Ivybank Health Care Limited DOVER


Ivybank Health Care started in year 2010 as Private Limited Company with registration number 07133229. The Ivybank Health Care company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Dover at Ivybank Residential Care Home Wellington Road. Postal code: CT16 3DB.

The company has one director. Vinay T., appointed on 1 February 2010. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Manoj D., Barbara K. and others listed below. There were no ex secretaries.

Ivybank Health Care Limited Address / Contact

Office Address Ivybank Residential Care Home Wellington Road
Office Address2 Temple Ewell
Town Dover
Post code CT16 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07133229
Date of Incorporation Fri, 22nd Jan 2010
Industry Residential nursing care facilities
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Vinay T.

Position: Director

Appointed: 01 February 2010

Manoj D.

Position: Director

Appointed: 01 February 2010

Resigned: 20 November 2012

Barbara K.

Position: Director

Appointed: 22 January 2010

Resigned: 22 January 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Vinay T. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Manoj D. This PSC owns 75,01-100% shares. Moving on, there is Vinay T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Vinay T.

Notified on 1 December 2017
Nature of control: 75,01-100% shares

Manoj D.

Notified on 24 January 2017
Ceased on 7 September 2020
Nature of control: 75,01-100% shares

Vinay T.

Notified on 1 May 2016
Ceased on 23 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-6 0486 25170 19572 62973 898        
Balance Sheet
Cash Bank On Hand    1 2206 766  13 2564 5553 89610 8184 927
Current Assets17 67666 97026 12723 739    67 05641 500133 360105 624120 095
Debtors7 24653 93321 77323 43927 442 25 85050 94053 80036 945129 46494 806115 168
Net Assets Liabilities      116 721135 106170 803182 154206 204284 481273 869
Other Debtors   4 00027 38068 717  5 0422 62437 94072 192 
Property Plant Equipment    909 6371 161 6291 068 6201 033 495998 393989 118979 8721 050 5171 192 605
Cash Bank In Hand10 43013 0374 3543001 158        
Net Assets Liabilities Including Pension Asset Liability 6 28070 19577 03973 898        
Tangible Fixed Assets74 59289 904593 569579 712909 637        
Trade Debtors7 24653 93321 77319 43927 380        
Reserves/Capital
Called Up Share Capital 100100100100        
Profit Loss Account Reserve-6 1486 15170 09576 93973 798        
Shareholder Funds-6 0486 25170 19572 62973 898        
Other
Accumulated Depreciation Impairment Property Plant Equipment        233 880271 086307 949350 341396 359
Additions Other Than Through Business Combinations Property Plant Equipment         27 93127 617 188 106
Average Number Employees During Period        3228283228
Bank Borrowings        630 818652 657627 921393 030621 303
Bank Overdrafts        157 404103 031107 867312 281335 234
Creditors      413 057376 331-203 565195 807279 107478 630417 528
Increase From Depreciation Charge For Year Property Plant Equipment         37 20636 863 46 018
Net Current Assets Liabilities-80 640-83 653-177 956-183 465-233 801  -325 391-136 509-154 307-145 747-373 006-297 433
Other Creditors        2 0371 8171 69151 2681 603
Property Plant Equipment Gross Cost        1 232 2731 260 2041 287 8211 400 8581 588 964
Taxation Social Security Payable        38 70190 700163 576106 08879 773
Total Assets Less Current Liabilities-6 0486 251415 613400 657675 836 681 413886 846861 884834 811834 125677 511895 172
Trade Creditors Trade Payables        5 4232595 9738 993918
Trade Debtors Trade Receivables        48 75834 32191 52422 614115 168
Creditors Due After One Year  345 418323 618601 938        
Creditors Due Within One Year98 316150 623204 083203 204262 401        
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests100100100100         
Number Shares Allotted 100100100100100100100     
Par Value Share 1111111     
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 17 708522 1434 156354 730        
Tangible Fixed Assets Cost Or Valuation76 08193 789615 934622 106         
Tangible Fixed Assets Depreciation1 4893 88522 36540 88167 199        
Tangible Fixed Assets Depreciation Charged In Period 2 39618 50718 01326 318        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates March 26, 2024
filed on: 23rd, April 2024
Free Download (3 pages)

Company search

Advertisements