Chataway Residential Home Limited LONDON


Chataway Residential Home started in year 2011 as Private Limited Company with registration number 07545533. The Chataway Residential Home company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 134 Buckingham Palace Road. Postal code: SW1W 9SA.

The company has 3 directors, namely Sarita V., Mina D. and Mukesh P.. Of them, Mukesh P. has been with the company the longest, being appointed on 24 May 2012 and Sarita V. and Mina D. have been with the company for the least time - from 7 May 2018. As of 29 May 2024, there was 1 ex director - Naushad R.. There were no ex secretaries.

Chataway Residential Home Limited Address / Contact

Office Address 134 Buckingham Palace Road
Town London
Post code SW1W 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07545533
Date of Incorporation Mon, 28th Feb 2011
Industry Residential care activities for the elderly and disabled
End of financial Year 28th March
Company age 13 years old
Account next due date Thu, 28th Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Sarita V.

Position: Director

Appointed: 07 May 2018

Mina D.

Position: Director

Appointed: 07 May 2018

Mukesh P.

Position: Director

Appointed: 24 May 2012

Naushad R.

Position: Director

Appointed: 28 February 2011

Resigned: 24 May 2012

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Mina D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sarita V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mukesh P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mina D.

Notified on 15 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Sarita V.

Notified on 15 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Mukesh P.

Notified on 6 April 2016
Ceased on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10053 87775 331       
Balance Sheet
Cash Bank On Hand  13 62655 98895 507192 250173 910101 75497 47473 827
Current Assets 109 606109 306136 667198 163277 797179 357116 642108 26782 420
Debtors 75 10095 68080 679102 65685 5475 44714 88810 7938 593
Net Assets Liabilities      288 474390 265425 162436 091
Other Debtors  95 68080 679      
Property Plant Equipment  1 3271 9701 4781 109831127 940152 947174 633
Cash Bank In Hand 34 50613 626       
Net Assets Liabilities Including Pension Asset Liability100         
Tangible Fixed Assets 4511 327       
Reserves/Capital
Called Up Share Capital 100100       
Profit Loss Account Reserve 53 77775 231       
Shareholder Funds10053 87775 331       
Other
Accrued Liabilities Deferred Income       22 50022 50027 500
Accumulated Depreciation Impairment Property Plant Equipment  5931 2501 7422 1111 3835 84620 36838 329
Additions Other Than Through Business Combinations Property Plant Equipment       132 20040 00040 000
Average Number Employees During Period     1616161617
Bank Borrowings        41 66731 667
Bank Borrowings Overdrafts      93 395 31 66721 667
Corporation Tax Payable  18 80211 52920 16429 02414 76314 763  
Creditors  35 30235 69239 97053 090125 71450 00031 66721 667
Current Tax For Period  5 2546 74313 42215 602    
Dividends Paid On Shares      234 000   
Fixed Assets     1 109234 831361 940386 947408 633
Increase From Depreciation Charge For Year Property Plant Equipment   6574923692775 09114 99318 314
Intangible Assets      234 000234 000234 000234 000
Intangible Assets Gross Cost      234 000234 000234 000 
Net Current Assets Liabilities 53 42674 004100 975158 193224 70753 64378 32569 88249 125
Number Shares Issued Fully Paid   100      
Other Creditors  7 50012 50017 50022 50017 57022 500  
Other Taxation Social Security Payable   11 6632 3061 566-141 0545 885-4 205
Par Value Share1 11      
Property Plant Equipment Gross Cost  1 9203 2203 2203 2203 220135 420175 420215 420
Total Additions Including From Business Combinations Property Plant Equipment   1 300      
Total Assets Less Current Liabilities 53 87775 331102 945159 671225 816288 474440 265456 829457 758
Total Borrowings        31 66721 667
Trade Creditors Trade Payables  9 000       
Creditors Due Within One Year 56 18035 302       
Number Shares Allotted100 100       
Called Up Share Capital Not Paid Not Expressed As Current Asset100         
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Confirmation statement with no updates Tuesday 27th February 2024
filed on: 2nd, March 2024
Free Download (3 pages)

Company search