Domiciliary Care Services (UK) Limited LEICESTER


Domiciliary Care Services (UK) started in year 2004 as Private Limited Company with registration number 05007823. The Domiciliary Care Services (UK) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leicester at 28 Knighton Road. Postal code: LE2 3HH. Since 2004-01-16 Domiciliary Care Services (UK) Limited is no longer carrying the name Brackview.

The company has 2 directors, namely Sandip V., Ashok V.. Of them, Ashok V. has been with the company the longest, being appointed on 6 January 2004 and Sandip V. has been with the company for the least time - from 30 June 2016. Currenlty, the company lists one former director, whose name is Tarun V. and who left the the company on 8 September 2020. In addition, there is one former secretary - Sandip V. who worked with the the company until 30 September 2012.

Domiciliary Care Services (UK) Limited Address / Contact

Office Address 28 Knighton Road
Town Leicester
Post code LE2 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05007823
Date of Incorporation Tue, 6th Jan 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Sandip V.

Position: Director

Appointed: 30 June 2016

Ashok V.

Position: Director

Appointed: 06 January 2004

Tarun V.

Position: Director

Appointed: 01 December 2015

Resigned: 08 September 2020

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2004

Resigned: 06 January 2004

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 06 January 2004

Resigned: 06 January 2004

Sandip V.

Position: Secretary

Appointed: 06 January 2004

Resigned: 30 September 2012

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Ashok V. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ashok V. This PSC owns 75,01-100% shares.

Ashok V.

Notified on 4 May 2016
Nature of control: 75,01-100% shares

Ashok V.

Notified on 7 August 2017
Ceased on 31 December 2019
Nature of control: 75,01-100% shares

Company previous names

Brackview January 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 7884 7828283 7175 9048 35528 530      
Balance Sheet
Cash Bank On Hand         189 873334 837181 05179 237
Current Assets316 396431 785396 685387 621392 584403 414414 004313 441427 075358 361515 625453 637194 457
Debtors244 280366 038354 311341 279347 371351 228   143 488155 788247 586115 220
Net Assets Liabilities      28 53094 44162 10367 542100 670159 806190 283
Property Plant Equipment         11 99011 56025 67319 809
Cash Bank In Hand72 11665 74742 37446 34245 21352 186       
Net Assets Liabilities Including Pension Asset Liability4 7884 7828283 7175 9048 35528 530      
Tangible Fixed Assets3 3492 8552 2841 8271 4621 170       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve4 6884 6827283 6175 8048 255       
Shareholder Funds4 7884 7828283 7175 9048 35528 530      
Other
Accumulated Amortisation Impairment Intangible Assets            4 372
Accumulated Depreciation Impairment Property Plant Equipment         15 05717 91425 43131 789
Average Number Employees During Period        4340312936
Creditors      386 449219 886411 252302 809376 515319 50463 327
Current Asset Investments         25 00025 00025 000 
Fixed Assets3 3492 8552 2841 8271 4621 17097588613 66711 99011 56025 67359 153
Increase From Amortisation Charge For Year Intangible Assets            4 372
Increase From Depreciation Charge For Year Property Plant Equipment          2 8577 5176 358
Intangible Assets            39 344
Intangible Assets Gross Cost            43 716
Net Current Assets Liabilities1 4391 927-1 4561 8904 4427 18527 55529 66248 43655 552139 110134 133131 130
Property Plant Equipment Gross Cost         27 04729 47451 10451 598
Total Additions Including From Business Combinations Intangible Assets            43 716
Total Additions Including From Business Combinations Property Plant Equipment          2 42721 630494
Total Assets Less Current Liabilities4 7884 7828283 7175 9048 35528 53040 48462 10367 542150 670159 806190 283
Creditors Due Within One Year Total Current Liabilities314 957429 858           
Tangible Fixed Assets Additions 220           
Tangible Fixed Assets Cost Or Valuation5 2335 4535 4535 4535 4535 453       
Tangible Fixed Assets Depreciation1 8842 5983 1693 6263 9914 283       
Tangible Fixed Assets Depreciation Charge For Period 714           
Creditors Due Within One Year 429 858398 141385 731388 142396 229386 449      
Number Shares Allotted     100       
Par Value Share     1       
Share Capital Allotted Called Up Paid    100100       
Tangible Fixed Assets Depreciation Charged In Period  571457365292       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2020-03-31
filed on: 29th, December 2020
Free Download (3 pages)

Company search

Advertisements