Clova House Ltd LEICESTER


Founded in 2015, Clova House, classified under reg no. 09867828 is an active company. Currently registered at 11 Hoppner Close LE4 2SD, Leicester the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 3 directors, namely Rhean J., Sasha J. and Mamta J.. Of them, Mamta J. has been with the company the longest, being appointed on 11 November 2015 and Rhean J. and Sasha J. have been with the company for the least time - from 12 June 2020. As of 9 May 2024, there was 1 ex director - Beeraj J.. There were no ex secretaries.

Clova House Ltd Address / Contact

Office Address 11 Hoppner Close
Town Leicester
Post code LE4 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09867828
Date of Incorporation Wed, 11th Nov 2015
Industry Other residential care activities n.e.c.
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Rhean J.

Position: Director

Appointed: 12 June 2020

Sasha J.

Position: Director

Appointed: 12 June 2020

Mamta J.

Position: Director

Appointed: 11 November 2015

Beeraj J.

Position: Director

Appointed: 11 November 2015

Resigned: 04 January 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Mamta J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Beeraj J. This PSC owns 25-50% shares and has 25-50% voting rights.

Mamta J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Beeraj J.

Notified on 6 April 2016
Ceased on 4 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth5 813     
Balance Sheet
Cash Bank On Hand49 18176 236108 990176 193103 326178 664
Net Assets Liabilities5 81333 70099 935160 799105 851162 045
Property Plant Equipment370 692368 252365 812363 372364 932363 729
Cash Bank In Hand49 181     
Current Assets52 73877 665108 990   
Debtors3 5571 429    
Intangible Fixed Assets4 542     
Net Assets Liabilities Including Pension Asset Liability5 813     
Other Debtors687     
Tangible Fixed Assets370 692     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve5 713     
Shareholder Funds5 813     
Other
Accumulated Amortisation Impairment Intangible Assets4589581 4581 9582 4582 958
Accumulated Depreciation Impairment Property Plant Equipment2 2374 6777 1179 55712 99714 200
Average Number Employees During Period3129293041 
Corporation Tax Payable  17 05615 327 1 866
Creditors420 166414 830377 443381 306364 150381 820
Dividends Paid 10 0004 0002 0006 000 
Dividends Paid On Shares  3 542   
Fixed Assets375 234372 294369 354366 414367 474365 771
Increase From Amortisation Charge For Year Intangible Assets 500500500500500
Increase From Depreciation Charge For Year Property Plant Equipment 2 4402 4402 4403 4401 203
Intangible Assets4 5424 0423 5423 0422 5422 042
Intangible Assets Gross Cost5 0005 0005 0005 0005 000 
Net Current Assets Liabilities-367 428-337 165-268 453-205 113-260 824-203 156
Other Creditors416 709403 663358 889364 345362 186378 025
Other Taxation Social Security Payable3 45711 16718 5541 6341 9641 929
Profit Loss 37 88770 23562 864-48 948 
Property Plant Equipment Gross Cost372 929372 929372 929372 929377 929 
Provisions For Liabilities Balance Sheet Subtotal1 9931 429966502799570
Total Additions Including From Business Combinations Property Plant Equipment    5 000 
Total Assets Less Current Liabilities7 80635 129100 901161 301106 650162 615
Creditors Due Within One Year420 166     
Intangible Fixed Assets Additions5 000     
Intangible Fixed Assets Aggregate Amortisation Impairment458     
Intangible Fixed Assets Amortisation Charged In Period458     
Intangible Fixed Assets Cost Or Valuation5 000     
Number Shares Allotted100     
Number Shares Issued Fully Paid 100100   
Par Value Share111   
Provisions For Liabilities Charges1 993     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions372 929     
Tangible Fixed Assets Cost Or Valuation372 929     
Tangible Fixed Assets Depreciation2 237     
Tangible Fixed Assets Depreciation Charged In Period2 237     
Trade Debtors Trade Receivables2 8701 429    

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Saturday 4th January 2020
filed on: 26th, February 2024
Free Download (1 page)

Company search

Advertisements