Esha Home Help Ltd LEICESTER


Esha Home Help started in year 2005 as Private Limited Company with registration number 05351707. The Esha Home Help company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leicester at 32 Demontfort Street. Postal code: LE1 7GD. Since September 9, 2010 Esha Home Help Ltd is no longer carrying the name Ambient Art Collections.

There is a single director in the company at the moment - Jayesh G., appointed on 8 February 2005. In addition, a secretary was appointed - Hina G., appointed on 8 February 2005. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Esha Home Help Ltd Address / Contact

Office Address 32 Demontfort Street
Town Leicester
Post code LE1 7GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05351707
Date of Incorporation Thu, 3rd Feb 2005
Industry Social work activities without accommodation for the elderly and disabled
Industry Residential care activities for the elderly and disabled
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Hina G.

Position: Secretary

Appointed: 08 February 2005

Jayesh G.

Position: Director

Appointed: 08 February 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2005

Resigned: 03 February 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 03 February 2005

Resigned: 03 February 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Jayesh G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Hina G. This PSC owns 25-50% shares.

Jayesh G.

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

Hina G.

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

Company previous names

Ambient Art Collections September 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-38 558-37 44419 816-8 211-2 5943 714       
Balance Sheet
Cash Bank On Hand        23 77631 799163 290132 44412 803
Current Assets6 14835 51167 51215 33026 10056 98177 97669 53670 25479 969190 648333 971307 171
Debtors018 89815 80515 33026 10027 758  46 47848 17027 358201 527294 368
Net Assets Liabilities        4 84527 06561 526205 782209 108
Other Debtors        5 5305 1475 587175 731251 515
Property Plant Equipment        1 2621 7632 5803 0332 275
Cash Bank In Hand4 69116 61351 707  29 223       
Intangible Fixed Assets29 50029 50029 50029 5009 833        
Net Assets Liabilities Including Pension Asset Liability-38 558-37 44419 816-8 211-2 5943 714       
Tangible Fixed Assets0852639763572429       
Stocks Inventory1 4570           
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-38 560-37 44619 8141 620-2 5963 712       
Shareholder Funds-38 558-37 44419 816-8 211-2 5943 714       
Other
Accumulated Amortisation Impairment Intangible Assets        -29 50029 50031 90036 70039 100
Accumulated Depreciation Impairment Property Plant Equipment        2 1152 7023 5624 5735 331
Average Number Employees During Period        3942545655
Bank Borrowings Overdrafts          100 00077 39729 167
Corporation Tax Payable        4 67913 14915 60639 46615 645
Creditors     53 69651 32035 88866 67254 332100 00077 39729 167
Fixed Assets29 50030 35230 13920 43010 4054293211 3741 2621 76324 18043 83316 675
Increase From Amortisation Charge For Year Intangible Assets          2 4004 8002 400
Increase From Depreciation Charge For Year Property Plant Equipment         5878601 011758
Intangible Assets          21 60040 80014 400
Intangible Assets Gross Cost        -29 50029 50053 50077 50053 500
Net Current Assets Liabilities-38 058-40 5959 878-15 891-8 1183 28526 65633 6483 58225 637137 836239 922222 032
Other Creditors        53 30935 0184 23643 24938 362
Other Taxation Social Security Payable        4 4113 6854 8975 6125 687
Profit Loss        19 82356 22064 461  
Property Plant Equipment Gross Cost        3 3774 4656 1427 606 
Provisions For Liabilities Balance Sheet Subtotal         335490576432
Total Additions Including From Business Combinations Property Plant Equipment         1 0881 6771 464 
Total Assets Less Current Liabilities-8 558-10 24340 0174 5392 2873 71426 97735 0224 84427 400162 016283 755238 707
Trade Creditors Trade Payables        4 2722 48028 0735 72213 630
Trade Debtors Trade Receivables        40 94843 02321 77125 79642 853
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets            24 000
Creditors Due After One Year 27 20120 20112 7504 881        
Creditors Due Within One Year 76 10657 63431 22134 21853 696       
Intangible Fixed Assets Aggregate Amortisation Impairment   9 83319 66729 500       
Intangible Fixed Assets Amortisation Charged In Period    9 8349 833       
Intangible Fixed Assets Cost Or Valuation29 50029 50029 50029 50029 500        
Number Shares Allotted  2222       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 1 137 380         
Tangible Fixed Assets Cost Or Valuation 1 1371 1371 5171 517        
Tangible Fixed Assets Depreciation 2854987549451 088       
Tangible Fixed Assets Depreciation Charged In Period  213256191143       
Creditors Due After One Year Total Noncurrent Liabilities30 00027 201           
Creditors Due Within One Year Total Current Liabilities44 20676 106           
Tangible Fixed Assets Depreciation Charge For Period 285           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, October 2023
Free Download (11 pages)

Company search