Peaceform Limited HARROW


Founded in 1997, Peaceform, classified under reg no. 03432844 is an active company. Currently registered at 2nd Floor Congress House HA1 2FD, Harrow the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has one director. Vibhuti P., appointed on 1 September 2002. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peaceform Limited Address / Contact

Office Address 2nd Floor Congress House
Office Address2 14 Lyon Road
Town Harrow
Post code HA1 2FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03432844
Date of Incorporation Thu, 11th Sep 1997
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 25th Sep 2023 (2023-09-25)
Last confirmation statement dated Sun, 11th Sep 2022

Company staff

Vibhuti P.

Position: Director

Appointed: 01 September 2002

Kalpeshibhai P.

Position: Secretary

Appointed: 09 September 2005

Resigned: 26 September 2011

Kalpeshibhai P.

Position: Director

Appointed: 09 September 2005

Resigned: 26 September 2011

Ram A.

Position: Director

Appointed: 01 February 2002

Resigned: 09 September 2003

Nishith P.

Position: Secretary

Appointed: 30 September 1998

Resigned: 06 June 2004

Sanjiv J.

Position: Director

Appointed: 01 June 1998

Resigned: 01 June 2000

Jyoti J.

Position: Secretary

Appointed: 01 June 1998

Resigned: 30 September 1998

Jyoti J.

Position: Director

Appointed: 01 June 1998

Resigned: 30 September 1998

Nishith P.

Position: Director

Appointed: 01 June 1998

Resigned: 06 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 September 1997

Resigned: 01 June 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1997

Resigned: 01 June 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Vibhuti P. This PSC and has 75,01-100% shares.

Vibhuti P.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth141 272165 555       
Balance Sheet
Cash Bank On Hand  71 90230 79970 47919 50783 04467 83096 391
Current Assets336 787409 536505 318474 027541 490297 139309 710310 847484 126
Debtors328 330348 771433 416443 228471 011277 632226 666243 017387 735
Net Assets Liabilities  246 246282 969 152 365126 148160 232228 960
Other Debtors  190 677185 726186 411172 951164 363164 363270 124
Property Plant Equipment  8 5866 73336 14527 10820 18414 84410 692
Cash Bank In Hand8 45760 765       
Net Assets Liabilities Including Pension Asset Liability141 272165 555       
Tangible Fixed Assets5 1534 139       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve141 172165 455       
Shareholder Funds141 272165 555       
Other
Accrued Liabilities Deferred Income   8 76011 9409 540   
Accumulated Depreciation Impairment Property Plant Equipment  15 17617 02928 88237 91944 84350 18354 335
Additions Other Than Through Business Combinations Property Plant Equipment    41 265    
Amounts Owed By Associates Joint Ventures Participating Interests   116 401126 33957 194   
Amounts Owed By Group Undertakings Participating Interests  96 454116 401     
Amounts Owed By Related Parties     57 194 824824
Average Number Employees During Period    1030221721
Bank Borrowings Overdrafts    1 568 41 66732 79322 144
Corporation Tax Payable  34 48435 40736 54426 29817 63819 10638 809
Creditors  267 658197 791277 596171 88241 66732 79322 144
Fixed Assets5 1534 1398 5866 733     
Increase From Depreciation Charge For Year Property Plant Equipment   1 85311 8539 0376 924 4 152
Net Current Assets Liabilities136 119161 416237 660276 236263 894125 257147 631178 181240 412
Other Creditors  113 240129 91851 39515 1206 0198 5768 366
Other Taxation Social Security Payable  32 21325 23632 14562 04298 34581 93688 434
Prepayments Accrued Income   26 33826 33826 338   
Profit Loss   36 72317 070-147 674 34 08468 728
Property Plant Equipment Gross Cost   23 76265 02765 027 65 027 
Total Assets Less Current Liabilities141 272165 555246 246282 969300 039152 365167 815193 025251 104
Trade Creditors Trade Payables  87 7217 230144 00468 42231 74414 71599 772
Trade Debtors Trade Receivables  146 285141 101131 92347 48762 30377 830116 787
Advances Credits Directors 87 31520 94920 198     
Advances Credits Made In Period Directors  66 366      
Creditors Due Within One Year200 668248 120       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation17 02217 022       
Tangible Fixed Assets Depreciation11 86912 883       
Tangible Fixed Assets Depreciation Charged In Period 1 014       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 26th, April 2024
Free Download (12 pages)

Company search

Advertisements