Brooklyn Care Limited GREENFORD


Brooklyn Care started in year 2013 as Private Limited Company with registration number 08779492. The Brooklyn Care company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Greenford at 1276 - 1278 Greenford Road. Postal code: UB6 0HH.

The company has 2 directors, namely Khushma P., Jilesh P.. Of them, Khushma P., Jilesh P. have been with the company the longest, being appointed on 1 April 2016. As of 29 April 2024, there were 6 ex directors - Ciara M., David M. and others listed below. There were no ex secretaries.

Brooklyn Care Limited Address / Contact

Office Address 1276 - 1278 Greenford Road
Town Greenford
Post code UB6 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08779492
Date of Incorporation Mon, 18th Nov 2013
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Khushma P.

Position: Director

Appointed: 01 April 2016

Jilesh P.

Position: Director

Appointed: 01 April 2016

Ciara M.

Position: Director

Appointed: 18 November 2013

Resigned: 01 April 2016

David M.

Position: Director

Appointed: 18 November 2013

Resigned: 01 April 2016

Barbara K.

Position: Director

Appointed: 18 November 2013

Resigned: 18 November 2013

David M.

Position: Director

Appointed: 18 November 2013

Resigned: 18 November 2014

Eileen M.

Position: Director

Appointed: 18 November 2013

Resigned: 01 April 2016

Niamh E.

Position: Director

Appointed: 18 November 2013

Resigned: 01 April 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Khushma P. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Jilesh P. This PSC has significiant influence or control over the company,.

Khushma P.

Notified on 15 November 2016
Nature of control: significiant influence or control

Jilesh P.

Notified on 15 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth51 21854 336       
Balance Sheet
Cash Bank On Hand 2 45035 57955 89958 73678 174185 228224 625258 971
Current Assets5 0468 47163 03390 606100 406146 423257 662303 486344 050
Debtors706 02125 40432 58739 31565 81669 56977 32683 869
Net Assets Liabilities 54 33699 908136 283141 789154 215231 677296 509352 431
Other Debtors 30119 68524 14927 74429 65330 06440 12637 747
Property Plant Equipment 9 87831 97842 03445 35543 93959 11174 71484 998
Total Inventories  2 0502 1202 3552 4332 8651 5351 210
Cash Bank In Hand4 9762 450       
Intangible Fixed Assets72 00064 667       
Net Assets Liabilities Including Pension Asset Liability51 21854 336       
Tangible Fixed Assets11 4529 878       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve51 11854 236       
Shareholder Funds51 21854 336       
Other
Accumulated Amortisation Impairment Intangible Assets 15 33323 33331 33339 33347 33355 33363 33371 333
Accumulated Depreciation Impairment Property Plant Equipment 2 8778 52015 93723 94131 69542 12655 31070 310
Additions Other Than Through Business Combinations Property Plant Equipment      25 60328 78725 284
Amounts Owed By Related Parties    42035 42035 84036 20045 200
Average Number Employees During Period    2222222223
Bank Borrowings Overdrafts      50 00042 50032 500
Comprehensive Income Expense 88 64445 572      
Corporation Tax Payable 22 4766 9736 5486604 83214 91612 24310 396
Creditors 26 70445 37537 03836 02560 17550 00042 50032 500
Dividends Paid 85 526   5 000   
Dividends Paid On Shares   48 66740 66732 667   
Fixed Assets83 45274 545 90 70186 02276 60683 77891 38193 665
Increase From Amortisation Charge For Year Intangible Assets  8 0008 0008 0008 0008 0008 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment  5 6437 4178 0047 75410 43113 18415 000
Intangible Assets 64 66756 66748 66740 66732 66724 66716 6678 667
Intangible Assets Gross Cost 80 00080 00080 00080 00080 00080 00080 000 
Net Current Assets Liabilities-29 944-18 23417 65853 56864 38186 248209 130261 824307 416
Number Shares Issued Fully Paid  100100     
Other Creditors 4 20429 48426 69031 75852 77030 52928 78522 390
Other Taxation Social Security Payable 248 918 1 007973631634998
Par Value Share1111     
Profit Loss 88 64445 57236 3755 50617 426   
Property Plant Equipment Gross Cost 12 75540 49857 97169 29675 634101 237130 024155 308
Provisions For Liabilities Balance Sheet Subtotal 1 9756 3957 9868 6148 63911 23114 19616 150
Total Additions Including From Business Combinations Property Plant Equipment  27 74317 47311 3256 338   
Total Assets Less Current Liabilities53 50856 311106 303144 269150 403162 854292 908353 205401 081
Trade Creditors Trade Payables   3 8002 6001 6002 456 2 850
Trade Debtors Trade Receivables 5 7195 7198 43811 5717433 6651 000922
Creditors Due Within One Year34 99026 705       
Intangible Fixed Assets Additions80 000        
Intangible Fixed Assets Aggregate Amortisation Impairment8 00015 333       
Intangible Fixed Assets Amortisation Charged In Period8 0007 333       
Intangible Fixed Assets Cost Or Valuation80 000        
Number Shares Allotted4040       
Provisions For Liabilities Charges2 2901 975       
Share Capital Allotted Called Up Paid4040       
Tangible Fixed Assets Additions12 755        
Tangible Fixed Assets Cost Or Valuation12 755        
Tangible Fixed Assets Depreciation1 3032 877       
Tangible Fixed Assets Depreciation Charged In Period1 3031 574       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
Free Download (10 pages)

Company search

Advertisements