Alexander Rao Limited OAKHAM


Alexander Rao started in year 2003 as Private Limited Company with registration number 04953014. The Alexander Rao company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Oakham at 23 Burley Road. Postal code: LE15 6DH.

The firm has 3 directors, namely Imran H., James A. and Manjula A.. Of them, James A., Manjula A. have been with the company the longest, being appointed on 16 December 2003 and Imran H. has been with the company for the least time - from 30 November 2023. As of 29 March 2024, there was 1 ex secretary - James A.. There were no ex directors.

Alexander Rao Limited Address / Contact

Office Address 23 Burley Road
Town Oakham
Post code LE15 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04953014
Date of Incorporation Tue, 4th Nov 2003
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Imran H.

Position: Director

Appointed: 30 November 2023

James A.

Position: Director

Appointed: 16 December 2003

Manjula A.

Position: Director

Appointed: 16 December 2003

James A.

Position: Secretary

Appointed: 16 December 2003

Resigned: 30 November 2023

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 November 2003

Resigned: 11 November 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 04 November 2003

Resigned: 11 November 2003

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Ho2 Management Limited from Darwen, England. This PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James A. This PSC owns 25-50% shares. The third one is Manjula A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Ho2 Management Limited

Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 5476134
Notified on 30 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James A.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% shares

Manjula A.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand157 226176 055136 82466 531172 033188 685159 803109 168
Current Assets216 415240 053214 348175 381265 781269 998236 480203 320
Debtors14 53722 62534 92466 54351 28532 51332 36454 749
Net Assets Liabilities120 089152 628124 850163 203230 714227 478208 918158 897
Other Debtors12 79914 8963 1887 55314 6447 69818 3586 778
Property Plant Equipment39 31738 45270 586197 645173 659173 116176 323 
Total Inventories44 65241 37342 60042 30742 46348 80044 31339 403
Other
Amount Specific Advance Or Credit Directors17 31582      
Amount Specific Advance Or Credit Made In Period Directors 73 625      
Amount Specific Advance Or Credit Repaid In Period Directors 56 22882     
Accrued Liabilities Deferred Income 5 5879 74334 27428 56122 84917 13741 759
Accumulated Amortisation Impairment Intangible Assets102 500112 750123 000133 250143 500153 750164 000174 250
Accumulated Depreciation Impairment Property Plant Equipment52 00656 27936 74251 91682 490115 063147 5515 763
Amounts Owed To Directors   1 062995995995995
Average Number Employees During Period88889999
Bank Borrowings167 062152 462137 507122 393106 936138 687116 76290 682
Bank Borrowings Overdrafts152 862137 51015 33659 36022 75045 25022 75027 550
Corporation Tax Payable 23 0121 93120 31641 03015 76014 49012 965
Creditors152 862137 510157 621167 185135 722146 678107 12374 225
Disposals Decrease In Depreciation Impairment Property Plant Equipment  30 8784 328 3 276  
Disposals Property Plant Equipment  45 0006 468 6 992  
Finance Lease Liabilities Present Value Total  35 06625 71516 3647 0137 013 
Fixed Assets141 817130 702152 586269 395235 159224 366217 323176 129
Increase From Amortisation Charge For Year Intangible Assets 10 25010 25010 25010 25010 25010 25010 250
Increase From Depreciation Charge For Year Property Plant Equipment 4 27311 34119 50230 57435 84932 48835 984
Intangible Assets102 50092 25082 00071 75061 50051 25041 00030 750
Intangible Assets Gross Cost205 000205 000205 000205 000205 000205 000205 000 
Loans From Directors  1 0281 062    
Net Current Assets Liabilities133 098161 513140 07376 770145 840166 749125 09478 871
Number Shares Issued But Not Fully Paid 100100100100100100100
Other Creditors21 7475 5871072 0701 9502 4541 9501 950
Other Taxation Social Security Payable23 71623 012      
Par Value Share 1111111
Prepayments Accrued Income 11 92113 8059 9348 55513 3939 68611 605
Property Plant Equipment Gross Cost91 32394 731107 328249 561256 149288 179323 8745 763
Provisions For Liabilities Balance Sheet Subtotal1 9642 07710 18815 77714 56316 95926 37621 878
Total Additions Including From Business Combinations Property Plant Equipment 3 40857 597148 7016 58839 02235 6955 040
Total Assets Less Current Liabilities274 915292 215292 659346 165381 002391 115342 417255 000
Total Borrowings 152 462181 924157 459132 651155 051123 77590 682
Trade Creditors Trade Payables23 65434 98937 16338 37537 51328 51538 18538 898
Trade Debtors Trade Receivables1 7387 72917 93149 05628 08611 4224 32036 366

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements