Company Information for EXMOUTH CARE LTD.
AMBERWOOD NURSING HOME, 231 EXETER ROAD, EXMOUTH, DEVON, EX8 3ED,
|
Company Registration Number
03233986
Private Limited Company
Active |
Company Name | ||
---|---|---|
EXMOUTH CARE LTD. | ||
Legal Registered Office | ||
AMBERWOOD NURSING HOME 231 EXETER ROAD EXMOUTH DEVON EX8 3ED Other companies in EX8 | ||
Previous Names | ||
|
Company Number | 03233986 | |
---|---|---|
Company ID Number | 03233986 | |
Date formed | 1996-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-06 02:01:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HENRY GUNN |
||
JOHN FRANK TOWERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA SMITH |
Company Secretary | ||
NICHOLAS THOMAS HIGGINS |
Company Secretary | ||
NICHOLAS THOMAS HIGGINS |
Director | ||
LESLEY BARBARA GUNN |
Company Secretary | ||
LESLEY BARBARA GUNN |
Director | ||
AELRED LANCE DONNELLY |
Company Secretary | ||
AELRED LANCE DONNELLY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PROPERTY LOGBOOK COMPANY LTD | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
THE DEEDS DEPOSITORY LIMITED | Director | 2017-06-29 | CURRENT | 2007-08-30 | Active | |
BOURNEMOUTH RESORT HOTELS FUNCTIONS LIMITED | Director | 2010-10-18 | CURRENT | 2010-10-18 | Dissolved 2013-09-24 | |
BOURNEMOUTH RESORT HOTELS FUNCTIONS LIMITED | Director | 2010-10-18 | CURRENT | 2010-10-18 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
Director's details changed for Mr John Frank Towers on 2022-06-21 | ||
Change of details for Mr John Frank Towers as a person with significant control on 2022-06-21 | ||
PSC04 | Change of details for Mr John Frank Towers as a person with significant control on 2022-06-21 | |
CH01 | Director's details changed for Mr John Frank Towers on 2022-06-21 | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA SMITH | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 23/05/2011 | |
CERTNM | Company name changed alextour LIMITED\certificate issued on 27/05/11 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/07/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/07/08; full list of members | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 28/07/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
169 | £ IC 6/4 10/01/07 £ SR 2@1=2 | |
RES13 | SECT 320 DIR ENTER AGR 10/01/07 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES14 | 4 @ £1 CAPITALISED 08/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 08/12/05--------- £ SI 4@1=4 £ IC 2/6 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 10 PILGRIMS CLOSE VALLEY PARK CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4ST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/98 FROM: TANG BOLER WISEMAN E3 THE PREMIER CENTRE ABBEY PARK ROMSEY SO51 9AQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | JOHN MICHAEL DOBSON AND EVELYN DOBSON | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-08-31 | £ 1,141,663 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 1,207,018 |
Creditors Due After One Year | 2012-08-31 | £ 1,207,018 |
Creditors Due After One Year | 2011-08-31 | £ 1,274,258 |
Creditors Due Within One Year | 2013-08-31 | £ 267,924 |
Creditors Due Within One Year | 2012-08-31 | £ 255,089 |
Creditors Due Within One Year | 2012-08-31 | £ 255,089 |
Creditors Due Within One Year | 2011-08-31 | £ 271,296 |
Provisions For Liabilities Charges | 2013-08-31 | £ 11,545 |
Provisions For Liabilities Charges | 2012-08-31 | £ 11,545 |
Provisions For Liabilities Charges | 2012-08-31 | £ 11,545 |
Provisions For Liabilities Charges | 2011-08-31 | £ 11,545 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXMOUTH CARE LTD.
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 20,359 |
Cash Bank In Hand | 2012-08-31 | £ 20,729 |
Cash Bank In Hand | 2012-08-31 | £ 20,729 |
Current Assets | 2013-08-31 | £ 57,269 |
Current Assets | 2012-08-31 | £ 48,585 |
Current Assets | 2012-08-31 | £ 48,585 |
Current Assets | 2011-08-31 | £ 50,797 |
Debtors | 2013-08-31 | £ 36,910 |
Debtors | 2012-08-31 | £ 27,856 |
Debtors | 2012-08-31 | £ 27,856 |
Debtors | 2011-08-31 | £ 49,992 |
Fixed Assets | 2013-08-31 | £ 1,941,430 |
Fixed Assets | 2012-08-31 | £ 1,934,852 |
Fixed Assets | 2012-08-31 | £ 1,934,852 |
Fixed Assets | 2011-08-31 | £ 1,952,468 |
Shareholder Funds | 2013-08-31 | £ 577,567 |
Shareholder Funds | 2012-08-31 | £ 509,785 |
Shareholder Funds | 2012-08-31 | £ 509,785 |
Shareholder Funds | 2011-08-31 | £ 446,166 |
Tangible Fixed Assets | 2013-08-31 | £ 1,941,430 |
Tangible Fixed Assets | 2012-08-31 | £ 1,934,852 |
Tangible Fixed Assets | 2012-08-31 | £ 1,934,852 |
Tangible Fixed Assets | 2011-08-31 | £ 1,932,468 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |