Stronvar Rest Home Ltd COLCHESTER


Stronvar Rest Home started in year 2013 as Private Limited Company with registration number 08641191. The Stronvar Rest Home company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Colchester at Unit 2 99 London Road. Postal code: CO3 0NY.

The firm has 2 directors, namely Roseline N., Chike N.. Of them, Roseline N., Chike N. have been with the company the longest, being appointed on 26 November 2022. As of 15 May 2024, there were 2 ex directors - Glenn P., Karen P. and others listed below. There were no ex secretaries.

Stronvar Rest Home Ltd Address / Contact

Office Address Unit 2 99 London Road
Office Address2 Stanway
Town Colchester
Post code CO3 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08641191
Date of Incorporation Wed, 7th Aug 2013
Industry Residential care activities for the elderly and disabled
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Roseline N.

Position: Director

Appointed: 26 November 2022

Chike N.

Position: Director

Appointed: 26 November 2022

Glenn P.

Position: Director

Appointed: 07 August 2013

Resigned: 26 November 2022

Karen P.

Position: Director

Appointed: 07 August 2013

Resigned: 26 November 2022

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Bezda Nash Care Group Ltd from Chelmsford, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Glenn P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Karen P., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Bezda Nash Care Group Ltd

Suite 1 Empire House Victoria Road, Chelmsford, CM1 1PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14068817
Notified on 26 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glenn P.

Notified on 7 August 2016
Ceased on 26 November 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Karen P.

Notified on 7 August 2016
Ceased on 26 November 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-45 889-72 288-66 436-45 586     
Balance Sheet
Cash Bank On Hand     2047 960  
Current Assets31 84629 869114 70180 64381 77892 073146 06080 729103 610
Debtors15 42525 391   92 05398 100  
Net Assets Liabilities   45 58641 82013 89336024 14369 043
Property Plant Equipment     41 25238 077  
Cash Bank In Hand16 4216 016       
Intangible Fixed Assets96 00072 000       
Net Assets Liabilities Including Pension Asset Liability-45 889-72 288-66 436-45 586     
Tangible Fixed Assets11 05210 236       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-45 891-72 290       
Shareholder Funds-45 889-72 288-66 436-45 586     
Other
Accumulated Depreciation Impairment Property Plant Equipment     73 08389 974  
Average Number Employees During Period    3030302726
Creditors   57 46149 45244 51457 94775 54591 334
Fixed Assets107 05282 236105 56367 01746 41341 25238 077123 250139 491
Increase From Depreciation Charge For Year Property Plant Equipment      16 891  
Net Current Assets Liabilities-150 731-141 719-14 78225 53532 32647 55988 1135 18412 276
Property Plant Equipment Gross Cost     114 335128 051  
Total Additions Including From Business Combinations Property Plant Equipment      13 716  
Total Assets Less Current Liabilities-43 679-59 88290 78192 55278 73988 811126 190128 434151 767
Accrued Liabilities Not Expressed Within Creditors Subtotal   7009009509501 9281 400
Provisions For Liabilities Balance Sheet Subtotal        5 160
Bank Borrowings Overdrafts 10 359       
Creditors Due After One Year 10 359157 217137 438     
Creditors Due Within One Year182 577173 126133 88257 461     
Intangible Fixed Assets Additions120 000        
Intangible Fixed Assets Aggregate Amortisation Impairment24 00048 000       
Intangible Fixed Assets Amortisation Charged In Period24 00024 000       
Intangible Fixed Assets Cost Or Valuation120 000120 000       
Number Shares Allotted22       
Par Value Share11       
Provisions For Liabilities Charges2 2102 047       
Accruals Deferred Income 399700700     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 5385 0992 353     
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions13 8152 433       
Tangible Fixed Assets Cost Or Valuation13 81516 248       
Tangible Fixed Assets Depreciation2 7636 012       
Tangible Fixed Assets Depreciation Charged In Period2 7633 249       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Mon, 7th Aug 2023
filed on: 15th, September 2023
Free Download (4 pages)

Company search