West Somerset Home (blenheim Lodge) Limited SOMERSET


West Somerset Home (blenheim Lodge) started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01375789. The West Somerset Home (blenheim Lodge) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Somerset at 4 Irnham Road. Postal code: TA24 5DG.

Currently there are 4 directors in the the firm, namely Diana R., Linda V. and Martin S. and others. In addition one secretary - Jessica B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Graham L. who worked with the the firm until 31 March 2021.

West Somerset Home (blenheim Lodge) Limited Address / Contact

Office Address 4 Irnham Road
Office Address2 Minehead
Town Somerset
Post code TA24 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01375789
Date of Incorporation Wed, 28th Jun 1978
Industry Residential nursing care facilities
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Diana R.

Position: Director

Appointed: 04 October 2023

Linda V.

Position: Director

Appointed: 22 June 2021

Martin S.

Position: Director

Appointed: 18 March 2021

Jessica B.

Position: Secretary

Appointed: 06 January 2021

Michael C.

Position: Director

Appointed: 24 March 2015

Graham L.

Position: Secretary

Resigned: 31 March 2021

Michael C.

Position: Director

Resigned: 18 December 2005

Anne L.

Position: Director

Resigned: 26 May 2020

Shelagh L.

Position: Director

Appointed: 12 April 2022

Resigned: 31 December 2023

Nicola H.

Position: Director

Appointed: 01 July 2020

Resigned: 28 July 2020

Shelagh L.

Position: Director

Appointed: 17 September 2019

Resigned: 25 May 2021

Lesley F.

Position: Director

Appointed: 23 July 2019

Resigned: 31 December 2023

John M.

Position: Director

Appointed: 26 July 2016

Resigned: 17 May 2019

Kevin P.

Position: Secretary

Appointed: 03 January 2014

Resigned: 06 January 2021

Janet D.

Position: Director

Appointed: 23 July 2013

Resigned: 23 June 2015

Norman A.

Position: Director

Appointed: 23 July 2013

Resigned: 01 December 2020

Edwin R.

Position: Director

Appointed: 21 July 2011

Resigned: 31 January 2017

David C.

Position: Director

Appointed: 24 April 2008

Resigned: 23 July 2013

Jennifer H.

Position: Director

Appointed: 24 January 2008

Resigned: 26 January 2016

Robert B.

Position: Director

Appointed: 21 March 2007

Resigned: 24 October 2008

Joan J.

Position: Director

Appointed: 31 July 2003

Resigned: 18 July 2012

Christopher D.

Position: Director

Appointed: 30 January 2003

Resigned: 05 March 2007

Graham L.

Position: Director

Appointed: 30 January 2003

Resigned: 14 January 2021

Joseph P.

Position: Director

Appointed: 27 July 2000

Resigned: 26 November 2019

Peter S.

Position: Director

Appointed: 27 July 2000

Resigned: 25 October 2007

Denise W.

Position: Director

Appointed: 25 January 1996

Resigned: 30 October 1997

Robert M.

Position: Director

Appointed: 25 January 1996

Resigned: 23 July 2009

Susan T.

Position: Director

Appointed: 08 December 1994

Resigned: 11 August 2013

Sybil W.

Position: Director

Appointed: 27 January 1994

Resigned: 12 January 2004

James H.

Position: Director

Appointed: 06 December 1991

Resigned: 07 December 1999

Douglas S.

Position: Director

Appointed: 31 December 1990

Resigned: 09 December 1993

Douglas B.

Position: Director

Appointed: 31 December 1990

Resigned: 27 April 2000

Frances A.

Position: Director

Appointed: 31 December 1990

Resigned: 08 December 1994

Ebbie C.

Position: Director

Appointed: 31 December 1990

Resigned: 29 July 1999

Timothy R.

Position: Director

Appointed: 31 December 1990

Resigned: 29 July 1999

John L.

Position: Director

Appointed: 31 December 1990

Resigned: 22 October 2002

Arthur C.

Position: Director

Appointed: 31 December 1990

Resigned: 24 October 1995

Peter C.

Position: Director

Appointed: 31 December 1990

Resigned: 11 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-30
Net Worth642 056738 708
Balance Sheet
Cash Bank In Hand102 232217 281
Current Assets128 215237 787
Debtors23 44418 506
Net Assets Liabilities Including Pension Asset Liability642 056738 708
Stocks Inventory2 5392 000
Tangible Fixed Assets344 455329 130
Reserves/Capital
Shareholder Funds642 056738 708
Other
Creditors Due Within One Year46 23367 476
Fixed Assets560 074568 397
Investments Fixed Assets215 619239 267
Net Current Assets Liabilities81 982170 311
Other Aggregate Reserves642 056738 708
Tangible Fixed Assets Additions 521
Tangible Fixed Assets Cost Or Valuation644 152643 692
Tangible Fixed Assets Depreciation299 697314 562
Tangible Fixed Assets Depreciation Charged In Period 15 846
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 981
Tangible Fixed Assets Disposals 981
Total Assets Less Current Liabilities642 056738 708

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
Free Download (30 pages)

Company search

Advertisements