You are here: bizstats.co.uk > a-z index > Y list > YU list

Yuvaan Limited BIGGLESWADE


Founded in 2014, Yuvaan, classified under reg no. 09081746 is an active company. Currently registered at Brigham House SG18 0LD, Biggleswade the company has been in the business for ten years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2016/01/11 Yuvaan Limited is no longer carrying the name Adithya Medical.

The firm has 2 directors, namely Saumya S., Bharath P.. Of them, Bharath P. has been with the company the longest, being appointed on 11 June 2014 and Saumya S. has been with the company for the least time - from 14 November 2015. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Yuvaan Limited Address / Contact

Office Address Brigham House
Office Address2 93 High Street
Town Biggleswade
Post code SG18 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09081746
Date of Incorporation Wed, 11th Jun 2014
Industry Hospital activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Saumya S.

Position: Director

Appointed: 14 November 2015

Bharath P.

Position: Director

Appointed: 11 June 2014

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Bharath P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Saumya S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bharath P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Bharath P.

Notified on 1 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Saumya S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bharath P.

Notified on 6 April 2016
Ceased on 18 March 2021
Nature of control: 25-50% shares

Company previous names

Adithya Medical January 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth11 219      
Balance Sheet
Cash Bank In Hand 2 364      
Cash Bank On Hand 2 3641 455 1971 69539 29435 448
Current Assets 2 3642 3221 4186181 93939 29436 006
Debtors1 8671 418421244 558
Net Assets Liabilities 1 21970210513319911 5927 131
Net Assets Liabilities Including Pension Asset Liability 1 219      
Other Debtors   313421244  
Property Plant Equipment 1 4351 0768076054533 3094 770
Tangible Fixed Assets 1 435      
Reserves/Capital
Called Up Share Capital1100      
Profit Loss Account Reserve 1 119      
Shareholder Funds11 219      
Other
Amount Specific Advance Or Credit Directors 500837313421244  
Amount Specific Advance Or Credit Made In Period Directors  3001 3005 4475 350  
Amount Specific Advance Or Credit Repaid In Period Directors  6371505 3395 527244 
Accrued Liabilities Deferred Income 1 8001 2001 200840840  
Accumulated Depreciation Impairment Property Plant Equipment 4798381 1071 3091 4611 7253 206
Average Number Employees During Period  222222
Bank Borrowings Overdrafts   69    
Corporation Tax Payable  455638971 229  
Creditors 2 3002 4921 9679372 06930 94632 452
Creditors Due Within One Year 2 300      
Increase From Depreciation Charge For Year Property Plant Equipment  3592692021522641 481
Net Current Assets Liabilities 64-170-549-319-1308 3483 554
Number Shares Allotted1100      
Other Creditors   60    
Par Value Share11      
Property Plant Equipment Gross Cost 1 9141 9141 9141 9141 9145 0347 976
Provisions For Liabilities Balance Sheet Subtotal 280204153153124651 193
Provisions For Liabilities Charges 280      
Share Capital Allotted Called Up Paid 100      
Tangible Fixed Assets Additions 1 914      
Tangible Fixed Assets Cost Or Valuation 1 914      
Tangible Fixed Assets Depreciation 479      
Tangible Fixed Assets Depreciation Charged In Period 479      
Total Assets Less Current Liabilities11 49990625828632311 6578 324
Trade Debtors Trade Receivables  8671 105    
Value Shares Allotted1       
Total Additions Including From Business Combinations Property Plant Equipment      3 1202 942

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/06/11
filed on: 12th, June 2023
Free Download (4 pages)

Company search