Valebrook Care Homes Limited


Valebrook Care Homes started in year 2005 as Private Limited Company with registration number 05556806. The Valebrook Care Homes company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in at 374 Cowbridge Road East. Postal code: CF5 1JJ.

At present there are 2 directors in the the company, namely Paul F. and Ashley M.. In addition one secretary - Jessica L. - is with the firm. 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 - Nicky C. who worked with the the company until 18 May 2023.

Valebrook Care Homes Limited Address / Contact

Office Address 374 Cowbridge Road East
Office Address2 Cardiff
Town
Post code CF5 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05556806
Date of Incorporation Wed, 7th Sep 2005
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Jessica L.

Position: Secretary

Appointed: 18 May 2023

Paul F.

Position: Director

Appointed: 07 September 2005

Ashley M.

Position: Director

Appointed: 07 September 2005

Nicky C.

Position: Director

Appointed: 07 September 2005

Resigned: 18 May 2023

Nicky C.

Position: Secretary

Appointed: 07 September 2005

Resigned: 18 May 2023

Paula F.

Position: Director

Appointed: 07 September 2005

Resigned: 18 May 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats found, there is Valebrook Care Homes Group Limited from Cardiff, Wales. This PSC is classified as "a private company limited by shares", 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. The second entity in the persons with significant control register is Paul F. This PSC owns 25-50% shares. Moving on, there is Ashley M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Valebrook Care Homes Group Limited

374 Cowbridge Road East, Cardiff, CF5 1JJ, Wales

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Companies House
Registration number 14605179
Notified on 18 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul F.

Notified on 1 August 2016
Ceased on 18 May 2023
Nature of control: 25-50% shares

Ashley M.

Notified on 1 August 2016
Ceased on 18 May 2023
Nature of control: 25-50% shares

Nicky C.

Notified on 1 August 2016
Ceased on 18 May 2023
Nature of control: 25-50% shares

Paula F.

Notified on 1 August 2016
Ceased on 18 May 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth248 669305 247324 131374 994479 942622 945      
Balance Sheet
Cash Bank On Hand     236 760272 88974 57123 852225 571195 592298 308
Current Assets96 95564 26843 75417 755128 077239 982276 11274 57125 383230 304198 812301 527
Debtors8 875 2 4872 9743 2203 2223 2213 2191 5314 7333 2203 219
Net Assets Liabilities     622 943712 697747 516755 923927 584961 4291 095 028
Property Plant Equipment     695 936710 1811 045 5901 036 3451 019 6971 003 0951 012 330
Cash Bank In Hand88 08064 26841 26714 781124 857236 760      
Net Assets Liabilities Including Pension Asset Liability248 669305 247324 131374 994479 939622 945      
Tangible Fixed Assets600 596596 737592 045652 016633 796695 935      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve248 569305 147324 031374 894479 839622 845      
Shareholder Funds248 669305 247324 131374 994479 942622 945      
Other
Accumulated Depreciation Impairment Property Plant Equipment     150 539167 631184 283200 984217 632234 234250 107
Average Number Employees During Period        39394844
Creditors     312 974273 594368 084301 424317 790239 217217 568
Fixed Assets   652 016633 796695 935710 1811 045 5901 036 3451 019 6971 003 0951 012 330
Increase From Depreciation Charge For Year Property Plant Equipment      17 09016 65216 70016 64816 60215 873
Net Current Assets Liabilities-4 504-18 012-51 229-83 35415 789115 2957 079-293 513-276 041-90 852-40 40583 959
Other Increase Decrease In Depreciation Impairment Property Plant Equipment        1   
Property Plant Equipment Gross Cost     846 475877 8101 229 8731 237 3291 237 3291 237 3291 262 437
Provisions For Liabilities Balance Sheet Subtotal      4 5611 2611 2611 2611 2611 261
Total Additions Including From Business Combinations Property Plant Equipment      31 335352 0637 456  25 108
Total Assets Less Current Liabilities596 092578 725540 816568 662649 585811 230712 697752 077760 304928 845962 6901 096 289
Creditors Due After One Year341 826269 035212 519189 107165 082183 724      
Creditors Due Within One Year101 45982 28094 983101 109112 290124 687      
Number Shares Allotted 100100100        
Par Value Share 111        
Provisions For Liabilities Charges5 5974 4434 1664 5614 5614 561      
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions 11 98811 95778 850 80 000      
Tangible Fixed Assets Cost Or Valuation663 679675 667687 624766 474766 474846 475      
Tangible Fixed Assets Depreciation63 08378 93095 579114 458132 679150 540      
Tangible Fixed Assets Depreciation Charged In Period 15 84716 64918 87918 22017 861      
Advances Credits Directors 12 384333316        
Advances Credits Repaid In Period Directors  12 051         

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On May 18, 2023 - new secretary appointed
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements