Anjuman Limited WEST MIDLANDS


Anjuman started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03931928. The Anjuman company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in West Midlands at 667 Foleshill Road. Postal code: CV6 5JQ.

At the moment there are 3 directors in the the company, namely Anu M., Indumati A. and Harjinder M.. In addition one secretary - Anu M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anjuman Limited Address / Contact

Office Address 667 Foleshill Road
Office Address2 Coventry
Town West Midlands
Post code CV6 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03931928
Date of Incorporation Wed, 23rd Feb 2000
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Anu M.

Position: Secretary

Appointed: 15 December 2017

Anu M.

Position: Director

Appointed: 20 April 2015

Indumati A.

Position: Director

Appointed: 20 April 2015

Harjinder M.

Position: Director

Appointed: 02 April 2003

Seroop R.

Position: Director

Appointed: 04 January 2005

Resigned: 20 April 2015

Subhash A.

Position: Director

Appointed: 27 January 2004

Resigned: 09 May 2019

Seroop R.

Position: Secretary

Appointed: 02 April 2003

Resigned: 15 December 2017

Avtar K.

Position: Director

Appointed: 02 April 2003

Resigned: 30 November 2007

Satpal S.

Position: Director

Appointed: 02 April 2003

Resigned: 27 January 2004

Santosh M.

Position: Director

Appointed: 23 February 2000

Resigned: 17 February 2003

Indumati A.

Position: Director

Appointed: 23 February 2000

Resigned: 05 January 2007

Subhash A.

Position: Secretary

Appointed: 23 February 2000

Resigned: 02 April 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth122 343146 619       
Balance Sheet
Cash Bank On Hand 11 275152 455146 54186 84336 40785 12195 795133 848
Current Assets177 455139 094171 889187 370104 22072 114144 978137 647175 605
Debtors167 438127 81919 43440 82917 37735 70759 85741 85241 757
Net Assets Liabilities 146 619171 535171 756150 527148 800205 872188 866167 018
Property Plant Equipment 64 53957 58041 277102 616144 049138 384105 8706 317
Cash Bank In Hand10 01711 275       
Intangible Fixed Assets232174       
Net Assets Liabilities Including Pension Asset Liability122 343146 619       
Other Debtors 111 410       
Tangible Fixed Assets12 10064 539       
Reserves/Capital
Profit Loss Account Reserve122 343146 619       
Shareholder Funds122 343146 619       
Other
Accumulated Amortisation Impairment Intangible Assets 2 1482 1912 2242 2482 2672 2802 2912 322
Accumulated Depreciation Impairment Property Plant Equipment 66 60491 960119 335153 540201 557247 683283 29847 336
Average Number Employees During Period 76554333
Creditors 12 18813 06511 98911 38322 41832 5329 68214 904
Fixed Assets12 33264 71357 71141 375102 690144 104138 426105 9016 317
Increase From Amortisation Charge For Year Intangible Assets  43332419131131
Increase From Depreciation Charge For Year Property Plant Equipment  25 35627 37534 20548 01746 12635 6152 753
Intangible Assets 1741319874554231 
Intangible Assets Gross Cost 2 3222 3222 3222 3222 3222 3222 322 
Net Current Assets Liabilities150 011126 906158 824175 38192 83749 696112 446127 965160 701
Other Disposals Property Plant Equipment        338 065
Property Plant Equipment Gross Cost 131 143149 540160 612256 156345 606386 067389 16853 653
Provisions For Liabilities Balance Sheet Subtotal 45 00045 00045 00045 00045 00045 00045 000 
Total Additions Including From Business Combinations Property Plant Equipment  18 39711 07295 54489 45040 4613 1012 550
Total Assets Less Current Liabilities162 343191 619216 535216 756195 527193 800250 872233 866167 018
Accrued Liabilities 9 2387 8804 4004 4008 2568 6095 706 
Corporation Tax Payable  1 6803 8463 01910 83721 7342 138 
Creditors Due Within One Year27 44412 188       
Intangible Fixed Assets Aggregate Amortisation Impairment2 0902 148       
Intangible Fixed Assets Amortisation Charged In Period 58       
Intangible Fixed Assets Cost Or Valuation2 322        
Other Creditors 2 6562 6472 6472 7012 0603  
Other Taxation Social Security Payable 2948581 0961 2635281 1401 653 
Prepayments 10 12710 33911 3869 01112 53927 89032 982 
Provisions For Liabilities Charges40 00045 000       
Tangible Fixed Assets Additions 73 952       
Tangible Fixed Assets Cost Or Valuation57 191131 143       
Tangible Fixed Assets Depreciation45 09166 604       
Tangible Fixed Assets Depreciation Charged In Period 21 513       
Trade Debtors Trade Receivables 6 2829 09529 4438 36623 16831 9678 870 
Trade Creditors Trade Payables      1 046  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, November 2023
Free Download (9 pages)

Company search

Advertisements