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

St. Marguerite Residential Care Home Ltd EAST SUSSEX


St. Marguerite Residential Care Home started in year 2003 as Private Limited Company with registration number 04740877. The St. Marguerite Residential Care Home company has been functioning successfully for 21 years now and its status is active. The firm's office is based in East Sussex at 30-32 Gildredge Road. Postal code: BN21 4SH.

The company has one director. Jaysen C., appointed on 25 April 2003. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rilana C. who worked with the the company until 31 March 2023.

St. Marguerite Residential Care Home Ltd Address / Contact

Office Address 30-32 Gildredge Road
Office Address2 Eastbourne
Town East Sussex
Post code BN21 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04740877
Date of Incorporation Tue, 22nd Apr 2003
Industry Activities of households as employers of domestic personnel
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Jaysen C.

Position: Director

Appointed: 25 April 2003

Rilana C.

Position: Director

Appointed: 31 December 2008

Resigned: 31 March 2023

Rilana C.

Position: Secretary

Appointed: 25 April 2003

Resigned: 31 March 2023

Startco Limited

Position: Corporate Secretary

Appointed: 22 April 2003

Resigned: 25 April 2003

Newco Limited

Position: Director

Appointed: 22 April 2003

Resigned: 25 April 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Rilana C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jaysen C. This PSC owns 25-50% shares and has 25-50% voting rights.

Rilana C.

Notified on 23 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jaysen C.

Notified on 23 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth744 179774 204801 837      
Balance Sheet
Cash Bank On Hand    52 886  46 448 
Current Assets22 4429 16833 99638 746130 802216 062264 234407 166469 586
Debtors5 4666 41633 24637 99677 166215 312264 234360 718469 586
Net Assets Liabilities  801 8371 781 4291 832 790    
Other Debtors    47 854166 059253 812360 717469 586
Property Plant Equipment  823 4101 743 4501 680 1901 616 6671 551 4441 486 6271 424 860
Total Inventories  750750750750   
Cash Bank In Hand16 2262 002       
Intangible Fixed Assets168 750157 500146 250      
Stocks Inventory750750750      
Tangible Fixed Assets859 849861 636823 410      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve230 600269 375305 758      
Shareholder Funds744 179774 204801 837      
Other
Accumulated Amortisation Impairment Intangible Assets  78 75090 000101 250112 500123 750135 000146 250
Accumulated Depreciation Impairment Property Plant Equipment  246 78360 956129 687197 304263 639328 975394 352
Administrative Expenses  165 915      
Average Number Employees During Period      232323
Bank Borrowings Overdrafts  1 30514 281 22 1048 547 8 873
Corporation Tax Payable  33 26126 48649 17364 05797 460  
Corporation Tax Recoverable    9 05346 25062 256  
Creditors  72 41148 202101 952118 114142 657154 498199 148
Dividends Paid On Shares    123 750112 500101 250  
Finance Lease Liabilities Present Value Total  22 411      
Fixed Assets1 028 5991 019 136969 6601 878 4501 803 9401 729 1671 652 6941 576 6271 503 610
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  -8 750      
Increase From Amortisation Charge For Year Intangible Assets   11 25011 25011 25011 25011 25011 250
Increase From Depreciation Charge For Year Property Plant Equipment   9 77368 73167 61766 33565 33665 377
Intangible Assets  146 250135 000123 750112 500101 25090 00078 750
Intangible Assets Gross Cost  225 000225 000225 000225 000225 000225 000 
Net Current Assets Liabilities-59 420-88 313-95 412-48 81928 85097 948121 577252 668270 438
Number Shares Issued Fully Paid   200200200200200200
Other Creditors  72 41148 20246 12226 26933 38039 43729 771
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  35 412      
Other Taxation Social Security Payable  2 1514 0524 0121 8783 040115 061160 504
Par Value Share 11111111
Property Plant Equipment Gross Cost  1 070 1931 804 4061 809 8771 813 9711 815 0831 815 6021 819 212
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -195 600     
Total Additions Including From Business Combinations Property Plant Equipment   4 2015 4714 0941 1125193 610
Total Assets Less Current Liabilities969 179930 823874 2481 829 6311 832 7901 827 1151 774 2711 829 2951 774 048
Total Increase Decrease From Revaluations Property Plant Equipment   730 012     
Trade Creditors Trade Payables  5 3781 4392 6453 806230  
Trade Debtors Trade Receivables  33 24637 99620 2593 00310 4221 
Turnover Revenue  560 971      
Creditors Due After One Year225 000156 61972 411      
Creditors Due Within One Year81 86297 481129 408      
Intangible Fixed Assets Aggregate Amortisation Impairment56 25067 50078 750      
Intangible Fixed Assets Amortisation Charged In Period 11 25011 250      
Intangible Fixed Assets Cost Or Valuation225 000225 000225 000      
Number Shares Allotted 200200      
Revaluation Reserve513 379504 629495 879      
Share Capital Allotted Called Up Paid200200200      
Tangible Fixed Assets Additions 48 6805 975      
Tangible Fixed Assets Cost Or Valuation1 015 5381 064 2181 070 193      
Tangible Fixed Assets Depreciation155 689202 583246 783      
Tangible Fixed Assets Depreciation Charged In Period 46 89344 200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements