Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXMOUTH CARE LTD.
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 Overview

About Exmouth Care Ltd.
EXMOUTH CARE LTD. was founded on 1996-08-05 and has its registered office in Exmouth. The organisation's status is listed as "Active". Exmouth Care Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXMOUTH CARE LTD.
 
Legal Registered Office
AMBERWOOD NURSING HOME
231 EXETER ROAD
EXMOUTH
DEVON
EX8 3ED
Other companies in EX8
 
Previous Names
ALEXTOUR LIMITED27/05/2011
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EXMOUTH CARE LTD.

Current Directors
Officer Role Date Appointed
ROBERT HENRY GUNN
Director 1996-08-23
JOHN FRANK TOWERS
Director 2005-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA SMITH
Company Secretary 2007-06-11 2013-10-30
NICHOLAS THOMAS HIGGINS
Company Secretary 2001-09-07 2007-06-06
NICHOLAS THOMAS HIGGINS
Director 2001-09-07 2007-06-06
LESLEY BARBARA GUNN
Company Secretary 1999-10-01 2001-09-07
LESLEY BARBARA GUNN
Director 1999-10-01 2001-09-07
AELRED LANCE DONNELLY
Company Secretary 1996-08-23 1999-04-30
AELRED LANCE DONNELLY
Director 1996-08-23 1999-04-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-08-05 1996-08-23
WATERLOW NOMINEES LIMITED
Nominated Director 1996-08-05 1996-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HENRY GUNN THE PROPERTY LOGBOOK COMPANY LTD Director 2017-12-19 CURRENT 2017-12-19 Active
ROBERT HENRY GUNN THE DEEDS DEPOSITORY LIMITED Director 2017-06-29 CURRENT 2007-08-30 Active
ROBERT HENRY GUNN BOURNEMOUTH RESORT HOTELS FUNCTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2013-09-24
JOHN FRANK TOWERS BOURNEMOUTH RESORT HOTELS FUNCTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2013-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-2431/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-03-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-06-22Director's details changed for Mr John Frank Towers on 2022-06-21
2022-06-22Change of details for Mr John Frank Towers as a person with significant control on 2022-06-21
2022-06-22PSC04Change of details for Mr John Frank Towers as a person with significant control on 2022-06-21
2022-06-22CH01Director's details changed for Mr John Frank Towers on 2022-06-21
2022-05-2431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-03-30AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-05-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-02-04AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-05-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 4
2015-09-04AR0128/07/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-01AR0128/07/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY SANDRA SMITH
2013-08-22AR0128/07/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0128/07/12 ANNUAL RETURN FULL LIST
2012-05-29AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0128/07/11 ANNUAL RETURN FULL LIST
2011-05-27RES15CHANGE OF NAME 23/05/2011
2011-05-27CERTNMCompany name changed alextour LIMITED\certificate issued on 27/05/11
2011-05-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-13AR0128/07/10 ANNUAL RETURN FULL LIST
2010-05-25AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-11363aReturn made up to 28/07/09; full list of members
2009-06-25AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-14363aReturn made up to 28/07/08; full list of members
2008-06-25AA31/08/07 TOTAL EXEMPTION FULL
2007-09-01363sRETURN MADE UP TO 28/07/07; CHANGE OF MEMBERS
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-06-25288aNEW SECRETARY APPOINTED
2007-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-31169£ IC 6/4 10/01/07 £ SR 2@1=2
2007-01-31RES13SECT 320 DIR ENTER AGR 10/01/07
2007-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-30363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11RES144 @ £1 CAPITALISED 08/12/05
2006-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-01-1188(2)RAD 08/12/05--------- £ SI 4@1=4 £ IC 2/6
2005-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/05
2005-08-24363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-01363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-09-09363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2000-08-11363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-12-23363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 10 PILGRIMS CLOSE VALLEY PARK CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4ST
1999-08-01AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-05-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-21363sRETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS
1998-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-05-05287REGISTERED OFFICE CHANGED ON 05/05/98 FROM: TANG BOLER WISEMAN E3 THE PREMIER CENTRE ABBEY PARK ROMSEY SO51 9AQ
1997-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-04363sRETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS
1997-06-25395PARTICULARS OF MORTGAGE/CHARGE
1997-06-25395PARTICULARS OF MORTGAGE/CHARGE
1996-09-19288DIRECTOR RESIGNED
1996-09-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-19288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to EXMOUTH CARE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXMOUTH CARE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-04-16 Outstanding JOHN MICHAEL DOBSON AND EVELYN DOBSON
LEGAL CHARGE 2004-04-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-11-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1997-06-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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.

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of EXMOUTH CARE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EXMOUTH CARE LTD.
Trademarks
We have not found any records of EXMOUTH CARE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with EXMOUTH CARE LTD.

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2010-07-30 GBP £14,020
Devon County Council 2010-07-16 GBP £12,991
Devon County Council 2010-07-02 GBP £13,291
Devon County Council 2010-06-18 GBP £11,941
Devon County Council 2010-06-04 GBP £13,529
Devon County Council 2010-05-21 GBP £11,362
Devon County Council 2010-05-07 GBP £9,515

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.

Outgoings
Business Rates/Property Tax
No properties were found where EXMOUTH CARE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXMOUTH CARE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXMOUTH CARE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.