Winslow House Limited STROUD


Winslow House started in year 2001 as Private Limited Company with registration number 04194146. The Winslow House company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Stroud at Winslow House. Postal code: GL6 0LS.

The company has 3 directors, namely Julian A., Danielle H. and Ann D.. Of them, Ann D. has been with the company the longest, being appointed on 4 April 2001 and Julian A. and Danielle H. have been with the company for the least time - from 20 February 2024. At present there is one former director listed by the company - Peter A., who left the company on 30 March 2004. In addition, the company lists several former secretaries whose names might be found in the table below.

Winslow House Limited Address / Contact

Office Address Winslow House
Office Address2 Spring Hill, Nailsworth
Town Stroud
Post code GL6 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04194146
Date of Incorporation Wed, 4th Apr 2001
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Julian A.

Position: Director

Appointed: 20 February 2024

Danielle H.

Position: Director

Appointed: 20 February 2024

Ann D.

Position: Director

Appointed: 04 April 2001

Paul G.

Position: Secretary

Appointed: 30 April 2004

Resigned: 25 November 2014

Ann D.

Position: Secretary

Appointed: 04 April 2001

Resigned: 30 April 2004

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 April 2001

Resigned: 04 April 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2001

Resigned: 04 April 2001

Peter A.

Position: Director

Appointed: 04 April 2001

Resigned: 30 March 2004

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Ann D. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Ann D.

Notified on 6 April 2016
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 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth292 563223 377226 286      
Balance Sheet
Cash Bank In Hand212 795138 165135 030      
Cash Bank On Hand  135 030110 764108 424116 03689 402114 85367 409
Current Assets296 254198 100216 081162 380218 601165 338149 964173 60178 540
Debtors83 45959 93581 05151 616110 17749 30260 56258 74811 131
Net Assets Liabilities  226 286179 543201 975170 565147 347181 05584 729
Net Assets Liabilities Including Pension Asset Liability292 563223 377226 286      
Property Plant Equipment  135 526129 367127 833124 086123 577123 616119 220
Tangible Fixed Assets125 627128 025135 526      
Other Debtors     8382855 1142 570
Reserves/Capital
Called Up Share Capital1 6001 6001 600      
Profit Loss Account Reserve290 963221 777224 686      
Shareholder Funds292 563223 377226 286      
Other
Accrued Liabilities  5 9005 9005 9005 900   
Accumulated Depreciation Impairment Property Plant Equipment  104 782112 655120 053126 144131 623136 954141 350
Average Number Employees During Period  32323130292829
Corporation Tax Payable  45 40928 41833 78920 220   
Creditors  117 186105 633138 127113 058120 391110 396108 100
Creditors Due Within One Year123 16196 249117 186      
Increase From Depreciation Charge For Year Property Plant Equipment   7 8737 3986 0915 4795 3314 396
Net Current Assets Liabilities173 093101 85198 89556 74780 47452 28029 57363 205-29 560
Number Shares Allotted 1 6001 600      
Other Creditors  36 35037 13734 10554 97664 16058 91463 956
Other Taxation Social Security Payable  7 41612 0568 62932 51124 78422 37515 369
Par Value Share 11      
Prepayments  10 73610 1611 666838   
Property Plant Equipment Gross Cost  240 308242 022247 886250 230255 200260 570 
Provisions For Liabilities Balance Sheet Subtotal  8 1356 5716 3325 8015 8035 7664 931
Provisions For Liabilities Charges6 1576 4998 135      
Share Capital Allotted Called Up Paid1 6001 6001 600      
Tangible Fixed Assets Additions 9 91217 286      
Tangible Fixed Assets Cost Or Valuation221 460231 372240 308      
Tangible Fixed Assets Depreciation95 833103 347104 782      
Tangible Fixed Assets Depreciation Charged In Period 7 5149 432      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 997      
Tangible Fixed Assets Disposals  8 350      
Total Additions Including From Business Combinations Property Plant Equipment   1 7145 8642 3444 9705 370 
Total Assets Less Current Liabilities298 720229 876234 421186 114208 307176 366153 150186 82189 660
Trade Creditors Trade Payables  21 30621 31754 89925 57131 44729 10728 775
Trade Debtors Trade Receivables  70 31541 455108 51148 46460 27753 6348 561

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 15th, June 2023
Free Download (10 pages)

Company search

Advertisements