You are here: bizstats.co.uk > a-z index > B list

B.l.i.s.s. Residential Care Ltd HAMPSHIRE


B.l.i.s.s. Residential Care started in year 2007 as Private Limited Company with registration number 06296407. The B.l.i.s.s. Residential Care company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Hampshire at Forest Lodge Mislingford Road. Postal code: SO32 2QD.

Currently there are 3 directors in the the firm, namely Teresa F., Lisa L. and Paul L.. In addition one secretary - Lisa L. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

B.l.i.s.s. Residential Care Ltd Address / Contact

Office Address Forest Lodge Mislingford Road
Office Address2 Swanmore
Town Hampshire
Post code SO32 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06296407
Date of Incorporation Thu, 28th Jun 2007
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Teresa F.

Position: Director

Appointed: 01 July 2015

Lisa L.

Position: Director

Appointed: 28 June 2007

Lisa L.

Position: Secretary

Appointed: 28 June 2007

Paul L.

Position: Director

Appointed: 28 June 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Paul L. This PSC has significiant influence or control over the company,. The second one in the PSC register is Lisa L. This PSC has significiant influence or control over the company,. The third one is Pallam Holdings Ltd, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Paul L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lisa L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pallam Holdings Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11208391
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-24 82654 83553 63967 035150 228201 292       
Balance Sheet
Cash Bank In Hand3 50471 57343 72521 579143 62442 623       
Cash Bank On Hand     42 62323 74881 58184 65851 47513 46012 8414 968
Current Assets14 46774 31651 00155 392181 956135 588125 277113 746243 401186 013147 735152 760175 861
Debtors10 9632 7437 27633 81338 33292 965101 52932 165158 743134 538134 275139 919170 893
Net Assets Liabilities     201 292327 743445 926500 081578 683559 331589 486555 939
Net Assets Liabilities Including Pension Asset Liability-24 82654 83553 63967 035150 228201 292       
Other Debtors     17 75827 90112 32110 52511 29118 4815 17115 148
Property Plant Equipment     1 529 4742 423 4542 526 9441 539 8801 550 5721 531 8711 554 3961 530 993
Tangible Fixed Assets13 35322 89959 58759 83963 9651 529 474       
Reserves/Capital
Called Up Share Capital7676767676100       
Profit Loss Account Reserve-24 90254 75953 56366 959150 152201 192       
Shareholder Funds-24 82654 83553 63967 035150 228201 292       
Other
Accumulated Depreciation Impairment Property Plant Equipment     139 787167 001241 550221 941241 496266 443297 295333 118
Average Number Employees During Period      61646559433636
Bank Borrowings Overdrafts     856 5411 491 4921 439 875701 701-54 903591 467527 066450 494
Creditors     856 5412 029 6751 839 499802 5951 455606 056534 946450 494
Creditors Due After One Year  7 4903 210 856 541       
Creditors Due Within One Year52 64642 38037 54233 01882 900594 436       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        42 896    
Disposals Property Plant Equipment        1 013 831    
Finance Lease Liabilities Present Value Total      1 655      
Increase From Depreciation Charge For Year Property Plant Equipment      27 21474 54923 28719 55524 94730 85235 823
Net Current Assets Liabilities-38 17931 93613 45922 37499 056-458 848-41 404-201 682-228 254-961 484-357 809-429 169-510 195
Number Shares Allotted 7676 76100       
Other Creditors     501 821538 183399 624100 89456 35814 5897 880170 644
Other Taxation Social Security Payable     27 86749 17246 66744 79560 89073 52667 20121 293
Par Value Share 11 11       
Property Plant Equipment Gross Cost     1 669 2612 590 4552 768 4941 761 8211 792 0681 798 3141 851 6911 864 111
Provisions For Liabilities Balance Sheet Subtotal     12 79324 63239 8378 9508 9508 6758 67514 365
Provisions For Liabilities Charges  11 91711 96812 79312 793       
Share Capital Allotted Called Up Paid7676767676        
Tangible Fixed Assets Additions 24 44467 821 33 1711 494 287       
Tangible Fixed Assets Cost Or Valuation20 83445 278113 099141 803174 9741 669 261       
Tangible Fixed Assets Depreciation7 48122 37953 51281 964111 009139 787       
Tangible Fixed Assets Depreciation Charged In Period 14 89831 133 29 04528 778       
Total Additions Including From Business Combinations Property Plant Equipment      921 194178 0397 15830 2476 24653 37712 420
Total Assets Less Current Liabilities-24 82654 83573 04682 213163 0211 070 6262 382 0502 325 2621 311 626589 0881 174 0621 125 2271 020 798
Trade Creditors Trade Payables     16 22120 63338 54134 92472 34729 65121 54731 134
Trade Debtors Trade Receivables     75 20773 62819 84438 1815 141 23 32644 323
Value Shares Allotted    76100       
Fixed Assets13 35322 899           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 18th, March 2024
Free Download (9 pages)

Company search

Advertisements