Curaliving Ltd MILTON KEYNES


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.

Curaliving Ltd Address / Contact

Office Address Challenge House Sherwood Drive
Office Address2 Bletchley
Town Milton Keynes
Post code MK3 6DP
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Zahra H.

Position: Director

Appointed: 16 June 2023

Lisa H.

Position: Director

Appointed: 10 July 2023

Resigned: 12 July 2023

Tariq S.

Position: Director

Appointed: 09 February 2021

Resigned: 09 February 2021

Tariq S.

Position: Director

Appointed: 13 May 2020

Resigned: 13 May 2020

Rosma S.

Position: Director

Appointed: 09 February 2020

Resigned: 14 August 2023

Farhaan A.

Position: Director

Appointed: 08 April 2019

Resigned: 09 February 2021

Amir S.

Position: Director

Appointed: 28 November 2016

Resigned: 08 April 2019

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  7 470633 
Current Assets9 3129 3128 9702 13320 468
Debtors  1 5001 500 
Net Assets Liabilities74774714 6572 4642 829
Other Debtors  1 5001 500 
Property Plant Equipment  26 01624 693 
Other
Version Production Software   2 022 
Accumulated Depreciation Impairment Property Plant Equipment  13 41119 584 
Additions Other Than Through Business Combinations Property Plant Equipment   4 850 
Creditors32 47212 51520 32924 36237 393
Increase From Depreciation Charge For Year Property Plant Equipment   6 173 
Loans From Directors  1 163753 
Net Current Assets Liabilities3 2033 203-11 35922 22916 925
Other Creditors  4 8435 308 
Property Plant Equipment Gross Cost  39 42744 277 
Taxation Social Security Payable  14 32318 301 
Average Number Employees During Period   1011
Fixed Assets1 3613 950 24 69319 754
Total Assets Less Current Liabilities27 071747 2 4642 829

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-08-14
filed on: 14th, August 2023
Free Download (1 page)

Company search