Hazelroyd Limited LONDON


Hazelroyd started in year 2005 as Private Limited Company with registration number 05357884. The Hazelroyd company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Top Floor, Rear Room,. Postal code: N16 5BS. Since Tuesday 25th April 2006 Hazelroyd Limited is no longer carrying the name Care Homes Uk.

The company has one director. Moses R., appointed on 7 June 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Itzhak S. who worked with the the company until 14 May 2008.

Hazelroyd Limited Address / Contact

Office Address Top Floor, Rear Room,
Office Address2 49 St. Kilda's Road
Town London
Post code N16 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05357884
Date of Incorporation Wed, 9th Feb 2005
Industry Dormant Company
End of financial Year 21st May
Company age 19 years old
Account next due date Wed, 21st Feb 2024 (66 days after)
Account last made up date Sat, 21st May 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Moses R.

Position: Director

Appointed: 07 June 2023

Jacob S.

Position: Director

Appointed: 14 December 2017

Resigned: 29 July 2021

David S.

Position: Director

Appointed: 11 May 2005

Resigned: 07 June 2023

Ian F.

Position: Director

Appointed: 18 February 2005

Resigned: 11 May 2005

Itzhak S.

Position: Secretary

Appointed: 18 February 2005

Resigned: 14 May 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2005

Resigned: 11 May 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 February 2005

Resigned: 11 May 2005

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Savile Park Care Home Limited from London, England. The abovementioned PSC is classified as "a limited company by share", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David S. This PSC owns 75,01-100% shares. Moving on, there is Jacob S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Savile Park Care Home Limited

74 Castlewood Road, London, N16 6DH, England

Legal authority Companies Act 2006
Legal form Limited Company By Share
Notified on 14 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

David S.

Notified on 21 April 2017
Ceased on 14 December 2017
Nature of control: 75,01-100% shares

Jacob S.

Notified on 14 December 2017
Ceased on 14 December 2017
Nature of control: 75,01-100% shares

Company previous names

Care Homes Uk April 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-272017-11-262018-11-252020-05-252021-05-232022-05-21
Net Worth-260 567-220 537-209 326-185 580-69 710296 664     
Balance Sheet
Cash Bank On Hand     58 99990 518322 176103 377  
Current Assets74 520131 190118 024162 623281 064372 543536 325985 081692 339522 030314 825
Debtors30 64143 54380 52961 158248 407313 544454 767662 905588 962  
Net Assets Liabilities     291 812433 831448 456298 529264 275201 281
Property Plant Equipment     18 87122 11830 20941 734  
Cash Bank In Hand43 87987 64737 495101 46532 65758 999     
Intangible Fixed Assets27 91522 91517 91512 9157 9152 915     
Net Assets Liabilities Including Pension Asset Liability-260 567-233 682-209 326-185 580-69 710296 664     
Tangible Fixed Assets823 162809 898799 590792 038786 71718 871     
Reserves/Capital
Called Up Share Capital102102102102102102     
Profit Loss Account Reserve-260 669-233 784-172 125-185 682-69 812296 562     
Shareholder Funds-260 567-220 537-209 326-185 580-69 710296 664     
Other
Accumulated Amortisation Impairment Intangible Assets     47 08349 998    
Accumulated Depreciation Impairment Property Plant Equipment     172 202179 575189 645205 685  
Average Number Employees During Period       303011
Creditors     102 517199 559566 834435 544435 54473 051
Fixed Assets851 077832 813817 505804 953794 63221 78622 11830 20941 73441 734 
Increase From Amortisation Charge For Year Intangible Assets      2 915    
Increase From Depreciation Charge For Year Property Plant Equipment      7 37310 07016 040  
Intangible Assets     2 915     
Intangible Assets Gross Cost     49 99849 998    
Net Current Assets Liabilities-473 362-415 068-388 549-352 251-226 060324 878411 713418 247256 795256 795241 774
Property Plant Equipment Gross Cost     191 073201 693219 854247 419  
Total Additions Including From Business Combinations Property Plant Equipment      10 62018 16127 565  
Total Assets Less Current Liabilities377 715404 600466 259452 702568 572346 664433 831448 456298 529264 275241 774
Creditors Due After One Year638 282638 282638 282638 282638 28250 000     
Creditors Due Within One Year547 882546 258506 573514 874507 12447 665     
Intangible Fixed Assets Aggregate Amortisation Impairment22 08327 08332 08337 08342 08347 083     
Intangible Fixed Assets Amortisation Charged In Period 5 0005 0005 000 5 000     
Intangible Fixed Assets Cost Or Valuation49 99849 99849 99849 99849 99849 998     
Number Shares Allotted 102         
Par Value Share 1         
Secured Debts638 282638 282         
Share Capital Allotted Called Up Paid102102         
Tangible Fixed Assets Additions 360 239 7 110     
Tangible Fixed Assets Cost Or Valuation951 335951 695951 695951 934952 629191 073     
Tangible Fixed Assets Depreciation128 173141 797152 105159 896165 912172 202     
Tangible Fixed Assets Depreciation Charged In Period 13 62410 3087 791 6 290     
Tangible Fixed Assets Disposals     768 666     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 21st May 2022
filed on: 18th, August 2023
Free Download (3 pages)

Company search