Walmley Care Home Ltd SUTTON COLDFIELD


Walmley Care Home started in year 2000 as Private Limited Company with registration number 04057633. The Walmley Care Home company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Sutton Coldfield at 32 Walmley Ash Road. Postal code: B76 1JA.

At present there are 2 directors in the the firm, namely Rubina Y. and Mohammed Y.. In addition one secretary - Rubina Y. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Walmley Care Home Ltd Address / Contact

Office Address 32 Walmley Ash Road
Office Address2 Walmley
Town Sutton Coldfield
Post code B76 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04057633
Date of Incorporation Tue, 22nd Aug 2000
Industry Residential care activities for the elderly and disabled
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Rubina Y.

Position: Director

Appointed: 15 March 2018

Mohammed Y.

Position: Director

Appointed: 22 August 2000

Rubina Y.

Position: Secretary

Appointed: 22 August 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 22 August 2000

Resigned: 22 August 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 22 August 2000

Resigned: 22 August 2000

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Tectum Holdings Limited from Sutton Coldfield, England. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Rubina Y. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mohammed Y., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tectum Holdings Limited

32 Walmley Ash Road, Sutton Coldfield, B76 1JA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12543194
Notified on 8 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rubina Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohammed Y.

Notified on 6 April 2016
Ceased on 8 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-30
Net Worth1 198 8371 467 6051 694 2912 065 1652 376 6402 677 453 
Balance Sheet
Cash Bank In Hand1 078 1441 053 4531 187 334852 9851 011 061853 847 
Current Assets1 216 2841 203 1951 373 8391 337 8091 650 8091 964 0222 249 997
Debtors65 51777 119186 505484 824639 7481 110 175 
Intangible Fixed Assets219 323219 323219 323219 323219 323219 323 
Net Assets Liabilities     2 677 4532 980 065
Net Assets Liabilities Including Pension Asset Liability1 198 8371 467 6051 694 2912 065 1652 376 6402 677 453 
Tangible Fixed Assets114 1761 837 0331 865 0781 889 0311 885 5241 843 307 
Reserves/Capital
Called Up Share Capital111100100100 
Profit Loss Account Reserve1 198 8361 467 6041 694 2902 065 0652 376 5402 677 353 
Shareholder Funds1 198 8371 467 6051 694 2912 065 1652 376 6402 677 453 
Other
Creditors     1 165 8171 153 317
Creditors Due After One Year 1 600 0001 527 3771 165 8171 165 8171 165 817 
Creditors Due Within One Year350 946191 946236 572215 181213 199183 382 
Current Asset Investments72 62372 623     
Debtors Due After One Year   -361 134-500 394-963 394 
Fixed Assets333 4992 056 3562 084 4012 108 3542 104 8472 062 6302 046 905
Intangible Fixed Assets Cost Or Valuation219 323219 323219 323219 323219 323  
Net Current Assets Liabilities865 3381 011 2491 137 2671 122 6281 437 6101 780 6402 086 477
Number Shares Allotted 1100100100100 
Par Value Share 11111 
Share Capital Allotted Called Up Paid111100100100 
Tangible Fixed Assets Additions 1 746 26477 83576 45354 43720 475 
Tangible Fixed Assets Cost Or Valuation354 0582 100 3222 154 2022 230 6552 285 0922 305 567 
Tangible Fixed Assets Depreciation239 882263 289289 124341 624399 568462 260 
Tangible Fixed Assets Depreciation Charged In Period 23 40749 79052 50057 94462 692 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  23 955    
Tangible Fixed Assets Disposals  23 955    
Total Assets Less Current Liabilities1 198 8373 067 6053 221 6683 230 9823 542 4573 843 2704 133 382

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 8th, August 2023
Free Download (4 pages)

Company search

Advertisements