The Worthies Residential Care Home Limited BRISTOL


The Worthies Residential Care Home started in year 1998 as Private Limited Company with registration number 03602568. The The Worthies Residential Care Home company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bristol at River Cottage Horton Road. Postal code: BS37 6QH.

There is a single director in the company at the moment - Sehnaz B., appointed on 23 July 1998. In addition, a secretary was appointed - Richard B., appointed on 1 July 2002. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Twaleb S. who worked with the the company until 1 July 2002.

The Worthies Residential Care Home Limited Address / Contact

Office Address River Cottage Horton Road
Office Address2 Horton
Town Bristol
Post code BS37 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03602568
Date of Incorporation Thu, 23rd Jul 1998
Industry Residential care activities for the elderly and disabled
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Richard B.

Position: Secretary

Appointed: 01 July 2002

Sehnaz B.

Position: Director

Appointed: 23 July 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 July 1998

Resigned: 23 July 1998

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1998

Resigned: 23 July 1998

Twaleb S.

Position: Director

Appointed: 23 July 1998

Resigned: 01 July 2002

Twaleb S.

Position: Secretary

Appointed: 23 July 1998

Resigned: 01 July 2002

Sandhya S.

Position: Director

Appointed: 23 July 1998

Resigned: 01 July 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Sehnaz B. The abovementioned PSC and has 75,01-100% shares.

Sehnaz B.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth290 394250 971331 584401 254443 210       
Balance Sheet
Cash Bank In Hand65 35551 40265 51078 36974 690       
Cash Bank On Hand    74 690134 985188 853229 102126 799287 478290 550292 747
Current Assets237 105197 511305 293399 496429 320722 424902 5221 045 3751 223 4741 633 2011 174 4921 252 389
Debtors171 750146 109239 783321 127468 023587 439713 669816 2731 096 6751 345 723883 942959 642
Net Assets Liabilities    557 210725 562897 4571 058 3091 219 3971 391 5041 598 1031 802 213
Net Assets Liabilities Including Pension Asset Liability290 394250 971331 584401 254443 210       
Other Debtors     6 81363 48460 1677 67730 56513 7489 335
Property Plant Equipment    96 807111 286116 134125 994118 042153 4971 345 907 
Tangible Fixed Assets105 73298 74493 59795 72796 807       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve290 390250 967331 580401 250443 206       
Shareholder Funds290 394250 971331 584401 254443 210       
Other
Accumulated Depreciation Impairment Property Plant Equipment    48 25958 88872 21186 92099 539115 838158 04123 676
Amounts Owed By Group Undertakings     520 116620 657744 7611 068 0761 294 012800 842843 677
Amounts Owed To Group Undertakings     11 46911 46911 46911 4699 830585 499597 659
Average Number Employees During Period     25222724232322
Bank Borrowings Overdrafts         213 428145 19410 648
Creditors    81 060102 720111 578103 024111 774213 428145 194719 346
Creditors Due After One Year16 31413 626          
Creditors Due Within One Year34 87930 40866 05692 71981 667       
Debtors Due After One Year  -233 327         
Increase From Depreciation Charge For Year Property Plant Equipment     10 62913 32314 70912 61916 29942 203721
Net Current Assets Liabilities202 226167 103239 237306 777461 653619 704790 944942 3511 111 7001 465 576413 702533 043
Number Shares Allotted 4444       
Other Creditors     29 51529 8834 1298 59836 3755 06012 241
Other Taxation Social Security Payable     43 38244 81564 14577 39968 00085 20888 228
Par Value Share 1111       
Property Plant Equipment Gross Cost    145 066170 174188 345212 914217 581269 3351 503 9481 506 478
Provisions For Liabilities Balance Sheet Subtotal    1 2505 4289 62110 03610 34514 14116 31214 171
Provisions For Liabilities Charges1 2501 2501 2501 2501 250       
Share Capital Allotted Called Up Paid44444       
Tangible Fixed Assets Additions 8 66910 49510 4019 183       
Tangible Fixed Assets Cost Or Valuation121 618122 257125 482135 883145 066       
Tangible Fixed Assets Depreciation15 88623 51331 88540 15648 259       
Tangible Fixed Assets Depreciation Charged In Period 7 6278 3728 2718 103       
Tangible Fixed Assets Disposals 8 0307 270         
Total Additions Including From Business Combinations Property Plant Equipment     25 10818 17124 5694 66751 7541 234 6131 235
Total Assets Less Current Liabilities307 958265 847332 834402 504558 460730 990907 0781 068 3451 229 7421 619 0731 759 6091 841 301
Trade Creditors Trade Payables     18 35425 41123 28114 30818 84815 36010 570
Trade Debtors Trade Receivables     60 51029 52811 34520 92221 14669 352106 630

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 5th, January 2024
Free Download (9 pages)

Company search

Advertisements