You are here: bizstats.co.uk > a-z index > C list

C.j. Harker & Associates Ltd KEIGHLEY


C.j. Harker & Associates started in year 2008 as Private Limited Company with registration number 06538757. The C.j. Harker & Associates company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Keighley at 1 Hothfield Street. Postal code: BD20 0PP.

Currently there are 3 directors in the the company, namely Christopher H., Christopher H. and Johnathan H.. In addition one secretary - Christopher H. - is with the firm. Currently 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.

C.j. Harker & Associates Ltd Address / Contact

Office Address 1 Hothfield Street
Office Address2 Silsden
Town Keighley
Post code BD20 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06538757
Date of Incorporation Wed, 19th Mar 2008
Industry Dental practice activities
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Christopher H.

Position: Secretary

Appointed: 11 August 2011

Christopher H.

Position: Director

Appointed: 19 March 2008

Christopher H.

Position: Director

Appointed: 19 March 2008

Johnathan H.

Position: Director

Appointed: 19 March 2008

Angela H.

Position: Director

Appointed: 19 March 2008

Resigned: 11 August 2011

Angela H.

Position: Secretary

Appointed: 19 March 2008

Resigned: 11 August 2011

Temple Secretaries Limited

Position: Secretary

Appointed: 19 March 2008

Resigned: 19 March 2008

Company Directors Limited

Position: Director

Appointed: 19 March 2008

Resigned: 19 March 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Christopher H. This PSC and has 50,01-75% shares.

Christopher H.

Notified on 18 March 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand497 201134 352483 924554 884
Current Assets582 569389 586567 783604 475
Debtors82 118252 13480 35946 391
Net Assets Liabilities641 762792 169927 157937 336
Other Debtors33 523192 83516 17810 508
Property Plant Equipment184 628537 133506 477479 234
Total Inventories3 2503 1003 5003 200
Other
Accumulated Amortisation Impairment Intangible Assets 664 050664 050664 050
Accumulated Depreciation Impairment Property Plant Equipment318 012355 139388 249418 951
Average Number Employees During Period25222322
Corporation Tax Payable28 77545 55639 70713 298
Creditors47 81891 65097 89681 109
Depreciation Rate Used For Property Plant Equipment 101010
Disposals Property Plant Equipment  8 468 
Fixed Assets184 628537 133506 477479 234
Increase From Depreciation Charge For Year Property Plant Equipment 37 12733 11030 702
Intangible Assets Gross Cost664 050664 050664 050664 050
Net Current Assets Liabilities534 751297 936469 887523 366
Other Creditors4 3444 4556 98147 522
Other Taxation Social Security Payable3 3373 7024 8364 139
Property Plant Equipment Gross Cost502 640892 272894 726898 185
Provisions For Liabilities Balance Sheet Subtotal33 88927 81124 36125 433
Total Additions Including From Business Combinations Property Plant Equipment 389 63210 9223 460
Total Assets Less Current Liabilities719 379835 069976 3641 002 600
Trade Creditors Trade Payables11 36237 93746 37216 150
Trade Debtors Trade Receivables48 59559 29964 18135 883
Advances Credits Directors14 307175 403  
Advances Credits Made In Period Directors26 000220 070  
Advances Credits Repaid In Period Directors72030 360  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements