Trafalgar Healthcare Limited WATFORD


Trafalgar Healthcare started in year 1997 as Private Limited Company with registration number 03335090. The Trafalgar Healthcare company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Watford at Woodlands. Postal code: WD19 5RE.

Currently there are 4 directors in the the company, namely Maniccam S., Dhakshayini S. and Navaratnam S. and others. In addition one secretary - Maniccam S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Miles J. who worked with the the company until 22 July 2005.

Trafalgar Healthcare Limited Address / Contact

Office Address Woodlands
Office Address2 Oxhey Lane
Town Watford
Post code WD19 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03335090
Date of Incorporation Tue, 18th Mar 1997
Industry Residential nursing care facilities
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Maniccam S.

Position: Director

Appointed: 01 November 2011

Maniccam S.

Position: Secretary

Appointed: 22 July 2005

Dhakshayini S.

Position: Director

Appointed: 22 July 2005

Navaratnam S.

Position: Director

Appointed: 22 July 2005

Renukavathy S.

Position: Director

Appointed: 22 July 2005

Andrew B.

Position: Director

Appointed: 24 July 2000

Resigned: 30 November 2001

Miles J.

Position: Director

Appointed: 26 March 1998

Resigned: 22 July 2005

Charles Y.

Position: Director

Appointed: 19 March 1997

Resigned: 22 July 2005

Miles J.

Position: Secretary

Appointed: 19 March 1997

Resigned: 22 July 2005

Bernard O.

Position: Nominee Secretary

Appointed: 18 March 1997

Resigned: 19 March 1997

Rachel O.

Position: Nominee Director

Appointed: 18 March 1997

Resigned: 19 March 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Trafalgar Healthcare Holdings Limited from Aldenham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Seebeck 158 Limited that put Aldenham, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is J Sai Country Home Ltd, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Trafalgar Healthcare Holdings Limited

Church View House Morgan Gardens, Aldenham, Hertfordshire, WD25 8BF, United Kingdom

Legal authority Governing Laws Of The United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11423825
Notified on 12 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Seebeck 158 Limited

Church View House Morgan Gardens, Aldenham, Hertfordshire, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11420696
Notified on 4 July 2018
Ceased on 12 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

J Sai Country Home Ltd

30 Morgan Gardens, Aldenham, Watford, WD25 8BF, England

Legal authority Companies Act Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 03863548
Notified on 6 April 2016
Ceased on 4 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand123 14347 23128 30268 473192 658368 546
Current Assets392 2691 219 661237 084271 975454 743682 212
Debtors264 5661 167 705204 084195 752254 334303 031
Net Assets Liabilities2 291 3372 213 4352 274 6692 345 3362 419 9472 691 945
Other Debtors  174 150143 834163 418233 416
Property Plant Equipment2 068 7143 200 2093 194 8313 138 4493 091 0973 049 167
Total Inventories4 5604 7254 6987 7507 75110 635
Other
Accumulated Amortisation Impairment Intangible Assets150 000     
Accumulated Depreciation Impairment Property Plant Equipment652 947441 739493 301557 164618 930 
Additions Other Than Through Business Combinations Property Plant Equipment   12 75514 414 
Average Number Employees During Period 4540374040
Bank Borrowings Overdrafts 1 485 275    
Corporation Tax Payable60 75473 940    
Creditors155 1351 662 940613 751521 593582 398495 939
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 831   
Disposals Property Plant Equipment  18 437   
Fixed Assets 3 200 2093 194 831   
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss -999 910    
Increase From Depreciation Charge For Year Property Plant Equipment 33 40368 39365 18261 766 
Intangible Assets Gross Cost150 000     
Net Current Assets Liabilities237 134-443 279-376 667-249 618-127 655186 273
Other Creditors47 10753 358458 510457 039447 779306 559
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 319  
Other Disposals Property Plant Equipment   5 274  
Other Taxation Social Security Payable22 19727 780    
Property Plant Equipment Gross Cost2 721 6603 641 9483 688 1323 695 6133 710 027 
Provisions For Liabilities Balance Sheet Subtotal14 511543 495543 495543 495543 495543 495
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -244 611    
Taxation Social Security Payable  100 34438 670111 216155 567
Total Additions Including From Business Combinations Property Plant Equipment 19 97864 621   
Total Assets Less Current Liabilities2 305 8482 756 9302 818 1642 888 8312 963 4423 235 440
Total Increase Decrease From Revaluations Property Plant Equipment 900 310    
Trade Creditors Trade Payables25 07722 58754 89725 88423 40333 813
Trade Debtors Trade Receivables37 31182 55929 93451 91890 91669 615

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
Free Download (6 pages)

Company search

Advertisements