Dunley Hall Limited WALSALL


Dunley Hall started in year 2012 as Private Limited Company with registration number 07945201. The Dunley Hall company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Walsall at Azzurri House Walsall Road. Postal code: WS9 0RB.

The firm has one director. Monica V., appointed on 10 February 2012. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Sima C., Arjan O. and others listed below. There were no ex secretaries.

Dunley Hall Limited Address / Contact

Office Address Azzurri House Walsall Road
Office Address2 Aldridge
Town Walsall
Post code WS9 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07945201
Date of Incorporation Fri, 10th Feb 2012
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Monica V.

Position: Director

Appointed: 10 February 2012

Sima C.

Position: Director

Appointed: 10 February 2012

Resigned: 02 December 2021

Arjan O.

Position: Director

Appointed: 10 February 2012

Resigned: 26 August 2014

Shanta O.

Position: Director

Appointed: 10 February 2012

Resigned: 23 October 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Monica V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Shanta O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Monica V.

Notified on 12 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shanta O.

Notified on 10 August 2016
Ceased on 12 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100110 340269 289352 945       
Balance Sheet
Cash Bank On Hand   37 82788 73849 04646 30089 803188 687257 440131 126
Current Assets 232 578281 550115 183166 356107 20975 105117 443232 703281 519182 622
Debtors 201 461225 64077 35677 61858 16328 80527 64044 01624 07851 496
Net Assets Liabilities    503 194548 579610 000670 556740 483827 102814 771
Other Debtors   34 81834 818      
Property Plant Equipment   1 123 5141 133 0401 132 0341 136 6501 124 2461 115 3841 110 6771 112 648
Cash Bank In Hand10031 11755 91037 827       
Intangible Fixed Assets 1 072 5531 072 5531 018 925       
Net Assets Liabilities Including Pension Asset Liability100          
Tangible Fixed Assets 1 080 2251 082 3411 123 514       
Reserves/Capital
Called Up Share Capital 100100100       
Profit Loss Account Reserve 110 240269 189352 845       
Shareholder Funds100110 340269 289352 945       
Other
Accumulated Amortisation Impairment Intangible Assets   53 628107 256160 884214 512268 140321 768375 396429 024
Accumulated Depreciation Impairment Property Plant Equipment   40 17364 21587 938112 370134 533155 074174 739194 719
Average Number Employees During Period       51525650
Bank Borrowings Overdrafts   1 118 8171 036 9631 131 1121 048 212975 5971 025 597901 059833 183
Corporation Tax Payable   21 09833 68521 37724 39128 45130 04132 1116 993
Creditors   785 860724 5361 131 1121 048 212975 5971 025 597969 376833 183
Dividends Paid On Shares      858 041804 413   
Fixed Assets 2 152 7782 154 8942 142 439 2 043 7031 994 6911 928 6591 866 1691 807 8341 756 177
Increase From Amortisation Charge For Year Intangible Assets    53 62853 62853 62853 62853 62853 62853 628
Increase From Depreciation Charge For Year Property Plant Equipment    24 04223 72324 43222 16320 54119 66519 980
Intangible Assets   1 018 925965 297911 669858 041804 413750 785697 157643 529
Intangible Assets Gross Cost   1 072 5531 072 5531 072 5531 072 5531 072 5531 072 5531 072 553 
Net Current Assets Liabilities -795 922-689 032-670 677-558 180-364 012-336 479-282 506-100 089-79 673-108 223
Number Shares Issued Fully Paid     100     
Other Creditors   750 338679 143439 499371 502352 228288 890245 476183 667
Other Taxation Social Security Payable   4 6214 6914 6543 7165 9346 5226 4117 153
Par Value Share1 11 1     
Property Plant Equipment Gross Cost   1 163 6871 197 2551 219 9721 249 0201 258 7791 270 4581 285 4161 307 367
Total Additions Including From Business Combinations Property Plant Equipment    33 56822 71729 0489 75911 67914 95821 951
Total Assets Less Current Liabilities 1 356 8561 465 8621 471 7621 540 1571 679 6911 658 2121 646 1531 766 0801 796 4781 647 954
Trade Creditors Trade Payables   9 8037 0175 65311 97513 3367 3398 87624 714
Trade Debtors Trade Receivables   42 53842 80058 16328 80527 64044 01624 07851 496
Creditors Due After One Year 1 246 5161 196 5731 118 817       
Creditors Due Within One Year 1 028 500970 582785 860       
Intangible Fixed Assets Aggregate Amortisation Impairment   53 628       
Intangible Fixed Assets Amortisation Charged In Period   53 628       
Intangible Fixed Assets Cost Or Valuation 1 072 5531 072 5531 072 553       
Number Shares Allotted100 100100       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions  15 51763 723       
Tangible Fixed Assets Cost Or Valuation 1 084 4471 099 9641 163 687       
Tangible Fixed Assets Depreciation 4 22217 62340 173       
Tangible Fixed Assets Depreciation Charged In Period  13 40122 550       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Thu, 2nd Dec 2021
filed on: 1st, March 2024
Free Download (2 pages)

Company search