Davlyn House Care Limited LEICESTER


Davlyn House Care started in year 2014 as Private Limited Company with registration number 08898015. The Davlyn House Care company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at West Walk Building. Postal code: LE1 7LT.

The firm has 4 directors, namely Alpa G., Kamal G. and Mahesh K. and others. Of them, Mahesh K., Pragna K. have been with the company the longest, being appointed on 5 August 2015 and Alpa G. and Kamal G. have been with the company for the least time - from 14 April 2021. As of 10 May 2024, there were 2 ex directors - Rakesh K., Trushali K. and others listed below. There were no ex secretaries.

Davlyn House Care Limited Address / Contact

Office Address West Walk Building
Office Address2 110 Regent Road
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08898015
Date of Incorporation Mon, 17th Feb 2014
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Alpa G.

Position: Director

Appointed: 14 April 2021

Kamal G.

Position: Director

Appointed: 14 April 2021

Mahesh K.

Position: Director

Appointed: 05 August 2015

Pragna K.

Position: Director

Appointed: 05 August 2015

Rakesh K.

Position: Director

Appointed: 17 February 2014

Resigned: 14 April 2021

Trushali K.

Position: Director

Appointed: 17 February 2014

Resigned: 14 April 2021

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats established, there is Mahesh K. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Pragna K. This PSC has significiant influence or control over the company,. The third one is Kamal G., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mahesh K.

Notified on 14 April 2021
Nature of control: significiant influence or control

Pragna K.

Notified on 14 April 2021
Nature of control: significiant influence or control

Kamal G.

Notified on 14 April 2021
Nature of control: significiant influence or control

Alpa G.

Notified on 14 April 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 06152 364       
Balance Sheet
Cash Bank On Hand   29 400105 9786 48828 273169 746323 199
Current Assets149 746232 227247 05465 094205 236323 198399 355578 504760 378
Debtors26 45629 548 35 69499 258316 710371 082408 758437 179
Net Assets Liabilities 54 41096 35667 112108 642158 588216 806408 659646 913
Other Debtors   23 22383 871287 446308 196319 552369 190
Property Plant Equipment   75 98375 29564 00155 08046 819102 412
Cash Bank In Hand123 290202 679       
Intangible Fixed Assets359 200269 400       
Tangible Fixed Assets30 35733 067       
Reserves/Capital
Called Up Share Capital12       
Profit Loss Account Reserve35 06052 362       
Shareholder Funds35 06152 364       
Other
Accumulated Amortisation Impairment Intangible Assets   359 200449 000449 000449 000  
Accumulated Depreciation Impairment Property Plant Equipment   26 78140 06651 36061 08069 34194 730
Average Number Employees During Period  19213443434342
Corporation Tax Payable    22 29663 44429 75181 55149 439
Corporation Tax Recoverable   4 8354 835 44 79229 762 
Creditors 9 714383 68848 663165 111222 624232 226211 91941 122
Dividends Paid On Shares   89 800     
Fixed Assets389 557302 467230 329165 783     
Increase From Amortisation Charge For Year Intangible Assets    89 800    
Increase From Depreciation Charge For Year Property Plant Equipment    13 28511 2949 7208 26125 389
Intangible Assets   89 800     
Intangible Assets Gross Cost   449 000449 000449 000449 000  
Net Current Assets Liabilities-340 446-238 343-133 973-50 00840 125100 574167 129366 585594 001
Number Shares Issued Fully Paid     4444
Other Creditors   48 663132 11880 697169 851113 18541 122
Other Taxation Social Security Payable   3 3115 08814 36424 1987 72510 170
Par Value Share5050  5050505050
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 1652 6613 753     
Property Plant Equipment Gross Cost   102 764115 361115 361116 160116 160197 142
Provisions For Liabilities Balance Sheet Subtotal    6 7785 9875 4034 7458 378
Total Additions Including From Business Combinations Property Plant Equipment    12 597 799 80 982
Total Assets Less Current Liabilities49 11164 12496 356115 775115 420164 575222 209413 404696 413
Trade Creditors Trade Payables   13 4555 60964 1198 4269 45813 810
Trade Debtors Trade Receivables   7 63610 55229 26418 09459 44467 989
Creditors Due After One Year11 3639 714       
Creditors Due Within One Year490 192470 570       
Intangible Fixed Assets Additions449 000        
Intangible Fixed Assets Aggregate Amortisation Impairment89 800179 600       
Intangible Fixed Assets Amortisation Charged In Period89 80089 800       
Intangible Fixed Assets Cost Or Valuation449 000449 000       
Number Shares Allotted24       
Provisions For Liabilities Charges2 6872 046       
Share Capital Allotted Called Up Paid12       
Tangible Fixed Assets Additions38 23210 435       
Tangible Fixed Assets Cost Or Valuation38 23248 667       
Tangible Fixed Assets Depreciation7 87515 600       
Tangible Fixed Assets Depreciation Charged In Period7 8757 725       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (10 pages)

Company search