Dalemead Care Home Limited KINGSTON UPON THAMES


Dalemead Care Home started in year 2009 as Private Limited Company with registration number 06869194. The Dalemead Care Home company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Kingston Upon Thames at 42 Kew Court. Postal code: KT2 5BF. Since Saturday 5th September 2009 Dalemead Care Home Limited is no longer carrying the name Tnp No14.

The company has 3 directors, namely Naheed P., Amreen P. and Bibi P.. Of them, Bibi P. has been with the company the longest, being appointed on 23 February 2011 and Naheed P. has been with the company for the least time - from 1 February 2022. As of 27 April 2024, there were 4 ex directors - Anwar P., Sharon N. and others listed below. There were no ex secretaries.

Dalemead Care Home Limited Address / Contact

Office Address 42 Kew Court
Office Address2 Richmond Road
Town Kingston Upon Thames
Post code KT2 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06869194
Date of Incorporation Fri, 3rd Apr 2009
Industry Medical nursing home activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Naheed P.

Position: Director

Appointed: 01 February 2022

Amreen P.

Position: Director

Appointed: 01 April 2014

Bibi P.

Position: Director

Appointed: 23 February 2011

Anwar P.

Position: Director

Appointed: 22 February 2011

Resigned: 01 February 2022

Sharon N.

Position: Director

Appointed: 10 November 2010

Resigned: 23 February 2011

Clinton M.

Position: Director

Appointed: 21 October 2009

Resigned: 10 November 2010

Jacqueline G.

Position: Director

Appointed: 03 April 2009

Resigned: 29 October 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Anwar P. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Bibi P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Anwar P.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Bibi P.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Tnp No14 September 5, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 050 2663 265 268          
Balance Sheet
Cash Bank On Hand    199 703206 341574 165469 400444 506582 594303 945213 006
Current Assets278 059341 829166 256297 370362 028376 840604 869573 250494 656616 394611 808523 885
Debtors40 00040 00031 185189 574162 325170 49930 704103 85050 15033 800307 863310 879
Net Assets Liabilities    3 681 4263 756 0154 019 5864 129 3384 160 4424 317 1154 599 8634 586 656
Other Debtors    150 000150 000    181 619159 000
Property Plant Equipment    4 280 5744 270 3174 262 1104 255 5424 253 0004 248 2564 244 4594 244 894
Cash Bank In Hand238 059301 829135 071107 796199 703       
Intangible Fixed Assets500 000500 000500 000500 000500 000       
Net Assets Liabilities Including Pension Asset Liability3 050 2663 265 2683 393 8203 520 9453 681 426       
Tangible Fixed Assets4 081 4074 075 4434 120 1464 288 1074 280 574       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve117 021332 023460 575587 700748 181       
Shareholder Funds3 050 2663 265 268          
Other
Accumulated Amortisation Impairment Intangible Assets     50 000100 000150 000200 000250 000300 000350 000
Accumulated Depreciation Impairment Property Plant Equipment    67 35777 61485 82192 38998 319103 063106 860110 763
Additions Other Than Through Business Combinations Property Plant Equipment        3 388  4 338
Average Number Employees During Period        50505050
Bank Borrowings    1 253 3711 145 0551 022 333918 286805 582691 928328 219263 983
Corporation Tax Payable    70 18158 768100 72955 70733 32863 35991 43331 391
Creditors    207 805196 087225 060131 16881 632105 607128 18568 140
Fixed Assets4 581 4074 575 4434 620 1464 788 1074 780 5744 720 3174 662 1104 605 5424 553 0004 498 2564 444 4594 394 894
Increase From Amortisation Charge For Year Intangible Assets     50 00050 00050 00050 00050 00050 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment     10 2578 2076 5685 9304 7443 7973 903
Intangible Assets    500 000450 000400 000350 000300 000250 000200 000150 000
Intangible Assets Gross Cost    500 000500 000500 000500 000500 000500 000500 000500 000
Net Current Assets Liabilities-69 67638 0078 575102 802154 223180 753379 809442 082413 024510 787483 623455 745
Other Creditors    137 624137 319124 33175 46148 30442 24836 75236 749
Property Plant Equipment Gross Cost    4 347 9314 347 9314 347 9314 347 9314 351 3194 351 3194 351 3194 355 657
Total Assets Less Current Liabilities4 511 7314 613 4504 628 7214 890 9094 934 7974 901 0705 041 9195 047 6244 966 0245 009 0434 928 0824 850 639
Trade Debtors Trade Receivables    12 32520 49930 704103 85050 15033 800126 244151 879
Capital Employed 3 265 2683 393 8203 520 9453 681 426       
Creditors Due After One Year1 461 4651 348 1821 234 9011 369 9641 253 371       
Creditors Due Within One Year347 735303 822157 681194 568207 805       
Intangible Fixed Assets Cost Or Valuation500 000500 000500 000500 000500 000       
Par Value Share  111       
Revaluation Reserve2 933 1452 933 1452 933 1452 933 1452 933 145       
Tangible Fixed Assets Additions 7 71464 019183 9885 288       
Tangible Fixed Assets Cost Or Valuation4 086 9224 094 6364 158 6554 342 6434 347 931       
Tangible Fixed Assets Depreciation5 51519 19338 50954 53667 357       
Tangible Fixed Assets Depreciation Charged In Period 13 67819 31616 02712 821       
Share Capital Allotted Called Up Paid 100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates Wednesday 27th September 2023
filed on: 27th, September 2023
Free Download (4 pages)

Company search

Advertisements