Summerfield Private Residential Home Limited


Summerfield Private Residential Home started in year 2001 as Private Limited Company with registration number 04188155. The Summerfield Private Residential Home company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in at 94 Skipton Road. Postal code: BD20 9DA.

At the moment there are 2 directors in the the company, namely Mark L. and Lee L.. In addition one secretary - Samantha L. - is with the firm. As of 28 April 2024, there was 1 ex director - Steven H.. There were no ex secretaries.

Summerfield Private Residential Home Limited Address / Contact

Office Address 94 Skipton Road
Office Address2 Silsden
Town
Post code BD20 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04188155
Date of Incorporation Tue, 27th Mar 2001
Industry Residential care activities for the elderly and disabled
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (306 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Mark L.

Position: Director

Appointed: 01 October 2021

Lee L.

Position: Director

Appointed: 27 June 2014

Samantha L.

Position: Secretary

Appointed: 25 April 2001

Steven H.

Position: Director

Appointed: 25 April 2001

Resigned: 01 October 2021

Irene H.

Position: Nominee Secretary

Appointed: 27 March 2001

Resigned: 25 April 2001

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 27 March 2001

Resigned: 25 April 2001

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Mark L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Steven H. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark L.

Notified on 1 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Steven H.

Notified on 1 June 2016
Ceased on 1 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth208 193317 221       
Balance Sheet
Cash Bank On Hand  176 377217 468265 959332 103374 415255 721172 776
Current Assets224 362321 407199 662244 000292 813360 486399 617274 772204 233
Debtors126 462197 39922 18525 23225 45426 98323 60217 45129 857
Net Assets Liabilities  464 637511 521566 000602 612694 045737 665854 514
Property Plant Equipment  1 171 1281 152 7171 127 1421 104 8941 087 0161 067 0761 032 819
Total Inventories  1 1001 3001 4001 4001 6001 6001 600
Cash Bank In Hand97 010123 058       
Intangible Fixed Assets68 00059 500       
Net Assets Liabilities Including Pension Asset Liability208 193317 221       
Stocks Inventory890950       
Tangible Fixed Assets30 81625 262       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve208 093317 121       
Shareholder Funds208 193317 221       
Other
Accumulated Depreciation Impairment Property Plant Equipment  172 524207 231229 887257 717289 861327 242346 557
Average Number Employees During Period  45343744434539
Creditors  116 958126 207131 126169 383148 741160 430375 047
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 12122 30816 36615 39111 83427 763
Disposals Property Plant Equipment   10 41624 95617 88616 48515 14029 070
Fixed Assets98 81684 7621 171 1281 152 7171 127 1421 104 8941 087 0161 067 0761 032 819
Increase From Depreciation Charge For Year Property Plant Equipment   44 82844 96544 19647 53549 21547 078
Net Current Assets Liabilities109 377232 45982 704117 793161 687191 103250 876114 342-170 814
Property Plant Equipment Gross Cost  1 343 6521 359 9481 357 0291 362 6111 376 8771 394 3181 379 376
Provisions For Liabilities Balance Sheet Subtotal  5 7007 0506 9507 4208 6559 4537 491
Total Additions Including From Business Combinations Property Plant Equipment   26 71222 03823 46830 75132 58114 128
Total Assets Less Current Liabilities208 193317 2211 253 8321 270 5101 288 8291 295 9971 337 8921 181 418862 005
Creditors Due Within One Year114 98588 948       
Intangible Fixed Assets Aggregate Amortisation Impairment102 000110 500       
Intangible Fixed Assets Amortisation Charged In Period 8 500       
Intangible Fixed Assets Cost Or Valuation170 000170 000       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 12 238       
Tangible Fixed Assets Cost Or Valuation328 959299 923       
Tangible Fixed Assets Depreciation298 143274 661       
Tangible Fixed Assets Depreciation Charged In Period 16 575       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 057       
Tangible Fixed Assets Disposals 41 274       
Amount Specific Advance Or Credit Directors100 706160 705       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2017-05-31
filed on: 10th, October 2017
Free Download (13 pages)

Company search

Advertisements