The Adelaide Nursing Home Limited BRIGHTON


Founded in 2005, The Adelaide Nursing Home, classified under reg no. 05510361 is an active company. Currently registered at The Coach House, Grange Walk BN1 8WL, Brighton the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Leckman S., appointed on 15 July 2005. In addition, a secretary was appointed - Kerri S., appointed on 17 February 2006. As of 21 May 2024, our data shows no information about any ex officers on these positions.

The Adelaide Nursing Home Limited Address / Contact

Office Address The Coach House, Grange Walk
Office Address2 Grangeways
Town Brighton
Post code BN1 8WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05510361
Date of Incorporation Fri, 15th Jul 2005
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Kerri S.

Position: Secretary

Appointed: 17 February 2006

Leckman S.

Position: Director

Appointed: 15 July 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 July 2005

Resigned: 05 August 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is The Adelaide Holdco Limited from Hove, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Leckman S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

The Adelaide Holdco Limited

203-205 New Church Road, Hove, BN3 4ED, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13264334
Notified on 28 April 2021
Nature of control: 75,01-100% shares

Leckman S.

Notified on 6 April 2016
Ceased on 28 April 2021
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312021-03-312022-03-312023-03-31
Net Worth200 188401 485642 358    
Balance Sheet
Cash Bank On Hand  306 74348 340496 227178 958209 006
Current Assets403 952646 726870 8771 040 2212 100 8622 668 4962 704 175
Debtors389 965559 871563 135991 8811 604 6352 489 5382 495 169
Net Assets Liabilities  576 734914 0152 096 7332 697 9673 188 365
Other Debtors    11 575  
Property Plant Equipment  1 470 3681 470 7161 488 8861 461 4451 432 901
Cash Bank In Hand13 98786 855307 742    
Intangible Fixed Assets108 29251 7921    
Net Assets Liabilities Including Pension Asset Liability200 188401 485642 358    
Tangible Fixed Assets1 508 6361 487 8431 470 368    
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve200 187401 484642 357    
Shareholder Funds200 188401 485642 358    
Other
Accumulated Amortisation Impairment Intangible Assets  564 999564 999564 999565 000565 000
Accumulated Depreciation Impairment Property Plant Equipment  271 194300 121422 668453 024483 797
Additions Other Than Through Business Combinations Property Plant Equipment     2 9152 229
Amounts Owed By Group Undertakings Participating Interests    1 502 5802 368 5802 369 693
Amounts Owed To Group Undertakings Participating Interests    215 045215 045528 158
Average Number Employees During Period    5454 
Bank Borrowings Overdrafts    95 79995 799 
Corporation Tax Payable    192 482277 951272 178
Creditors  486 736420 615679 394714 080948 711
Fixed Assets1 616 9281 539 6351 470 3691 470 7171 488 8871 461 445 
Increase From Amortisation Charge For Year Intangible Assets     1 
Increase From Depreciation Charge For Year Property Plant Equipment   28 927 30 35630 773
Intangible Assets  111  
Intangible Assets Gross Cost  565 000565 000 565 000565 000
Net Current Assets Liabilities206 208206 881436 310619 6061 421 4681 954 4161 755 464
Other Creditors    127 743102 565105 146
Other Remaining Borrowings    6 7393 550 
Other Taxation Social Security Payable    14 57414 99817 198
Property Plant Equipment Gross Cost  1 741 5621 770 8371 911 5541 914 4691 916 698
Total Additions Including From Business Combinations Property Plant Equipment   29 275   
Total Assets Less Current Liabilities1 823 1361 746 5161 906 6792 090 3232 910 3553 415 8613 188 365
Trade Creditors Trade Payables    27 0124 17226 031
Trade Debtors Trade Receivables    90 480120 958125 476
Creditors Due After One Year1 622 9481 345 0311 264 321    
Creditors Due Within One Year197 744439 846434 567    
Intangible Fixed Assets Aggregate Amortisation Impairment456 708513 208564 999    
Intangible Fixed Assets Amortisation Charged In Period 56 50051 791    
Intangible Fixed Assets Cost Or Valuation565 000565 000565 000    
Number Shares Allotted 11    
Par Value Share 11    
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Additions 7 8149 495    
Tangible Fixed Assets Cost Or Valuation1 724 2531 732 0671 741 562    
Tangible Fixed Assets Depreciation215 617244 224271 194    
Tangible Fixed Assets Depreciation Charged In Period 28 60726 970    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Mon, 11th Mar 2024 new director was appointed.
filed on: 28th, March 2024
Free Download (2 pages)

Company search

Advertisements