Brook Lodge (deal) Limited RAMSGATE


Brook Lodge (deal) Limited is a private limited company that can be found at 424 Margate Road, Ramsgate CT12 6SJ. Its net worth is valued to be around 2 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-04-13, this 7-year-old company is run by 2 directors.
Director Premvadan P., appointed on 01 October 2019. Director Nirali P., appointed on 01 October 2019.
The company is categorised as "residential care activities for the elderly and disabled" (SIC code: 87300).
The last confirmation statement was filed on 2023-04-12 and the deadline for the subsequent filing is 2024-04-26. Furthermore, the accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

Brook Lodge (deal) Limited Address / Contact

Office Address 424 Margate Road
Town Ramsgate
Post code CT12 6SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10726467
Date of Incorporation Thu, 13th Apr 2017
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 7 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Premvadan P.

Position: Director

Appointed: 01 October 2019

Nirali P.

Position: Director

Appointed: 01 October 2019

Amita P.

Position: Director

Appointed: 13 April 2017

Resigned: 01 October 2019

Navinchandra P.

Position: Director

Appointed: 13 April 2017

Resigned: 01 October 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats identified, there is Premvadan P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Nirali P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Navinchandra P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Premvadan P.

Notified on 16 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nirali P.

Notified on 16 April 2019
Ceased on 30 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Navinchandra P.

Notified on 13 April 2017
Ceased on 15 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Amita P.

Notified on 13 April 2017
Ceased on 15 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2     
Balance Sheet
Cash Bank On Hand 185 388111 54186 07881 77977 981
Current Assets 287 575269 949220 775292 423265 991
Debtors 102 187158 408134 697210 644188 010
Property Plant Equipment 2 468 4662 415 5872 392 0782 343 411 
Cash Bank In Hand2     
Net Assets Liabilities Including Pension Asset Liability2     
Reserves/Capital
Shareholder Funds2     
Other
Accrued Liabilities 27 7351 7002 4022 0002 000
Accumulated Depreciation Impairment Property Plant Equipment 61 813123 167192 860261 930328 704
Amounts Owed By Group Undertakings 1 852    
Amounts Owed To Group Undertakings 2 649 4912 650 2562 292 0951 759 220962 707
Average Number Employees During Period 3334283240
Corporation Tax Payable 5 7251 67161 396123 618167 446
Creditors 2 709 0562 684 6122 373 9131 916 0561 167 504
Increase From Depreciation Charge For Year Property Plant Equipment 61 81361 35469 69369 07048 914
Net Current Assets Liabilities -2 421 481-2 414 663-2 153 138-1 623 633-901 513
Other Remaining Borrowings     200
Other Taxation Social Security Payable 14 30427 17815 51924 71124 394
Prepayments Accrued Income 7 49239 06096 64658 26798 215
Property Plant Equipment Gross Cost 2 530 2792 538 7542 584 9382 605 3412 445 723
Total Additions Including From Business Combinations Property Plant Equipment 2 530 2798 47546 18420 4031 806
Total Assets Less Current Liabilities 46 985924238 940719 7781 376 930
Trade Creditors Trade Payables 11 7863 8072 5016 50710 757
Trade Debtors Trade Receivables 92 835119 34838 051152 37789 795

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
On March 18, 2024 director's details were changed
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements