Silvercrest Care Homes Limited BRIDGEND


Silvercrest Care Homes started in year 2014 as Private Limited Company with registration number 09232306. The Silvercrest Care Homes company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bridgend at Silvercrest Care Homes Porthcawl Road. Postal code: CF33 4RE.

The company has one director. Bikram C., appointed on 23 September 2014. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Rajan G. and who left the the company on 17 April 2015. In addition, there is one former secretary - Debra G. who worked with the the company until 12 October 2018.

Silvercrest Care Homes Limited Address / Contact

Office Address Silvercrest Care Homes Porthcawl Road
Office Address2 South Cornelly
Town Bridgend
Post code CF33 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09232306
Date of Incorporation Tue, 23rd Sep 2014
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Bikram C.

Position: Director

Appointed: 23 September 2014

Debra G.

Position: Secretary

Appointed: 13 October 2015

Resigned: 12 October 2018

Rajan G.

Position: Director

Appointed: 23 September 2014

Resigned: 17 April 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Bikram C. This PSC and has 25-50% shares. Another entity in the PSC register is Nnn Investments Limited that entered Chorley, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Bikram C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nnn Investments Limited

Speed Medical House Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09099282
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10121 791       
Balance Sheet
Cash Bank In Hand 59 593       
Cash Bank On Hand 59 59295 57545 28620 61996 584309 595306 805132 053
Current Assets101207 047269 049250 046361 626419 329646 958705 750491 791
Debtors101147 455173 474204 760341 007322 745337 363398 945359 738
Net Assets Liabilities 21 7914 012-25 55668 085148 827249 735615 145452 991
Net Assets Liabilities Including Pension Asset Liability10121 791       
Other Debtors  87 03377 530107 36270 87976 84077 764110 601
Property Plant Equipment 1 483 3271 596 1871 593 5261 587 8941 563 4001 534 4761 622 792 
Tangible Fixed Assets 1 483 327       
Reserves/Capital
Called Up Share Capital101101       
Profit Loss Account Reserve 21 690       
Shareholder Funds10121 791       
Other
Accumulated Depreciation Impairment Property Plant Equipment 33 54377 510112 540148 386185 933221 146254 020158 506
Average Number Employees During Period  55898681808589
Bank Borrowings  351 750310 474225 120137 35196 045546 261518 112
Bank Borrowings Overdrafts  351 750310 474225 120137 35196 045518 112488 894
Creditors 1 200 0001 376 6161 307 5851 242 2311 174 3061 149 8761 098 1121 068 894
Creditors Due After One Year 1 200 000       
Creditors Due Within One Year 459 487       
Increase From Depreciation Charge For Year Property Plant Equipment  43 96735 03035 84637 54735 21332 87439 155
Net Current Assets Liabilities101-252 439-203 801-303 537-275 597-238 665-132 421100 241-274 588
Number Shares Allotted1011       
Other Creditors  1 024 866997 1111 017 1111 036 9551 053 831580 000449 485
Other Taxation Social Security Payable  13 83314 26830 74941 97787 204130 87915 664
Par Value Share11       
Property Plant Equipment Gross Cost 1 516 8701 673 6971 706 0661 736 2801 749 3331 755 6221 876 8121 896 116
Provisions For Liabilities Balance Sheet Subtotal 9 09711 7587 9601 9811 6022 4449 77613 705
Provisions For Liabilities Charges 9 097       
Tangible Fixed Assets Additions 1 516 870       
Tangible Fixed Assets Cost Or Valuation 1 516 870       
Tangible Fixed Assets Depreciation 33 543       
Tangible Fixed Assets Depreciation Charged In Period 33 543       
Total Additions Including From Business Combinations Property Plant Equipment  156 82732 36930 21413 0536 289121 19015 115
Total Assets Less Current Liabilities1011 230 8881 392 3861 289 9891 312 2971 324 7351 402 0551 723 0331 535 590
Trade Creditors Trade Payables  59 617113 318138 049126 015173 933120 976272 012
Trade Debtors Trade Receivables  86 441127 230233 645251 866260 523321 181249 137
Value Shares Allotted11       
Called Up Share Capital Not Paid Not Expressed As Current Asset101        
Share Capital Allotted Called Up Paid101        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (9 pages)

Company search