Amafhh Care Homes Limited LEICESTER


Amafhh Care Homes started in year 2008 as Private Limited Company with registration number 06555773. The Amafhh Care Homes company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Leicester at Northfield House 1362 Melton Road. Postal code: LE7 2EQ.

The company has 3 directors, namely Sajjad A., Munira M. and Murtaza M.. Of them, Sajjad A., Munira M., Murtaza M. have been with the company the longest, being appointed on 4 April 2008. Currenlty, the company lists one former director, whose name is Gulamabbass M. and who left the the company on 1 May 2011. In addition, there is one former secretary - Sayyada M. who worked with the the company until 16 April 2018.

Amafhh Care Homes Limited Address / Contact

Office Address Northfield House 1362 Melton Road
Office Address2 Syston
Town Leicester
Post code LE7 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06555773
Date of Incorporation Fri, 4th Apr 2008
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Sajjad A.

Position: Director

Appointed: 04 April 2008

Munira M.

Position: Director

Appointed: 04 April 2008

Murtaza M.

Position: Director

Appointed: 04 April 2008

Sayyada M.

Position: Secretary

Appointed: 04 April 2008

Resigned: 16 April 2018

Gulamabbass M.

Position: Director

Appointed: 04 April 2008

Resigned: 01 May 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Murtaza M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Munira M. This PSC owns 25-50% shares.

Murtaza M.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Munira M.

Notified on 12 March 2017
Ceased on 9 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth61 34675 69797 494121 615152 883198 424       
Balance Sheet
Cash Bank On Hand     47 99352 73027 66219 13723 91326 41360 35043 903
Current Assets       27 66247 13766 14426 413  
Debtors        28 00042 231   
Net Assets Liabilities     198 424243 477130 773148 986175 943176 171181 350186 967
Property Plant Equipment     42 72940 51419 60227 68041 89483 33389 303108 345
Cash Bank In Hand39 29638 63474 16042 04839 47547 993       
Intangible Fixed Assets360 000340 000320 000300 000280 000260 000       
Tangible Fixed Assets13 27114 44512 61118 58634 35642 729       
Net Assets Liabilities Including Pension Asset Liability    152 883198 424       
Reserves/Capital
Called Up Share Capital300300300300300300       
Profit Loss Account Reserve61 04675 39797 194121 315152 583198 124       
Shareholder Funds61 34675 69797 494121 615152 883198 424       
Other
Version Production Software         2 0202 021  
Accrued Liabilities     2 4722 4722 5002 0001 5001 5001 3001 500
Accumulated Amortisation Impairment Intangible Assets     140 000160 00097 650108 500119 350130 200141 050151 900
Accumulated Depreciation Impairment Property Plant Equipment     24 73731 95221 72726 64934 07049 12365 22484 682
Additions Other Than Through Business Combinations Property Plant Equipment      5 0008 54513 00021 63556 49222 07138 500
Average Number Employees During Period     4444272120212727
Creditors     152 29889 76735 84134 33129 74520 37544 25330 381
Deferred Income           23 304 
Disposals Decrease In Amortisation Impairment Intangible Assets       73 200     
Disposals Intangible Assets       183 000     
Fixed Assets373 271354 445332 611318 586314 356302 729280 514138 952136 180139 544170 133165 253173 445
Increase From Amortisation Charge For Year Intangible Assets      20 00010 85010 85010 85010 85010 85010 850
Increase From Depreciation Charge For Year Property Plant Equipment      7 2153 5094 9227 42115 05316 10119 458
Intangible Assets     260 000240 000119 350108 50097 65086 80075 95065 100
Intangible Assets Gross Cost     400 000400 000217 000217 000217 000217 000217 000217 000
Loans From Directors     122 10942 9711 3386 32613 7291 1591 1138 011
Net Current Assets Liabilities-311 925-278 748-235 117-196 971-161 473-104 305-37 037-8 17912 80636 3996 03816 09713 522
Nominal Value Allotted Share Capital     300300      
Number Shares Allotted 300300300300300300      
Other Creditors      16 1178 8309 704 2 272  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 734     
Other Disposals Property Plant Equipment       39 682     
Par Value Share 111111      
Property Plant Equipment Gross Cost     67 46672 46641 32954 32975 964132 456154 527193 027
Taxation Social Security Payable     27 71728 20723 17316 30114 51615 44418 53620 870
Trade Debtors Trade Receivables        28 00042 231   
Creditors Due Within One Year351 221317 382309 277239 019200 948152 298       
Intangible Fixed Assets Aggregate Amortisation Impairment40 00060 00080 000100 000120 000140 000       
Intangible Fixed Assets Amortisation Charged In Period 20 00020 000  20 000       
Intangible Fixed Assets Cost Or Valuation400 000400 000400 000400 000400 000400 000       
Share Capital Allotted Called Up Paid300300300300300300       
Tangible Fixed Assets Additions 4 000   16 000       
Tangible Fixed Assets Cost Or Valuation17 51621 51621 51629 51651 46667 466       
Tangible Fixed Assets Depreciation4 2457 0718 90510 93017 11024 737       
Tangible Fixed Assets Depreciation Charged In Period 2 8261 834  7 627       
Total Assets Less Current Liabilities61 34675 69797 494121 615152 883        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 27, 2024
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements