Sammi Care Homes Limited DUDLEY


Sammi Care Homes started in year 2012 as Private Limited Company with registration number 08306492. The Sammi Care Homes company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Dudley at 133 Himley Road. Postal code: DY1 2QF.

The company has 2 directors, namely Mohammed H., Nhazia Q.. Of them, Mohammed H., Nhazia Q. have been with the company the longest, being appointed on 26 November 2012. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Sammi Care Homes Limited Address / Contact

Office Address 133 Himley Road
Town Dudley
Post code DY1 2QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08306492
Date of Incorporation Mon, 26th Nov 2012
Industry Residential care activities for the elderly and disabled
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Mohammed H.

Position: Director

Appointed: 26 November 2012

Nhazia Q.

Position: Director

Appointed: 26 November 2012

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Sammi (Uk) Limited from Dudley, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mohammed H. This PSC has significiant influence or control over the company,. Then there is Nhazia Q., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sammi (Uk) Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08241763
Notified on 9 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nhazia Q.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth-126 140-23 037131 08084 646       
Balance Sheet
Cash Bank On Hand   227 570540 775166 34936 89240 039221 072287 618326 153
Current Assets43 283136 389123 896335 693556 039738 684664 046380 691532 248649 244860 264
Debtors   108 09615 264572 335627 154340 652311 176361 626534 111
Net Assets Liabilities   39 381215 110222 777     
Property Plant Equipment   40 30229 93326 29214 68612 64010 31225 49124 872
Other Debtors    190568 007627 154337 303308 786346 556531 051
Cash Bank In Hand43 283136 389123 002227 597       
Net Assets Liabilities Including Pension Asset Liability-126 140-23 037131 08084 646       
Tangible Fixed Assets61 45055 12740 55939 303       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-126 142-23 03926084 644       
Shareholder Funds-126 140-23 037131 08084 646       
Other
Accumulated Depreciation Impairment Property Plant Equipment   61 35771 72684 356104 535109 811114 319121 561130 999
Creditors   94 372252 970542 199498 800212 979139 044109 292160 175
Fixed Assets61 45055 12740 55939 30329 933      
Increase From Depreciation Charge For Year Property Plant Equipment    10 36912 63020 1795 2764 5087 2429 438
Net Current Assets Liabilities2 33482 106108 589122 781438 147196 485165 246167 712393 204539 952700 089
Property Plant Equipment Gross Cost   101 659101 659110 648119 221122 451124 631147 052155 871
Total Assets Less Current Liabilities63 785137 233149 148162 084468 080222 777179 932180 352403 516565 443724 961
Accrued Liabilities     7 8502 70090 08612 78913 82127 726
Average Number Employees During Period     424042434950
Corporation Tax Payable     19 57715 2117 04655 501 51 833
Finance Lease Liabilities Present Value Total    8 546      
Loans From Directors      436 697    
Other Creditors    244 424494 15233 76646 92250 89357 46159 542
Other Taxation Social Security Payable    60 00634 0738 62416 54145 83224 2927 591
Prepayments     1 511 3 3492 39015 0703 060
Total Additions Including From Business Combinations Property Plant Equipment     8 9898 5733 2302 18022 4218 819
Trade Creditors Trade Payables    50 4066 1241 80252 38429 53113 71813 483
Trade Debtors Trade Receivables    15 0742 817     
Creditors Due After One Year189 925160 27083 95877 438       
Creditors Due Within One Year34 45954 28315 307212 912       
Number Shares Allotted2222       
Par Value Share1111       
Secured Debts189 925          
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions79 4259 390 11 845       
Tangible Fixed Assets Cost Or Valuation79 42588 81588 815100 660       
Tangible Fixed Assets Depreciation17 97433 68848 25661 357       
Tangible Fixed Assets Depreciation Charged In Period17 97415 71314 56813 101       
Amount Specific Advance Or Credit Directors54 06554 065         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-11-26
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements