Darwin House Limited SHEFFIELD


Darwin House started in year 1988 as Private Limited Company with registration number 02274406. The Darwin House company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Sheffield at Darwin House. Postal code: S10 5RG.

The company has 4 directors, namely Clare N., Louise L. and Cheryl P. and others. Of them, Jennifer B. has been with the company the longest, being appointed on 26 June 2013 and Clare N. has been with the company for the least time - from 1 April 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - William B. who worked with the the company until 15 June 1995.

Darwin House Limited Address / Contact

Office Address Darwin House
Office Address2 Darwin Lane
Town Sheffield
Post code S10 5RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02274406
Date of Incorporation Tue, 5th Jul 1988
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Clare N.

Position: Director

Appointed: 01 April 2021

Louise L.

Position: Director

Appointed: 01 November 2020

Cheryl P.

Position: Director

Appointed: 28 October 2015

Jennifer B.

Position: Director

Appointed: 26 June 2013

William B.

Position: Secretary

Resigned: 15 June 1995

Ian C.

Position: Director

Appointed: 27 April 2010

Resigned: 30 September 2020

Lorraine H.

Position: Director

Appointed: 20 October 2009

Resigned: 22 October 2009

Vanessa D.

Position: Director

Appointed: 30 October 1998

Resigned: 31 December 2020

Vanessa D.

Position: Secretary

Appointed: 15 June 1995

Resigned: 31 December 2020

Amanda C.

Position: Director

Appointed: 01 January 1992

Resigned: 24 October 2006

Robert P.

Position: Director

Appointed: 13 November 1991

Resigned: 06 February 1992

Jennifer B.

Position: Director

Appointed: 13 November 1991

Resigned: 28 November 2012

William B.

Position: Director

Appointed: 13 November 1991

Resigned: 15 August 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Riverdale Grange Properties Limited from Sheffield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Riverdale Grange Properties Limited

Broadstorth Old Hay Lane, Sheffield, S17 3AT, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand178 956181 324259 732240 747278 886
Current Assets1 658 2321 107 3861 200 4861 171 4451 206 641
Debtors1 477 072923 160938 231927 748924 805
Net Assets Liabilities1 396 870874 765960 635993 0151 032 829
Property Plant Equipment89 897101 20182 36984 39590 801
Total Inventories2 2042 9022 5232 9502 950
Other
Accumulated Amortisation Impairment Intangible Assets8 4509193 1965 4726 830
Accumulated Depreciation Impairment Property Plant Equipment266 147283 411289 797305 522320 381
Additions Other Than Through Business Combinations Property Plant Equipment 28 56837917 75121 265
Amortisation Rate Used For Intangible Assets 33333333
Average Number Employees During Period3438333132
Creditors87 745102 032115 05076 31878 891
Depreciation Rate Used For Property Plant Equipment 25252510
Disposals Decrease In Amortisation Impairment Intangible Assets 8 450   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 420  
Disposals Intangible Assets 8 450   
Disposals Property Plant Equipment  12 825  
Fixed Assets89 897107 11286 00385 75390 801
Future Minimum Lease Payments Under Non-cancellable Operating Leases771 375701 250792 000704 000616 000
Increase From Amortisation Charge For Year Intangible Assets 9192 2772 2761 358
Increase From Depreciation Charge For Year Property Plant Equipment 17 26416 80615 72514 859
Intangible Assets 5 9113 6341 358 
Intangible Assets Gross Cost8 4506 8306 8306 8306 830
Net Current Assets Liabilities1 570 4871 005 3541 085 4361 095 1271 127 750
Number Shares Issued Fully Paid170 000170 000170 000170 000170 000
Par Value Share 1111
Property Plant Equipment Gross Cost356 044384 612372 166389 917411 182
Provisions For Liabilities Balance Sheet Subtotal13 43818 45114 55414 61515 722
Total Additions Including From Business Combinations Intangible Assets 6 830   
Total Assets Less Current Liabilities1 660 3841 112 4661 171 4391 180 8801 218 551

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
Free Download (8 pages)

Company search

Advertisements