Corvan Limited BIRMINGHAM


Corvan started in year 1989 as Private Limited Company with registration number 02444967. The Corvan company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Birmingham at 2 Wheeleys Road. Postal code: B15 2LD.

Currently there are 2 directors in the the company, namely Balvinder D. and Baljinder D.. In addition one secretary - Balvinder D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Corvan Limited Address / Contact

Office Address 2 Wheeleys Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 2LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02444967
Date of Incorporation Tue, 21st Nov 1989
Industry Residential care activities for the elderly and disabled
End of financial Year 30th December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (111 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Balvinder D.

Position: Director

Appointed: 16 August 2013

Baljinder D.

Position: Director

Appointed: 16 August 2013

Balvinder D.

Position: Secretary

Appointed: 16 August 2013

Meena P.

Position: Director

Appointed: 30 July 2012

Resigned: 16 August 2013

Arif P.

Position: Director

Appointed: 30 January 2002

Resigned: 01 January 2003

Meena P.

Position: Secretary

Appointed: 03 January 1997

Resigned: 16 August 2013

Anilkumar P.

Position: Director

Appointed: 06 April 1995

Resigned: 16 August 2013

Meena P.

Position: Director

Appointed: 04 January 1993

Resigned: 03 January 1997

Anil P.

Position: Secretary

Appointed: 04 January 1993

Resigned: 03 January 1997

Virbala P.

Position: Secretary

Appointed: 21 November 1991

Resigned: 04 January 1993

Suresh P.

Position: Director

Appointed: 21 November 1991

Resigned: 04 January 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Balvinder D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Baljinder D. This PSC owns 25-50% shares and has 25-50% voting rights.

Balvinder D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Baljinder D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth763 499788 542852 624906 019       
Balance Sheet
Cash Bank In Hand72 19550 857193 01939 703       
Cash Bank On Hand   39 70214 80936 05625 65916 34228 15382 947288 266
Current Assets792 84467 047224 917306 355373 279495 832521 150503 496262 492305 033440 930
Debtors720 04915 44031 223266 018357 755459 096494 636486 419233 454221 291151 919
Intangible Fixed Assets90 00060 00030 000        
Net Assets Liabilities Including Pension Asset Liability763 499788 542         
Other Debtors   1 0001 8002 2502 250 19 758  
Property Plant Equipment   645 963599 651574 819538 000574 5711 101 1761 526 9391 582 421
Stocks Inventory600750675635       
Tangible Fixed Assets769 798725 215680 618645 963       
Total Inventories   635715680855735885795745
Net Assets Liabilities      1 009 0421 023 9361 064 4281 106 2361 293 754
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve763 399788 442852 524905 919       
Shareholder Funds763 499788 542852 624906 019       
Other
Amount Specific Advance Or Credit Directors   8016405 4484236 28953 89035 755735
Amount Specific Advance Or Credit Made In Period Directors    62 16155 19257 02562 712101 60147 86559 510
Amount Specific Advance Or Credit Repaid In Period Directors    62 00060 00052 00056 00054 00066 00096 000
Accrued Liabilities   13 99922 9575 566   15 11918 386
Accumulated Amortisation Impairment Intangible Assets   300 000300 000300 000300 000300 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment   594 885644 457693 898744 507795 886862 878954 1871 056 325
Average Number Employees During Period    21292920181728
Corporation Tax Payable   28 13428 63537 55032 79826 85031 36242 68479 013
Creditors   46 29956 164100 82750 10852 48150 000656 176605 186
Creditors Due After One Year699 142          
Creditors Due Within One Year190 00163 72082 91146 300       
Fixed Assets859 798785 215710 618645 963599 651574 819538 000574 5711 101 1761 526 9391 582 421
Increase From Depreciation Charge For Year Property Plant Equipment    49 57249 44150 60951 37966 99292 002102 138
Intangible Assets Gross Cost   300 000300 000300 000300 000300 000300 000300 000 
Intangible Fixed Assets Aggregate Amortisation Impairment210 000240 000270 000300 000       
Intangible Fixed Assets Amortisation Charged In Period 30 00030 00030 000       
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000        
Net Current Assets Liabilities602 8433 327142 006260 056317 118395 005471 042451 01515 980-370 905322 150
Number Shares Allotted 10055       
Other Creditors     48 51311 98317 85817 858  
Other Taxation Social Security Payable   3 3653 9293 7504 9047 7738 8276 1268 063
Par Value Share 111       
Prepayments   4123595105553 326   
Property Plant Equipment Gross Cost   1 240 8481 244 1081 268 7171 282 5071 370 4571 964 0542 481 1262 638 746
Share Capital Allotted Called Up Paid10010055       
Tangible Fixed Assets Additions 3 6903 25013 436       
Tangible Fixed Assets Cost Or Valuation1 220 4721 224 1621 227 4121 240 848       
Tangible Fixed Assets Depreciation450 674498 947546 794594 885       
Tangible Fixed Assets Depreciation Charged In Period 48 27347 84748 091       
Total Additions Including From Business Combinations Property Plant Equipment    3 26024 60913 79087 950593 597531 574157 620
Total Assets Less Current Liabilities1 462 641788 542852 624906 019916 769969 8241 009 0421 025 5861 117 1561 768 0431 904 571
Trade Debtors Trade Receivables   51 75632 74643 78651 22825 0629 80635 5371 919
Bank Borrowings Overdrafts          10 990
Disposals Decrease In Depreciation Impairment Property Plant Equipment         693 
Disposals Property Plant Equipment         14 502 
Provisions For Liabilities Balance Sheet Subtotal       1 6502 7285 6315 631
Trade Creditors Trade Payables          1 593

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search