Auditcare Kirlena House Limited OXFORD


Auditcare Kirlena House started in year 2014 as Private Limited Company with registration number 09260202. The Auditcare Kirlena House company has been functioning successfully for ten years now and its status is active. The firm's office is based in Oxford at 18 Kennington Road Kennington Road. Postal code: OX1 5NZ.

The company has one director. Kiran A., appointed on 1 May 2015. There are currently no secretaries appointed. As of 9 May 2024, there was 1 ex director - Vedenath A.. There were no ex secretaries.

Auditcare Kirlena House Limited Address / Contact

Office Address 18 Kennington Road Kennington Road
Office Address2 Kennington
Town Oxford
Post code OX1 5NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09260202
Date of Incorporation Mon, 13th Oct 2014
Industry Residential care activities for the elderly and disabled
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Kiran A.

Position: Director

Appointed: 01 May 2015

Vedenath A.

Position: Director

Appointed: 13 October 2014

Resigned: 01 May 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we found, there is Kiran A. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Vedenath A. This PSC owns 25-50% shares. Then there is Ellen A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kiran A.

Notified on 27 May 2016
Nature of control: significiant influence or control

Vedenath A.

Notified on 1 November 2017
Ceased on 1 June 2019
Nature of control: 25-50% shares

Ellen A.

Notified on 1 November 2017
Ceased on 1 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth200200      
Balance Sheet
Cash Bank On Hand    18 14420 59926 41013 188
Current Assets   20074 973226 905359 475477 863
Debtors   20056 829206 306309 029464 675
Other Debtors   200200 107 72370 433
Property Plant Equipment    921 038945 092947 450967 459
Net Assets Liabilities  200200929 5001 031 3591 129 2481 282 723
Net Assets Liabilities Including Pension Asset Liability200200      
Reserves/Capital
Shareholder Funds200200      
Other
Average Number Employees During Period   1414141416
Creditors    66 51150 00048 33338 333
Net Current Assets Liabilities   2008 462136 267231 798353 597
Other Creditors    26 51927 31317 35421 054
Property Plant Equipment Gross Cost    921 038953 1751 004 2831 006 047
Total Additions Including From Business Combinations Property Plant Equipment    364 17332 1379 5711 764
Total Assets Less Current Liabilities   200929 5001 081 3591 223 2711 321 056
Accumulated Depreciation Impairment Property Plant Equipment     8 08315 29638 588
Bank Borrowings Overdrafts     50 00050 00038 333
Increase From Depreciation Charge For Year Property Plant Equipment     8 0837 21315 253
Other Taxation Social Security Payable    22 12545 45868 420103 212
Called Up Share Capital Not Paid Not Expressed As Current Asset200200200200    
Number Shares Allotted100100 100    
Par Value Share11 1    
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 13th, October 2023
Free Download (8 pages)

Company search

Advertisements