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

St. Dominics Residential Home Limited COLCHESTER


Founded in 1994, St. Dominics Residential Home, classified under reg no. 02942740 is an active company. Currently registered at St Dominics London Road CO5 9AP, Colchester the company has been in the business for 30 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 2 directors in the the firm, namely Michael W. and Raymond B.. In addition 2 active secretaries, Raymond B. and Michael W. were appointed. At present 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.

St. Dominics Residential Home Limited Address / Contact

Office Address St Dominics London Road
Office Address2 Kelvedon
Town Colchester
Post code CO5 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02942740
Date of Incorporation Fri, 24th Jun 1994
Industry Residential care activities for the elderly and disabled
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Raymond B.

Position: Secretary

Appointed: 18 October 2018

Michael W.

Position: Director

Appointed: 18 October 2018

Michael W.

Position: Secretary

Appointed: 23 December 2005

Raymond B.

Position: Director

Appointed: 24 June 1994

Valerie W.

Position: Director

Appointed: 20 December 1996

Resigned: 18 October 2018

Rachel B.

Position: Secretary

Appointed: 19 September 1995

Resigned: 23 December 2005

Rachel B.

Position: Director

Appointed: 07 December 1994

Resigned: 20 December 1996

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1994

Resigned: 24 June 1994

Maureen B.

Position: Secretary

Appointed: 24 June 1994

Resigned: 19 September 1995

First Directors Limited

Position: Corporate Nominee Director

Appointed: 24 June 1994

Resigned: 24 June 1994

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Michael W. This PSC. Another one in the PSC register is Raymond B. This PSC . Then there is Valerie W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Michael W.

Notified on 12 August 2022
Nature of control: right to appoint and remove directors

Raymond B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Valerie W.

Notified on 6 April 2016
Ceased on 25 February 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 626 5951 837 1472 065 253       
Balance Sheet
Cash Bank On Hand   1 116 9621 627 4512 240 1872 526 5012 880 5303 217 7473 076 121
Current Assets895 2051 023 8471 284 2231 737 7842 050 1912 354 0132 727 1493 040 7093 385 6273 745 548
Debtors476 43837 794727 904618 382420 040110 626197 048156 579164 280665 827
Net Assets Liabilities   2 443 2582 776 4023 076 5093 357 6103 701 2244 025 8114 386 191
Other Debtors   607 669406 861106 497193 99011 7686 5358 126
Property Plant Equipment   846 268882 443862 489832 216814 876797 904787 457
Total Inventories   2 4402 7003 2003 6003 6003 6003 600
Cash Bank In Hand415 267982 553552 819       
Stocks Inventory3 5003 5003 500       
Tangible Fixed Assets859 754926 248904 002       
Reserves/Capital
Called Up Share Capital170 000170 000170 000       
Profit Loss Account Reserve1 456 5951 667 1471 895 253       
Shareholder Funds1 626 5951 837 1472 065 253       
Other
Accumulated Depreciation Impairment Property Plant Equipment   487 271522 306553 185583 458615 047647 081682 237
Additions Other Than Through Business Combinations Property Plant Equipment    71 21010 924 14 24915 06224 709
Amounts Owed By Group Undertakings Participating Interests       143 994155 572648 183
Average Number Employees During Period   47526054545457
Creditors   133 727149 046133 080196 374148 185150 639137 624
Fixed Assets      832 216814 956797 984787 537
Increase From Depreciation Charge For Year Property Plant Equipment    35 03530 87830 27331 58932 03435 156
Investments Fixed Assets       808080
Investments In Group Undertakings       808080
Net Current Assets Liabilities770 738922 4271 170 2711 604 0571 901 1452 220 9332 530 7752 892 5243 234 9883 607 924
Other Creditors   17 87215 47017 55679 84033 81824 80028 567
Property Plant Equipment Gross Cost   1 333 5391 404 7501 415 6741 415 6741 429 9231 444 9851 469 694
Provisions For Liabilities Balance Sheet Subtotal   7 0677 1866 9135 3816 2567 1619 270
Taxation Social Security Payable   94 641109 281102 192100 35798 668108 87791 814
Total Assets Less Current Liabilities1 630 4921 848 6752 074 2732 450 3252 783 5883 083 4223 362 9913 707 4804 032 9724 395 461
Trade Creditors Trade Payables   21 21424 29513 33216 17715 69916 96217 243
Trade Debtors Trade Receivables   10 71313 1794 1293 0588172 1739 518
Creditors Due Within One Year124 467101 420113 952       
Number Shares Allotted 3 5003 500       
Par Value Share 11       
Provisions For Liabilities Charges3 89711 5289 020       
Share Capital Allotted Called Up Paid3 5003 5003 500       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 19th, February 2024
Free Download (7 pages)

Company search

Advertisements