Southport Rest Home SOUTHPORT


Southport Rest Home started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06368309. The Southport Rest Home company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Southport at 81 Albert Road. Postal code: PR9 9LN.

The company has 4 directors, namely Peter G., Eileen L. and Faith C. and others. Of them, June B. has been with the company the longest, being appointed on 12 September 2007 and Peter G. has been with the company for the least time - from 1 September 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Southport Rest Home Address / Contact

Office Address 81 Albert Road
Town Southport
Post code PR9 9LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06368309
Date of Incorporation Wed, 12th Sep 2007
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Peter G.

Position: Director

Appointed: 01 September 2019

Eileen L.

Position: Director

Appointed: 20 January 2014

Faith C.

Position: Director

Appointed: 17 May 2012

June B.

Position: Director

Appointed: 12 September 2007

Sarah H.

Position: Director

Appointed: 01 July 2023

Resigned: 29 February 2024

Leonora F.

Position: Director

Appointed: 13 September 2021

Resigned: 07 November 2023

Mark H.

Position: Director

Appointed: 21 July 2020

Resigned: 30 April 2023

Mary K.

Position: Director

Appointed: 21 March 2016

Resigned: 29 December 2017

Myra L.

Position: Director

Appointed: 16 September 2014

Resigned: 12 November 2019

Doreen C.

Position: Director

Appointed: 20 January 2014

Resigned: 14 May 2021

Harold S.

Position: Director

Appointed: 16 April 2012

Resigned: 30 June 2023

Carole C.

Position: Director

Appointed: 12 December 2011

Resigned: 30 June 2015

Jacqueline B.

Position: Director

Appointed: 02 September 2010

Resigned: 30 July 2012

David I.

Position: Secretary

Appointed: 21 January 2010

Resigned: 25 January 2011

Rodney J.

Position: Director

Appointed: 30 November 2009

Resigned: 30 September 2013

Brian K.

Position: Director

Appointed: 30 November 2009

Resigned: 03 September 2018

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 12 September 2007

Resigned: 12 September 2007

David I.

Position: Director

Appointed: 12 September 2007

Resigned: 25 January 2011

Raymond R.

Position: Director

Appointed: 12 September 2007

Resigned: 15 July 2009

Raymond R.

Position: Secretary

Appointed: 12 September 2007

Resigned: 15 July 2009

Irene G.

Position: Director

Appointed: 12 September 2007

Resigned: 30 September 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Peter G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Harold S. This PSC has significiant influence or control over the company,. Then there is Brian K., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Peter G.

Notified on 13 September 2021
Nature of control: significiant influence or control

Harold S.

Notified on 3 September 2018
Ceased on 13 September 2021
Nature of control: significiant influence or control

Brian K.

Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-30
Net Worth1 072 6191 041 8291 355 3091 342 247
Balance Sheet
Cash Bank In Hand64 30641 061215 183179 467
Current Assets117 66288 681268 869198 549
Debtors52 85647 12053 18618 582
Net Assets Liabilities Including Pension Asset Liability1 072 6191 041 8291 355 3091 342 247
Stocks Inventory500500500500
Tangible Fixed Assets976 041983 4941 093 9471 142 688
Reserves/Capital
Profit Loss Account Reserve1 072 6191 041 8291 355 309 
Shareholder Funds1 072 6191 041 8291 355 3091 342 247
Other
Creditors Due Within One Year50 66762 28247 58029 651
Fixed Assets1 005 6241 015 4301 134 0201 173 349
Investments Fixed Assets29 58331 93640 07330 661
Net Current Assets Liabilities66 99526 399221 289168 898
Other Aggregate Reserves  1 355 3091 342 247
Tangible Fixed Assets Additions 13 476118 49865 274
Tangible Fixed Assets Cost Or Valuation995 0381 008 5141 127 0121 192 286
Tangible Fixed Assets Depreciation18 99725 02033 06549 598
Tangible Fixed Assets Depreciation Charged In Period 6 0238 04516 533
Total Assets Less Current Liabilities1 072 6191 041 8291 355 3091 342 247

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Thursday 29th February 2024
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements