Serenity Homes Limited NEWPORT


Serenity Homes started in year 2006 as Private Limited Company with registration number 05865450. The Serenity Homes company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Newport at 6 Waterloo Road. Postal code: NP20 4FB.

The firm has 2 directors, namely Elaine S., Nargis S.. Of them, Nargis S. has been with the company the longest, being appointed on 4 July 2006 and Elaine S. has been with the company for the least time - from 6 April 2022. 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 - Noel S. who worked with the the firm until 17 September 2021.

Serenity Homes Limited Address / Contact

Office Address 6 Waterloo Road
Town Newport
Post code NP20 4FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05865450
Date of Incorporation Tue, 4th Jul 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Elaine S.

Position: Director

Appointed: 06 April 2022

Nargis S.

Position: Director

Appointed: 04 July 2006

Elaine S.

Position: Director

Appointed: 01 January 2010

Resigned: 20 July 2021

William S.

Position: Director

Appointed: 21 September 2006

Resigned: 20 July 2021

Nargis S.

Position: Director

Appointed: 21 September 2006

Resigned: 03 July 2007

Noel S.

Position: Secretary

Appointed: 21 September 2006

Resigned: 17 September 2021

Noel S.

Position: Director

Appointed: 21 September 2006

Resigned: 25 June 2009

Nora S.

Position: Director

Appointed: 04 July 2006

Resigned: 25 June 2009

Elaine S.

Position: Director

Appointed: 04 July 2006

Resigned: 25 June 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 04 July 2006

Resigned: 29 November 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2006

Resigned: 04 July 2006

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Nargis S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is William S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nargis S.

Notified on 27 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William S.

Notified on 27 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand70 377117 20660 118124 32863 59163 59170 540
Current Assets204 737237 90983 787143 736169 923169 923143 953
Debtors134 360120 70323 66919 408100 083106 33273 413
Net Assets Liabilities161 809173 8375 36846 729-530-5 82585 488
Other Debtors65 39082 25423 66919 408100 083106 332 
Property Plant Equipment91 57076 35360 27844 20528 13118 03382 017
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -55 571-36 459
Accumulated Depreciation Impairment Property Plant Equipment93 800109 147125 222141 295157 369157 36930 541
Additions Other Than Through Business Combinations Property Plant Equipment 130    71 051
Average Number Employees During Period1071079769696764
Creditors114 841124 627129 373136 531187 654201 357100 919
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -146 195
Disposals Property Plant Equipment      -146 195
Finance Lease Liabilities Present Value Total4 1945 2425 2422 992   
Increase From Depreciation Charge For Year Property Plant Equipment 15 34716 07516 07316 074 7 067
Net Current Assets Liabilities89 896113 282-45 5867 205-23 980-31 43443 034
Number Shares Issued Fully Paid     100100
Other Creditors49 35863 17788 433106 507130 639130 639 
Par Value Share      1
Property Plant Equipment Gross Cost185 370185 500185 500185 500185 500185 500112 558
Provisions For Liabilities Balance Sheet Subtotal5 6797 8846 6514 6814 6812 5223 104
Taxation Social Security Payable25 33522 96115 52618 48649 83345 327 
Total Assets Less Current Liabilities181 466189 63514 69251 410-3 30319 785125 051
Trade Creditors Trade Payables35 95433 24720 1728 54625 39125 391 
Trade Debtors Trade Receivables68 97038 449     
Amount Specific Advance Or Credit Directors21 45117 586-19 176-26 703-26 703-39 449 
Amount Specific Advance Or Credit Made In Period Directors  1 1692 0002 0002 000 
Amount Specific Advance Or Credit Repaid In Period Directors 3 86537 9319 5275 64114 746 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full accounts data made up to 31st July 2022
filed on: 19th, July 2023
Free Download (6 pages)

Company search

Advertisements