Barleybind 2 Health Care Limited LLANELLI


Barleybind 2 Health Care started in year 2013 as Private Limited Company with registration number 08546531. The Barleybind 2 Health Care company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Llanelli at Ashley Court Care. Postal code: SA15 3DR.

The firm has 2 directors, namely Phillip P., Lakshmy P.. Of them, Lakshmy P. has been with the company the longest, being appointed on 1 January 2016 and Phillip P. has been with the company for the least time - from 10 March 2019. As of 1 May 2024, there were 3 ex directors - Chelliah Y., Thasan Y. and others listed below. There were no ex secretaries.

Barleybind 2 Health Care Limited Address / Contact

Office Address Ashley Court Care
Office Address2 70-74 New Road
Town Llanelli
Post code SA15 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08546531
Date of Incorporation Tue, 28th May 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Phillip P.

Position: Director

Appointed: 10 March 2019

Lakshmy P.

Position: Director

Appointed: 01 January 2016

Chelliah Y.

Position: Director

Appointed: 28 May 2013

Resigned: 05 April 2017

Thasan Y.

Position: Director

Appointed: 28 May 2013

Resigned: 23 December 2015

Vijayarany Y.

Position: Director

Appointed: 28 May 2013

Resigned: 20 January 2021

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Lakshmy P. The abovementioned PSC and has 25-50% shares.

Lakshmy P.

Notified on 5 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-292016-05-282017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-20 8852 6526 767      
Balance Sheet
Cash Bank On Hand   101 238394394394394
Current Assets77 574106 371105 094111 450111 170114 07117 2756 342178 282
Debtors77 359106 364105 089111 439109 931113 67616 8805 947177 887
Net Assets Liabilities   13 00326 56632 18878 65789 554101 213
Other Debtors   111 439109 931113 67616 8805 947177 887
Property Plant Equipment   501 729487 542487 293478 214475 050469 239
Cash Bank In Hand21575      
Net Assets Liabilities Including Pension Asset Liability-20 8862 6526 767      
Tangible Fixed Assets563 796537 196515 916      
Reserves/Capital
Called Up Share Capital322      
Profit Loss Account Reserve-20 8882 6506 765      
Shareholder Funds-20 8852 6526 767      
Other
Accumulated Depreciation Impairment Property Plant Equipment   69 06783 25494 603103 682110 946116 757
Bank Borrowings Overdrafts   31 61143 90936 10936 10936 10936 109
Corporation Tax Payable      399  
Creditors   150 802167 900164 90037 37740 412223 409
Current Asset Investments   111111
Fixed Assets563 797537 197515 917501 729487 542487 293478 214475 050469 239
Increase From Depreciation Charge For Year Property Plant Equipment    14 18711 3499 0797 2645 811
Net Current Assets Liabilities-50 357-27 911-33 988-39 352-56 730-50 829-20 102-34 070-45 127
Other Creditors   119 191123 991128 791869869183 869
Other Taxation Social Security Payable      3993 4343 431
Property Plant Equipment Gross Cost    570 796581 896581 896585 996585 996
Total Additions Including From Business Combinations Property Plant Equipment       4 100 
Total Assets Less Current Liabilities513 440509 286481 929462 377430 812436 464458 112440 980424 112
Creditors Due After One Year534 325506 634475 162      
Creditors Due Within One Year127 932134 282139 082      
Investments Fixed Assets111      
Number Shares Allotted322      
Par Value Share111      
Secured Debts565 136538 245506 773      
Share Capital Allotted Called Up Paid322      
Tangible Fixed Assets Additions570 796        
Tangible Fixed Assets Cost Or Valuation570 796570 796       
Tangible Fixed Assets Depreciation7 00033 60054 880      
Tangible Fixed Assets Depreciation Charged In Period7 00026 60021 280      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 6th December 2023
filed on: 10th, January 2024
Free Download (3 pages)

Company search

Advertisements