Dermacare Direct Ltd LEICESTERSHIRE


Dermacare Direct started in year 2009 as Private Limited Company with registration number 06793801. The Dermacare Direct company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Leicestershire at Stoughton Grange No. 8. Postal code: LE2 2FB.

The firm has 2 directors, namely Kamlesh P., Andrea P.. Of them, Andrea P. has been with the company the longest, being appointed on 1 June 2009 and Kamlesh P. has been with the company for the least time - from 30 June 2021. As of 20 April 2024, there was 1 ex director - Bhavin P.. There were no ex secretaries.

Dermacare Direct Ltd Address / Contact

Office Address Stoughton Grange No. 8
Office Address2 Gartree Road
Town Leicestershire
Post code LE2 2FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06793801
Date of Incorporation Fri, 16th Jan 2009
Industry Retail sale via mail order houses or via Internet
Industry Hairdressing and other beauty treatment
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Kamlesh P.

Position: Director

Appointed: 30 June 2021

Andrea P.

Position: Director

Appointed: 01 June 2009

Bhavin P.

Position: Director

Appointed: 16 January 2009

Resigned: 30 June 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Kamlesh P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrea P. This PSC owns 25-50% shares. The third one is Bhavin P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Kamlesh P.

Notified on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrea P.

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

Bhavin P.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth26 42364 66487 74866 892       
Balance Sheet
Cash Bank On Hand    120 476167 332211 461195 359149 686252 427318 077
Current Assets65 547105 892134 772104 905209 226307 125442 054397 336387 397434 207501 932
Debtors   2 36415 5469 51257 6496 00313 7119 4508 855
Net Assets Liabilities    114 525187 732282 487225 119247 593322 137414 243
Other Debtors    4 5405 65635 1636 0036 8665 8055 815
Property Plant Equipment    2 0941 6712 7852 5782 5312 638 
Total Inventories    73 204130 281172 944195 974224 000172 330175 000
Cash Bank In Hand58 99980 892104 77284 977       
Net Assets Liabilities Including Pension Asset Liability26 42360 19987 74866 892       
Stocks Inventory6 54825 00030 00017 564       
Tangible Fixed Assets1 5972 2872 1212 902       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve26 42160 19787 74666 890       
Shareholder Funds26 42364 66487 74866 892       
Other
Amount Specific Advance Or Credit Directors1 258152152152  29 308    
Amount Specific Advance Or Credit Made In Period Directors      29 308    
Amount Specific Advance Or Credit Repaid In Period Directors       29 308   
Accumulated Depreciation Impairment Property Plant Equipment    7 1207 9448 77410 04511 23412 42413 360
Average Number Employees During Period    7975666
Creditors    96 376120 747161 823174 305141 854114 20789 272
Increase From Depreciation Charge For Year Property Plant Equipment     8248301 2711 1891 190875
Net Current Assets Liabilities24 82657 91285 62763 990112 850186 378280 231223 031245 543320 000412 660
Other Creditors    12 8026 52348 91566 45962 80344 45516 518
Other Taxation Social Security Payable    39 37353 70764 48728 84136 92842 67547 679
Property Plant Equipment Gross Cost    9 2149 61511 55912 62313 76515 06215 166
Provisions For Liabilities Balance Sheet Subtotal    419317529490481501528
Total Additions Including From Business Combinations Property Plant Equipment     4011 9441 0641 1421 297409
Total Assets Less Current Liabilities26 42364 66487 74866 892114 944188 049283 016225 609248 074322 638414 771
Trade Creditors Trade Payables    44 20160 51748 42179 00542 12327 07725 075
Trade Debtors Trade Receivables    11 0063 85622 486 6 8453 6453 040
Creditors Due Within One Year40 72143 51549 14540 915       
Fixed Assets1 5972 2872 1212 902       
Number Shares Allotted 222       
Par Value Share 121       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 1 8338802 219       
Tangible Fixed Assets Cost Or Valuation2 8694 7025 5827 801       
Tangible Fixed Assets Depreciation1 2722 4153 4614 899       
Tangible Fixed Assets Depreciation Charged In Period 1 1431 0461 438       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 24th, October 2023
Free Download (8 pages)

Company search