Founded in 2016, Curaliving, classified under reg no. 10500213 is an active company. Currently registered at Challenge House Sherwood Drive MK3 6DP, Milton Keynes the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.
The company has one director. Zahra H., appointed on 16 June 2023. There are currently no secretaries appointed. As of 28 March 2024, there were 6 ex directors - Lisa H., Tariq S. and others listed below. There were no ex secretaries.
Office Address | Challenge House Sherwood Drive |
Office Address2 | Bletchley |
Town | Milton Keynes |
Post code | MK3 6DP |
Country of origin | United Kingdom |
Registration Number | 10500213 |
Date of Incorporation | Mon, 28th Nov 2016 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (88 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 26th May 2024 (2024-05-26) |
Last confirmation statement dated | Fri, 12th May 2023 |
The register of persons with significant control that own or control the company includes 5 names. As BizStats researched, there is Kimberley House Holdings Limited from Milton Keynes, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rosma S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tariq S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Kimberley House Holdings Limited
Challenge House Sherwood Drive Bletchley, Milton Keynes, MK3 6DP, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | England And Wales |
Registration number | 14802534 |
Notified on | 12 May 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Rosma S.
Notified on | 9 February 2021 |
Ceased on | 12 May 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Tariq S.
Notified on | 9 February 2021 |
Ceased on | 9 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Farhaan A.
Notified on | 8 April 2019 |
Ceased on | 9 February 2021 |
Nature of control: |
significiant influence or control |
Amir S.
Notified on | 28 November 2016 |
Ceased on | 8 April 2019 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 7 470 | 633 | |||
Current Assets | 9 312 | 9 312 | 8 970 | 2 133 | 20 468 |
Debtors | 1 500 | 1 500 | |||
Net Assets Liabilities | 747 | 747 | 14 657 | 2 464 | 2 829 |
Other Debtors | 1 500 | 1 500 | |||
Property Plant Equipment | 26 016 | 24 693 | |||
Other | |||||
Version Production Software | 2 022 | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 13 411 | 19 584 | |||
Additions Other Than Through Business Combinations Property Plant Equipment | 4 850 | ||||
Creditors | 32 472 | 12 515 | 20 329 | 24 362 | 37 393 |
Increase From Depreciation Charge For Year Property Plant Equipment | 6 173 | ||||
Loans From Directors | 1 163 | 753 | |||
Net Current Assets Liabilities | 3 203 | 3 203 | -11 359 | 22 229 | 16 925 |
Other Creditors | 4 843 | 5 308 | |||
Property Plant Equipment Gross Cost | 39 427 | 44 277 | |||
Taxation Social Security Payable | 14 323 | 18 301 | |||
Average Number Employees During Period | 10 | 11 | |||
Fixed Assets | 1 361 | 3 950 | 24 693 | 19 754 | |
Total Assets Less Current Liabilities | 27 071 | 747 | 2 464 | 2 829 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: 2023-08-14 filed on: 14th, August 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy