You are here: bizstats.co.uk > a-z index > S list > ST list

St. Anne's Nursing Home Limited CHEPSTOW


Founded in 1945, St. Anne's Nursing Home, classified under reg no. 00393186 is an active company. Currently registered at St Annes Nursing Home Ltd NP16 5LX, Chepstow the company has been in the business for seventy nine years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 3 directors, namely Karen H., Stephanie H. and Brian H.. Of them, Brian H. has been with the company the longest, being appointed on 22 July 2011 and Karen H. has been with the company for the least time - from 15 January 2022. As of 6 May 2024, there were 3 ex directors - Rosemary E., Rosemary E. and others listed below. There were no ex secretaries.

St. Anne's Nursing Home Limited Address / Contact

Office Address St Annes Nursing Home Ltd
Office Address2 Crossway Green
Town Chepstow
Post code NP16 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00393186
Date of Incorporation Thu, 15th Feb 1945
Industry Other residential care activities n.e.c.
End of financial Year 31st May
Company age 79 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Karen H.

Position: Director

Appointed: 15 January 2022

Stephanie H.

Position: Director

Appointed: 25 May 2021

Brian H.

Position: Director

Appointed: 22 July 2011

Rosemary E.

Position: Director

Appointed: 12 June 2009

Resigned: 22 July 2011

Rosemary E.

Position: Director

Appointed: 26 March 1992

Resigned: 22 July 2011

Francis E.

Position: Director

Appointed: 26 March 1992

Resigned: 22 July 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Brian H. The abovementioned PSC has significiant influence or control over the company,.

Brian H.

Notified on 25 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth733 365680 786666 001614 246       
Balance Sheet
Cash Bank In Hand28 09229 816216 42941 558       
Cash Bank On Hand   41 55847 02420 249132 624249 190144 657209 00040 815
Current Assets93 070130 824334 54078 533106 00368 091180 496364 467286 912393 003217 110
Debtors60 44788 718114 40429 75549 94433 68033 173100 63565 340138 53679 350
Net Assets Liabilities   452 786423 482398 498389 536499 278534 916456 128333 875
Net Assets Liabilities Including Pension Asset Liability733 365680 786666 001614 246       
Other Debtors   1 6421501254 9201 9003 8622 9527 325
Property Plant Equipment   838 5311 054 7501 145 2871 112 7121 124 7871 135 4261 092 308 
Stocks Inventory2 2008002 0002 000       
Tangible Fixed Assets923 718921 156997 0001 131 624       
Total Inventories   2 0002 0002 5002 5005 0002 0005 0003 000
Reserves/Capital
Called Up Share Capital1 1701 1701 1701 170       
Profit Loss Account Reserve435 370384 035370 494319 983       
Shareholder Funds733 365680 786666 001614 246       
Other
Accumulated Depreciation Impairment Property Plant Equipment   338 015380 543429 422478 492535 037593 848649 470714 891
Amounts Owed To Group Undertakings   365 385629 825669 145695 682711 334495 906644 510659 011
Average Number Employees During Period    49496068727063
Bank Borrowings Overdrafts       50 00040 32230 7489 747
Creditors   365 385629 825669 145695 682761 334536 228675 258680 011
Creditors Due After One Year200 644254 141340 941497 018       
Creditors Due Within One Year70 080102 513310 35984 743       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 4782 429
Disposals Property Plant Equipment         9 8502 700
Finance Lease Liabilities Present Value Total          1 776
Increase From Depreciation Charge For Year Property Plant Equipment    42 52848 87949 07056 54558 81157 10034 707
Net Current Assets Liabilities22 99028 31124 181-6 21020 761-67 123-14 001156 094-39 47860 212-29 281
Number Shares Allotted 1 1701 1701 170       
Number Shares Issued Fully Paid    1 1701 1701 1701 1701 1701 1701 170
Other Creditors   40 60448 49459 79996 794103 110152 114161 620157 969
Other Taxation Social Security Payable   26 09418 65221 78355 37781 623115 37790 95244 464
Par Value Share 1111111111
Prepayments Accrued Income Current Asset2 33111 4901 7075 220       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 2207 03511 66212 1999 64274 91540 46793 945
Property Plant Equipment Gross Cost   1 176 5461 435 2931 574 7091 591 2041 659 8241 729 2741 741 7781 775 670
Provisions For Liabilities Balance Sheet Subtotal   14 15022 20410 52113 49320 26924 80421 13417 612
Provisions For Liabilities Charges12 69914 54014 23914 150       
Revaluation Reserve296 825295 581294 337293 093       
Share Capital Allotted Called Up Paid1 1701 1701 1701 170       
Tangible Fixed Assets Additions 40 046121 302189 407       
Tangible Fixed Assets Cost Or Valuation1 141 1521 181 1981 302 5001 478 347       
Tangible Fixed Assets Depreciation217 434260 042305 500346 723       
Tangible Fixed Assets Depreciation Charged In Period 42 60845 45849 062       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 839       
Tangible Fixed Assets Disposals   13 560       
Total Additions Including From Business Combinations Property Plant Equipment    258 747139 41616 49568 62069 45022 35436 592
Total Assets Less Current Liabilities946 708949 4671 021 181832 3211 075 5111 078 1641 098 7111 280 8811 095 9481 152 5201 031 498
Trade Creditors Trade Payables   18 04518 09653 63242 32623 64049 22170 47232 435
Trade Debtors Trade Receivables   28 11349 79433 55528 25398 73561 478135 58472 025

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 17th, January 2024
Free Download (11 pages)

Company search

Advertisements