Aldergrove Manor Ltd DUDLEY


Aldergrove Manor started in year 2014 as Private Limited Company with registration number 09174033. The Aldergrove Manor company has been functioning successfully for ten years now and its status is active. The firm's office is based in Dudley at Wellington House. Postal code: DY1 1UB. Since October 27, 2015 Aldergrove Manor Ltd is no longer carrying the name The Coach House (wolverhampton).

The company has 3 directors, namely Peter C., Brett B. and Scott B.. Of them, Brett B., Scott B. have been with the company the longest, being appointed on 13 August 2014 and Peter C. has been with the company for the least time - from 11 September 2014. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Aldergrove Manor Ltd Address / Contact

Office Address Wellington House
Office Address2 120 Wellington Road
Town Dudley
Post code DY1 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09174033
Date of Incorporation Wed, 13th Aug 2014
Industry Other human health activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Peter C.

Position: Director

Appointed: 11 September 2014

Brett B.

Position: Director

Appointed: 13 August 2014

Scott B.

Position: Director

Appointed: 13 August 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Select Health Care General Limited from Dudley, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Delisser B. This PSC owns 75,01-100% shares.

Select Health Care General Limited

120 Wellington Road, Dudley, DY1 1UB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11760095
Notified on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Delisser B.

Notified on 13 August 2016
Ceased on 31 January 2019
Nature of control: 75,01-100% shares

Company previous names

The Coach House (wolverhampton) October 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-03-312017-03-31
Net Worth100  
Balance Sheet
Cash Bank On Hand 2 13795 669
Current Assets 94 280147 245
Debtors 92 14351 576
Net Assets Liabilities 57 439160 762
Property Plant Equipment 2 642 3662 875 495
Cash Bank In Hand100  
Net Assets Liabilities Including Pension Asset Liability100  
Reserves/Capital
Shareholder Funds100  
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 96467 113
Additions Other Than Through Business Combinations Property Plant Equipment  295 278
Applicable Tax Rate 2020
Average Number Employees During Period 5864
Creditors 2 712 2241 291 393
Current Tax For Period 64428 443
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -33 0179 817
Depreciation Rate Used For Property Plant Equipment  2
Increase From Depreciation Charge For Year Property Plant Equipment  62 149
Net Current Assets Liabilities -2 617 944-1 144 148
Profit Loss On Ordinary Activities Before Tax 15 066141 583
Property Plant Equipment Gross Cost 2 647 3302 942 608
Provisions For Liabilities Balance Sheet Subtotal -33 017-23 200
Tax Expense Credit Applicable Tax Rate 3 01328 317
Tax Increase Decrease From Effect Capital Allowances Depreciation -2 369126
Tax Increase Decrease From Other Short-term Timing Differences -33 0179 817
Tax Tax Credit On Profit Or Loss On Ordinary Activities -32 37338 260
Total Assets Less Current Liabilities 24 4221 731 347
Number Shares Allotted100  
Par Value Share1  
Share Capital Allotted Called Up Paid100  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control January 31, 2019
filed on: 11th, March 2024
Free Download (1 page)

Company search

Advertisements