Dearden Hr Limited CROYDON


Dearden Hr started in year 2014 as Private Limited Company with registration number 09358749. The Dearden Hr company has been functioning successfully for ten years now and its status is active. The firm's office is based in Croydon at Kings Parade. Postal code: CR0 1AA.

The firm has 2 directors, namely Mark G., Steven S.. Of them, Mark G., Steven S. have been with the company the longest, being appointed on 17 December 2014. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Dearden Hr Limited Address / Contact

Office Address Kings Parade
Office Address2 Lower Coombe Street
Town Croydon
Post code CR0 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09358749
Date of Incorporation Wed, 17th Dec 2014
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mark G.

Position: Director

Appointed: 17 December 2014

Steven S.

Position: Director

Appointed: 17 December 2014

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we discovered, there is Mark Gammage Holdings Limited from Cambridge, England. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dearden Hr Holdings Ltd that entered Croydon, England as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mark Gammage Holdings Limited

10 Jesus Lane, Cambridge, CB5 8BA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09894149
Notified on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Dearden Hr Holdings Ltd

Kings Parade Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12033364
Notified on 25 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Mark G.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: significiant influence or control

Steven S.

Notified on 6 April 2016
Ceased on 25 April 2023
Nature of control: significiant influence or control

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 Worth163 253       
Balance Sheet
Cash Bank On Hand182 205283 79155 641170 05087 85286 70198 846114 192
Current Assets283 107382 211197 530217 180205 045141 905185 550313 906
Debtors100 90298 420141 88947 130117 19355 20486 704199 714
Net Assets Liabilities  68 63713 55030 58738 750587110 593
Other Debtors31 25014 73620 5998 600 13 6687 444 
Property Plant Equipment81254227116 46012 0758 4444 290574
Cash Bank In Hand182 205       
Tangible Fixed Assets812       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve163 251       
Shareholder Funds163 253       
Other
Accrued Liabilities   10 20010 4503 15036 080 
Accrued Liabilities Deferred Income      36 08012 271
Accumulated Amortisation Impairment Intangible Assets   2 0004 0006 0008 00010 000
Accumulated Depreciation Impairment Property Plant Equipment2715418121 0835 46810 10514 9042 159
Additions Other Than Through Business Combinations Property Plant Equipment     1 006645 
Amounts Owed To Group Undertakings29 99829 998 59 998  107 54999 332
Amounts Owed To Related Parties    55 59638 202115 304 
Average Number Employees During Period 3557449
Corporation Tax Payable       27 504
Corporation Tax Recoverable      7 4447 444
Creditors120 666116 772129 16410 4677 8995 3312 763203 989
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -24 001-58 720-50 667 
Dividend Per Share Interim   75 59438 908   
Finance Lease Liabilities Present Value Total   10 467  2 763 
Fixed Assets  27124 46018 07512 4446 392676
Income From Related Parties    2 520271 50327 893 
Increase From Amortisation Charge For Year Intangible Assets   2 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 2702712714 3854 6374 799413
Increase In Loans Owed By Related Parties Due To Loans Advanced     13 668  
Increase In Loans Owed To Related Parties Due To Loans Advanced     30 927141 437 
Intangible Assets   8 0006 0004 0002 000 
Intangible Assets Gross Cost   10 00010 00010 00010 000 
Investments Fixed Assets      102102
Investments In Group Undertakings Participating Interests      102102
Investments In Subsidiaries      102 
Loans Owed By Related Parties     13 66813 668 
Loans Owed To Related Parties   89 99665 99538 202  
Net Current Assets Liabilities162 441265 43968 366-44320 41131 637-3 042109 917
Nominal Value Allotted Share Capital   444104 
Number Shares Issued Fully Paid  2144104 
Other Creditors3 2252 80045 56547 18721 09914 49717 06527 318
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       13 157
Other Disposals Property Plant Equipment       16 460
Other Taxation Social Security Payable50 25845 54082 67872 579  15 98728 126
Par Value Share1 11111 
Payments To Related Parties    15 000308 811246 018 
Prepayments   8 6009362 668  
Property Plant Equipment Gross Cost1 0831 0831 08317 54317 54318 54919 1942 733
Taxation Social Security Payable   72 57988 43651 85115 988 
Total Assets Less Current Liabilities163 253265 98168 63724 01738 48644 0813 350110 593
Total Borrowings   10 4677 8995 3312 763 
Trade Creditors Trade Payables37 18538 43492135 2916 485 1 5879 438
Trade Debtors Trade Receivables69 65283 684121 29038 530116 25738 86879 260192 270
Company Contributions To Money Purchase Plans Directors    24 000   
Director Remuneration   102 53357 0002 0001 000 
Creditors Due Within One Year120 666       
Increase Decrease In Property Plant Equipment   16 460    
Nominal Value Shares Issued Specific Share Issue   1    
Number Shares Allotted2       
Number Shares Issued Specific Share Issue   1    
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions1 083       
Tangible Fixed Assets Cost Or Valuation1 083       
Tangible Fixed Assets Depreciation271       
Tangible Fixed Assets Depreciation Charged In Period271       
Total Additions Including From Business Combinations Intangible Assets   10 000    
Total Additions Including From Business Combinations Property Plant Equipment   16 460    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Sun, 17th Dec 2023
filed on: 18th, December 2023
Free Download (4 pages)

Company search