Daytime Healthcare Recruitment Limited WIMBLEDON


Daytime Healthcare Recruitment started in year 2015 as Private Limited Company with registration number 09502646. The Daytime Healthcare Recruitment company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Wimbledon at Colingham House. Postal code: SW19 1QT.

The company has 4 directors, namely Shaheda N., Daniel R. and Daniel O. and others. Of them, Thomas D. has been with the company the longest, being appointed on 20 March 2015 and Shaheda N. has been with the company for the least time - from 1 December 2020. As of 24 April 2024, there was 1 ex director - Thomas D.. There were no ex secretaries.

Daytime Healthcare Recruitment Limited Address / Contact

Office Address Colingham House
Office Address2 6-12 Gladstone Road
Town Wimbledon
Post code SW19 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09502646
Date of Incorporation Fri, 20th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Shaheda N.

Position: Director

Appointed: 01 December 2020

Daniel R.

Position: Director

Appointed: 01 January 2016

Daniel O.

Position: Director

Appointed: 01 January 2016

Thomas D.

Position: Director

Appointed: 20 March 2015

Thomas D.

Position: Director

Appointed: 01 May 2015

Resigned: 01 March 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Daniel O. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. Another one in the PSC register is Thomas D. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

Thomas D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 849       
Balance Sheet
Cash Bank On Hand30 83048 06832 60015 97114 99529 2914 61570 318
Current Assets386 483604 2741 016 6311 347 5851 296 1591 237 0421 891 5951 942 290
Debtors355 653556 206984 0311 331 6141 281 1641 207 7511 886 9801 871 972
Net Assets Liabilities29 849192 731288 993575 913461 187590 478556 734573 606
Other Debtors 113 064101 779273 804263 145575 015875 785453 760
Property Plant Equipment11 25910 2407 9158 5784 0392 3151 0405 208
Cash Bank In Hand30 830       
Net Assets Liabilities Including Pension Asset Liability29 849       
Tangible Fixed Assets11 259       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve29 749       
Shareholder Funds29 849       
Other
Accrued Liabilities 68 86198 066137 24844 14316 54467 65580 505
Accumulated Depreciation Impairment Property Plant Equipment2 8156 0789 57714 11518 65420 37821 65323 995
Additions Other Than Through Business Combinations Property Plant Equipment  1 1745 201   6 510
Amounts Owed By Related Parties 115 039248 230165 812162 404  14 265
Amounts Owed To Related Parties      185 735 
Average Number Employees During Period   1414202228
Creditors367 993421 785105 0958 371839 11136 8371 336 0011 373 992
Depreciation Expense Property Plant Equipment      1 2752 343
Financial Liabilities 213 095105 0958 371 36 837  
Fixed Assets11 25910 2408 0158 6784 1392 4151 1405 308
Increase From Depreciation Charge For Year Property Plant Equipment 3 2633 4994 5384 5391 7241 2752 342
Investments Fixed Assets 100100100100100100100
Investments In Subsidiaries 100100100100100100100
Net Current Assets Liabilities18 590182 491386 073575 606457 048624 900555 594568 298
Number Shares Issued Fully Paid 100100100    
Other Creditors 46 372125 443116 876316 633244 052357 513307 284
Other Remaining Borrowings 76 386389 574490 010375 537267 002458 194798 256
Par Value Share1 11    
Prepayments 3 3083 2055 2428 9469 7799 3626 619
Property Plant Equipment Gross Cost14 07416 31817 49222 69322 69322 69322 69329 203
Taxation Social Security Payable 9 97111 61092 61585 20073 756263 827184 499
Total Additions Including From Business Combinations Property Plant Equipment 2 244      
Total Assets Less Current Liabilities29 849405 826394 089584 284461 187627 315556 734 
Total Borrowings 76 386389 574490 010375 537267 002458 194798 256
Trade Creditors Trade Payables 7 1985 86412 23817 59810 7883 0773 448
Trade Debtors Trade Receivables 324 795630 817886 756846 669622 9571 001 8331 397 328
Amount Specific Advance Or Credit Directors 8 553-1 447     
Amount Specific Advance Or Credit Made In Period Directors 10 00053 000     
Amount Specific Advance Or Credit Repaid In Period Directors -1 497-63 000     
Creditors Due Within One Year367 893       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions14 074       
Tangible Fixed Assets Cost Or Valuation14 074       
Tangible Fixed Assets Depreciation2 815       
Tangible Fixed Assets Depreciation Charged In Period2 815       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements