Hythe House Support Limited


Hythe House Support started in year 2002 as Private Limited Company with registration number 04524983. The Hythe House Support company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sittingbourne at 59 Staplehurst Road. Postal code: ME10 2NY.

At present there are 4 directors in the the company, namely Robert D., Margaret D. and David D. and others. In addition one secretary - Margaret D. - is with the firm. As of 27 April 2024, there was 1 ex director - John D.. There were no ex secretaries.

Hythe House Support Limited Address / Contact

Office Address 59 Staplehurst Road
Office Address2 Sittingbourne
Town Sittingbourne
Post code ME10 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04524983
Date of Incorporation Tue, 3rd Sep 2002
Industry Other social work activities without accommodation n.e.c.
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Robert D.

Position: Director

Appointed: 03 September 2002

Margaret D.

Position: Director

Appointed: 03 September 2002

David D.

Position: Director

Appointed: 03 September 2002

Gary D.

Position: Director

Appointed: 03 September 2002

Margaret D.

Position: Secretary

Appointed: 03 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 September 2002

Resigned: 03 September 2002

John D.

Position: Director

Appointed: 03 September 2002

Resigned: 03 July 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2002

Resigned: 03 September 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Margaret D. The abovementioned PSC has 50,01-75% voting rights. Another entity in the persons with significant control register is John D. This PSC and has 25-50% voting rights.

Margaret D.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

John D.

Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth99 135120 30888 59089 61150 165       
Balance Sheet
Cash Bank On Hand    69 8604 92275 9451 64267 876140 386192 408127 629
Current Assets160 120188 422167 967247 211208 796168 146136 642201 749220 976276 597354 534206 515
Debtors116 328184 184130 827205 307138 936163 22460 697200 107153 100136 211162 12678 886
Net Assets Liabilities    48 50753 70620 05041 0944 299107 661104 922123 626
Other Debtors    2 0928 36012 006 626 4803 4803 480
Property Plant Equipment    16 13214 87614 02928 68020 44712 94314 13514 109
Cash Bank In Hand43 7924 23837 14041 90469 860       
Net Assets Liabilities Including Pension Asset Liability99 135120 30888 59089 61150 165       
Tangible Fixed Assets318 372334 960347 15523 27316 132       
Reserves/Capital
Called Up Share Capital105105105105105       
Profit Loss Account Reserve36 53057 70325 98589 50650 060       
Shareholder Funds99 135120 30888 59089 61150 165       
Other
Accrued Liabilities    48 89734 56254 547100 144118 78951 699163 29259 037
Accumulated Amortisation Impairment Intangible Assets    64 50064 50064 50064 50064 50064 50064 50064 500
Accumulated Depreciation Impairment Property Plant Equipment    123 097135 207125 181117 680129 582157 154153 592120 190
Additions Other Than Through Business Combinations Property Plant Equipment     10 8547 12724 8413 6692 06811 1656 082
Amounts Owed By Related Parties        3 7979 28418 97726 643
Amount Specific Bank Loan         70 00060 795 
Average Number Employees During Period    2423222120212118
Bank Borrowings         60 66760 795 
Bank Overdrafts     3 701 15 386    
Creditors    176 421129 316130 621189 335237 12460 667263 74796 998
Decrease In Loans Owed By Related Parties Due To Loans Repaid       -18 005-2 003-713  
Decrease In Loans Owed To Related Parties Due To Loans Repaid       -37 178-37 022-98 492-29 800-34 800
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -18 000-17 691  -13 535-21 510
Disposals Property Plant Equipment      -18 000-17 691  -13 535-21 510
Dividend Per Share Interim     26 50026 50026 50026 50028 70840 625828
Dividends Paid On Shares Interim    136 916132 499132 500132 500132 500132 500162 500132 500
Financial Commitments Other Than Capital Commitments         25 40414 892 
Future Minimum Lease Payments Under Non-cancellable Operating Leases          14 8924 380
Income From Related Parties     6 0006 0006 0006 0006 0006 0006 000
Increase From Depreciation Charge For Year Property Plant Equipment     12 1107 97410 19011 9029 5729 9736 108
Increase In Loans Owed By Related Parties Due To Loans Advanced     6 2673 6466 0006 0006 0009 6937 666
Increase In Loans Owed To Related Parties Due To Loans Advanced       30 00093 23215 46029 80034 800
Intangible Assets Gross Cost    64 50064 50064 50064 50064 50064 50064 50064 500
Loans Owed By Related Parties    2 0928 35912 005 3 9979 28418 97726 643
Loans Owed To Related Parties      34 00026 82283 032   
Minimum Operating Lease Payments Recognised As Expense          10 51210 512
Net Current Assets Liabilities-31 941-40 429-57 43166 33834 03338 8306 02112 414-16 148155 38590 787109 517
Nominal Value Allotted Share Capital    105105105105105104104104
Number Shares Issued Fully Paid    105105105105105104104140
Other Creditors    26 18237 56421 57646 2331 4653 0391 6761 676
Other Remaining Borrowings    83 12225 00034 00019 80083 032   
Par Value Share 11111111110
Payments To Related Parties     29 24129 24130 00030 00013 20029 80034 800
Prepayments    7 7693 6629 5241 97814 2115 2245 3415 843
Property Plant Equipment Gross Cost    139 229150 083139 210146 360150 029170 097167 727134 299
Taxation Social Security Payable    15 99917 76619 1407 77233 83857 14137 98436 285
Total Assets Less Current Liabilities286 431294 531289 72489 611    4 299168 328104 922 
Total Borrowings    83 12228 70134 00035 18683 03260 66760 795 
Trade Creditors Trade Payables    2 22110 7231 358     
Trade Debtors Trade Receivables    129 075151 20239 167198 129135 030115 223134 32842 920
Company Contributions To Money Purchase Plans Directors     2423018671 5091 3581 3661 357
Director Remuneration     70 65667 73077 79380 99279 33083 10283 625
Creditors Due After One Year187 296174 223201 134         
Creditors Due Within One Year192 061228 851225 398180 873174 763       
Fixed Assets318 372334 960347 15523 27316 132       
Instalment Debts Due After5 Years132 296109 05591 146         
Number Shares Allotted105105105105105       
Revaluation Reserve62 50062 50062 500         
Value Shares Allotted105105105105105       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 7th, November 2023
Free Download (15 pages)

Company search

Advertisements