Objective Care Limited SOUTHALL


Objective Care started in year 2007 as Private Limited Company with registration number 06177605. The Objective Care company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Southall at 1st Floor, 44-50 The Broadway. Postal code: UB1 1QB.

There is a single director in the company at the moment - Nadarajah P., appointed on 21 March 2007. In addition, a secretary was appointed - Thevakanthy P., appointed on 21 March 2007. As of 10 June 2024, there were 2 ex directors - Arinesalingam G., Nadarajah J. and others listed below. There were no ex secretaries.

Objective Care Limited Address / Contact

Office Address 1st Floor, 44-50 The Broadway
Office Address2 The Broadway
Town Southall
Post code UB1 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06177605
Date of Incorporation Wed, 21st Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (41 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Nadarajah P.

Position: Director

Appointed: 21 March 2007

Thevakanthy P.

Position: Secretary

Appointed: 21 March 2007

Arinesalingam G.

Position: Director

Appointed: 05 September 2008

Resigned: 22 March 2012

Nadarajah J.

Position: Director

Appointed: 15 August 2008

Resigned: 12 June 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2007

Resigned: 21 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 March 2007

Resigned: 21 March 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Nadarajah P. This PSC and has 75,01-100% shares.

Nadarajah P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-04-062021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand2 64794 31729 919147 41353 967201 681119 289191 020
Current Assets8 004173 583306 935341 450273 717380 449284 180374 578
Debtors5 35779 266277 016194 037219 750178 768164 891183 558
Property Plant Equipment24 62022 29221 31420 33619 35831 68328 52725 371
Net Assets Liabilities    365 972484 105605 068738 374
Other
Accumulated Depreciation Impairment Property Plant Equipment28 88036 09837 07638 05439 03242 48845 64448 800
Amounts Owed By Group Undertakings 47 600      
Average Number Employees During Period 9121012131612
Creditors8 28361 89198 06049 490782 58048 43238 886517 052
Increase From Depreciation Charge For Year Property Plant Equipment 7 218 9789783 4563 1563 156
Net Current Assets Liabilities-279111 692208 875291 960-508 863-354 623-240 051-142 474
Other Creditors3 31117 513      
Other Taxation Social Security Payable4 97244 378      
Property Plant Equipment Gross Cost53 50058 39058 39058 39058 39074 17174 171 
Total Additions Including From Business Combinations Property Plant Equipment 4 890   15 781  
Total Assets Less Current Liabilities24 341133 984230 189312 296365 972532 537643 954738 374
Trade Debtors Trade Receivables5 35731 666      
Additions Other Than Through Business Combinations Investment Property Fair Value Model    855 477   
Fixed Assets   20 336874 835887 160884 004880 848
Investment Property    855 477855 477855 477855 477
Investment Property Fair Value Model    855 477855 477855 477 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates March 21, 2024
filed on: 28th, March 2024
Free Download (3 pages)

Company search

Advertisements