Shreyas S.a.i.n Ltd MIDDLESEX


Shreyas S.a.i.n started in year 2005 as Private Limited Company with registration number 05383024. The Shreyas S.a.i.n company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Middlesex at 4a Syon Park Gardens. Postal code: TW7 5NB. Since Monday 21st March 2005 Shreyas S.a.i.n Ltd is no longer carrying the name Rylands Nursing Home.

Currently there are 2 directors in the the company, namely Nadarajah S. and Vanathi S.. In addition one secretary - Kulanthaivelu N. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Shreyas S.a.i.n Ltd Address / Contact

Office Address 4a Syon Park Gardens
Office Address2 Osterley
Town Middlesex
Post code TW7 5NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05383024
Date of Incorporation Fri, 4th Mar 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Kulanthaivelu N.

Position: Secretary

Appointed: 24 March 2005

Nadarajah S.

Position: Director

Appointed: 24 March 2005

Vanathi S.

Position: Director

Appointed: 24 March 2005

Prestons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 March 2005

Resigned: 24 March 2005

Prestons Consultancy Limited

Position: Corporate Director

Appointed: 04 March 2005

Resigned: 24 March 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Vanathi S. The abovementioned PSC has significiant influence or control over this company,.

Vanathi S.

Notified on 15 March 2017
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Rylands Nursing Home March 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-302019-03-302020-03-302021-03-302022-03-312023-03-31
Net Worth-186 379-105 670-44 8324 79238 96835 352       
Balance Sheet
Cash Bank On Hand     100 623157 559173 780176 377219 021467 631674 435528 075
Current Assets88 30798 579104 204125 083206 754148 772181 137191 751229 169237 641493 281702 736562 451
Debtors28 23920 31513 06342 05740 16948 14923 57817 97152 79218 62025 65028 30134 376
Net Assets Liabilities     35 35223 28442 79781 231124 321306 762491 540570 413
Property Plant Equipment     52 03044 91148 74745 40938 91634 23028 069228 017
Intangible Fixed Assets86 25080 50074 75069 00063 25057 500       
Net Assets Liabilities Including Pension Asset Liability-186 379-105 670-44 8324 79238 96835 352       
Tangible Fixed Assets59 76178 71773 59463 92256 29752 030       
Cash Bank In Hand 78 26491 14183 026166 585100 623       
Stocks Inventory    40 16948 149       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve-187 379-106 670-45 0633 79237 96834 352       
Shareholder Funds-186 379-105 670-44 8324 79238 96835 352       
Other
Accumulated Amortisation Impairment Intangible Assets     57 50067 85078 20084 82490 25694 71098 362146 357
Accumulated Depreciation Impairment Property Plant Equipment     218 814225 933233 415244 975253 517258 203264 364314 416
Average Number Employees During Period        2829173530
Creditors     71 48773 59060 33160 91284 821144 297144 248131 080
Fixed Assets146 011159 217148 344132 922119 547109 53092 06185 54775 58563 66054 52044 707446 660
Increase From Amortisation Charge For Year Intangible Assets      10 35010 3506 6245 4324 4543 65247 995
Increase From Depreciation Charge For Year Property Plant Equipment      7 1197 48211 5608 5424 6866 16150 052
Intangible Assets     57 50047 15036 80030 17624 74420 29016 638218 643
Intangible Assets Gross Cost     115 000115 000115 000115 000115 000115 000115 000365 000
Net Current Assets Liabilities-332 390-264 887-193 17656 900136 74277 285107 547131 420168 257152 820348 984558 488431 371
Property Plant Equipment Gross Cost     270 844270 844282 162290 384292 433292 433292 433542 433
Total Additions Including From Business Combinations Intangible Assets            250 000
Total Additions Including From Business Combinations Property Plant Equipment       11 3188 2222 049  250 000
Total Assets Less Current Liabilities-186 379-105 670-44 832189 822256 289186 815199 608216 967243 842216 480403 504603 195878 031
Creditors Due Within One Year Total Current Liabilities420 697363 466           
Intangible Fixed Assets Aggregate Amortisation Impairment28 75034 50040 25046 00051 75057 500       
Intangible Fixed Assets Amortisation Charged In Period 5 7505 7505 7505 7505 750       
Intangible Fixed Assets Cost Or Valuation115 000115 000115 000115 000115 000115 000       
Investments Current Assets60 06878 265           
Tangible Fixed Assets Additions 38 63514 4774 3604 7348 096       
Tangible Fixed Assets Cost Or Valuation200 542239 177253 654258 014262 748270 844       
Tangible Fixed Assets Depreciation140 781160 460180 060194 092206 451218 814       
Tangible Fixed Assets Depreciation Charge For Period 19 680           
Creditors Due After One Year  245 228185 030217 321151 463       
Creditors Due Within One Year 363 466297 38068 18270 01271 487       
Number Shares Allotted  980          
Other Aggregate Reserves -187 379-107 439          
Other Debtors Due After One Year 19 25111 999          
Par Value Share  1          
Secured Debts 363 466297 380          
Share Capital Allotted Called Up Paid 490490          
Share Premium Account 80 70961 607          
Tangible Fixed Assets Depreciation Charged In Period  19 60014 03212 35912 363       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Thursday 16th March 2023
filed on: 22nd, March 2023
Free Download (3 pages)

Company search

Advertisements