123
Bank Borrowings         57 244128 955126 69628 661
Bank Overdrafts         15 095 31 68766 349
Creditors     68 47558 75448 488189 052178 631122 788124 625168 223
Fixed Assets579 499574 664562 063545 371551 651561 915558 554550 574568 543539 464524 505498 111491 530
Increase From Depreciation Charge For Year Property Plant Equipment      26 88527 35326 81031 55029 21028 22327 641
Intangible Assets     11111111
Intangible Assets Gross Cost     100 000100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities178 674159 398141 037144 970162 539172 81492 44594 734-32 82073 305140 472245 674251 721
Other Creditors     22 46222 23115 76161 53962 60471 43172 76279 388
Property Plant Equipment Gross Cost     839 294862 818882 191926 970929 441943 692945 521966 581
Provisions For Liabilities Balance Sheet Subtotal     17 08217 91718 71324 42421 18520 61917 97718 885
Taxation Social Security Payable     37 12935 63929 84318 15815 9574 00234 50822 486
Total Assets Less Current Liabilities758 173734 062703 100690 341714 190734 729650 999645 308535 723612 769664 977775 472743 251
Trade Creditors Trade Payables         18 620   
Trade Debtors Trade Receivables     26 0485 4305 4884 184 13 45877 43051 766
Amount Specific Advance Or Credit Directors      40 80471 757136 840180 762195 078192 353141 353
Amount Specific Advance Or Credit Made In Period Directors      210 80490 95395 08353 92214 316  
Amount Specific Advance Or Credit Repaid In Period Directors      170 00060 00030 00010 000 -2 725-51 000
Borrowings 193 220193 220193 220193 220193 220       
Capital Employed 531 282500 270488 319508 413524 427       
Creditors Due After One Year193 220193 220193 220193 220193 220193 220       
Creditors Due Within One Year75 59543 07546 36239 93651 83168 475       
Intangible Fixed Assets Aggregate Amortisation Impairment99 99999 99999 99999 99999 99999 999       
Intangible Fixed Assets Cost Or Valuation100 000100 000100 000100 000100 000100 000       
Number Shares Allotted 10 00010 00010 00010 00010 000       
Par Value Share 11111       
Provisions For Liabilities Charges8 2679 5609 6108 80212 55717 082       
Instalment Debts Due After5 Years193 220193 220           
Non-instalment Debts Due After5 Years193 220193 220           
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 00010 000       
Share Premium Account219 265219 265219 265219 265219 265219 265       
Tangible Fixed Assets Additions 16 4287 7893 26729 32232 657       
Tangible Fixed Assets Cost Or Valuation749 831766 259774 048777 315806 637839 294       
Tangible Fixed Assets Depreciation170 333191 596211 986231 945254 987277 380       
Tangible Fixed Assets Depreciation Charged In Period 21 26320 39019 95923 04222 393       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
Free Download (7 pages)

Company search

Advertisements