The Old Rectory Grappenhall Limited WARRINGTON


The Old Rectory Grappenhall started in year 2012 as Private Limited Company with registration number 07968949. The The Old Rectory Grappenhall company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Warrington at The Old Rectory Nursing Home Church Lane. Postal code: WA4 3EP. Since 2012-05-01 The Old Rectory Grappenhall Limited is no longer carrying the name Alexelizabeth.

The company has 2 directors, namely Jonathan E., Elizabeth E.. Of them, Elizabeth E. has been with the company the longest, being appointed on 1 March 2013 and Jonathan E. has been with the company for the least time - from 1 March 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan E. who worked with the the company until 25 July 2017.

The Old Rectory Grappenhall Limited Address / Contact

Office Address The Old Rectory Nursing Home Church Lane
Office Address2 Grappenhall
Town Warrington
Post code WA4 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07968949
Date of Incorporation Wed, 29th Feb 2012
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Jonathan E.

Position: Director

Appointed: 01 March 2023

Elizabeth E.

Position: Director

Appointed: 01 March 2013

Jonathan E.

Position: Secretary

Appointed: 09 March 2012

Resigned: 25 July 2017

Jonathan E.

Position: Director

Appointed: 09 March 2012

Resigned: 01 March 2013

Elizabeth E.

Position: Director

Appointed: 29 February 2012

Resigned: 09 March 2012

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we found, there is Elizabeth L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Gayle E. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gayle E.

Notified on 6 April 2016
Ceased on 1 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alexelizabeth May 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 033 8961 134 844       
Balance Sheet
Cash Bank In Hand30 76543 777       
Cash Bank On Hand 43 7774 84565 19054 88359 146165 075146 368112 583
Current Assets95 84877 17357 964174 789239 131670 865886 509892 8551 204 036
Debtors63 28330 89650 619107 099181 748609 219718 934743 6771 087 668
Intangible Fixed Assets10 4338 943       
Net Assets Liabilities 1 134 8441 172 2951 218 9691 376 7541 484 3921 528 1201 622 4411 652 126
Net Assets Liabilities Including Pension Asset Liability1 033 8961 134 844       
Property Plant Equipment 2 133 5442 134 4302 186 0942 319 5682 431 1512 488 9102 567 4902 689 430
Stocks Inventory1 8002 500       
Tangible Fixed Assets2 115 5172 133 544       
Total Inventories 2 5002 5002 5002 5002 5002 5002 8103 785
Reserves/Capital
Called Up Share Capital11 000       
Profit Loss Account Reserve178 794278 743       
Shareholder Funds1 033 8961 134 844       
Other
Accumulated Amortisation Impairment Intangible Assets 5 9607 45013 10918 76824 42730 08635 74839 917
Accumulated Depreciation Impairment Property Plant Equipment 99 301120 834143 754117 600150 609185 177219 006246 746
Average Number Employees During Period  49505153494750
Bank Borrowings 893 412846 526992 445924 4031 185 5341 294 6451 269 0111 556 737
Creditors 907 546909 542954 186945 6901 307 5641 532 3941 337 6581 735 101
Creditors Due After One Year970 331907 546       
Creditors Due Within One Year186 792165 826       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  855 10 869    
Disposals Property Plant Equipment  5 363 15 899    
Fixed Assets2 125 9502 142 4872 183 5802 229 5852 357 4002 463 3242 515 4242 588 3422 706 113
Increase From Amortisation Charge For Year Intangible Assets  1 4905 6595 6595 6595 6595 6624 169
Increase From Depreciation Charge For Year Property Plant Equipment  22 38822 920-15 28533 00934 56833 82927 740
Intangible Assets 8 94349 15043 49137 83232 17326 51420 85216 683
Intangible Assets Gross Cost 14 90356 60056 60056 60056 60056 60056 600 
Intangible Fixed Assets Aggregate Amortisation Impairment4 4705 960       
Intangible Fixed Assets Amortisation Charged In Period 1 490       
Intangible Fixed Assets Cost Or Valuation14 903        
Net Current Assets Liabilities-90 944-88 653-89 795-46 707-9 253361 415587 085427 891785 800
Number Shares Allotted 24       
Par Value Share 1       
Property Plant Equipment Gross Cost 2 232 8452 255 2642 329 8482 437 1682 581 7602 674 0872 786 4962 936 176
Provisions For Liabilities Balance Sheet Subtotal 11 44411 9489 72325 70332 78341 99556 134104 686
Provisions For Liabilities Charges30 77911 444       
Revaluation Reserve855 101855 101       
Secured Debts937 219893 412       
Share Capital Allotted Called Up Paid11 000       
Tangible Fixed Assets Additions 37 667       
Tangible Fixed Assets Cost Or Valuation2 195 1782 232 845       
Tangible Fixed Assets Depreciation79 66199 301       
Tangible Fixed Assets Depreciation Charged In Period 19 640       
Total Additions Including From Business Combinations Intangible Assets  41 697      
Total Additions Including From Business Combinations Property Plant Equipment  27 78274 584123 219144 59292 327112 409149 680
Total Assets Less Current Liabilities2 035 0062 053 8342 093 7852 182 8782 348 1472 824 7393 102 5093 295 9953 491 913

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-29
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements