Hicare Group (properties) Ltd LEICESTER


Founded in 2002, Hicare Group (properties), classified under reg no. 04487661 is an active company. Currently registered at Park House LE1 3RW, Leicester the company has been in the business for 22 years. Its financial year was closed on April 28 and its latest financial statement was filed on 2022/04/28.

The firm has 2 directors, namely Satnam N., Sukhjit N.. Of them, Satnam N., Sukhjit N. have been with the company the longest, being appointed on 16 July 2002. Currenlty, the firm lists one former director, whose name is Harjit N. and who left the the firm on 1 June 2018. In addition, there is one former secretary - Harjit N. who worked with the the firm until 1 June 2018.

Hicare Group (properties) Ltd Address / Contact

Office Address Park House
Office Address2 37 Clarence Street
Town Leicester
Post code LE1 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04487661
Date of Incorporation Tue, 16th Jul 2002
Industry Renting and operating of Housing Association real estate
End of financial Year 28th April
Company age 22 years old
Account next due date Sun, 28th Jan 2024 (98 days after)
Account last made up date Thu, 28th Apr 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Satnam N.

Position: Director

Appointed: 16 July 2002

Sukhjit N.

Position: Director

Appointed: 16 July 2002

Harjit N.

Position: Director

Appointed: 17 July 2009

Resigned: 01 June 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2002

Resigned: 16 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 July 2002

Resigned: 16 July 2002

Harjit N.

Position: Secretary

Appointed: 16 July 2002

Resigned: 01 June 2018

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Sukhjit N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Satnam N. This PSC owns 25-50% shares and has 25-50% voting rights.

Sukhjit N.

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

Satnam N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-282018-04-282019-04-282020-04-282021-04-282022-04-282023-04-28
Balance Sheet
Cash Bank On Hand16 49513 318     
Current Assets3 789 2493 115 9323 128 9533 123 8482 398 8922 352 4082 365 069
Debtors2 909 6282 239 488     
Net Assets Liabilities 1 771 8341 760 4711 760 3712 386 2672 347 3112 360 919
Other Debtors2 321 2202 239 488     
Property Plant Equipment59 41916 714     
Total Inventories863 126863 126     
Other
Amount Specific Advance Or Credit Directors1 815 0451 839 5051 856 2081 856 2081 131 2761 121 4111 129 235
Amount Specific Advance Or Credit Made In Period Directors697 554356 872303 528   7 824
Amount Specific Advance Or Credit Repaid In Period Directors156 814332 412286 825 724 9329 865 
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 500  4 1564 2463 299
Accumulated Depreciation Impairment Property Plant Equipment173 344216 049     
Amounts Owed By Group Undertakings585 000      
Amounts Owed To Group Undertakings 100     
Average Number Employees During Period22722222
Bank Borrowings Overdrafts42 371      
Creditors2 077 9711 360 9121 368 4821 363 4778 469851851
Finance Lease Liabilities Present Value Total13 315      
Fixed Assets59 51916 814     
Increase From Depreciation Charge For Year Property Plant Equipment 42 705     
Investments Fixed Assets100100     
Investments In Group Undertakings100100     
Net Current Assets Liabilities1 711 2781 755 0201 760 4711 760 3712 390 4232 351 5572 364 218
Other Creditors1 463 1441 277 555     
Other Taxation Social Security Payable552 31583 257     
Percentage Class Share Held In Subsidiary 100     
Property Plant Equipment Gross Cost232 763      
Total Assets Less Current Liabilities1 770 7971 771 8341 760 4711 760 3712 390 4232 351 5572 364 218
Trade Creditors Trade Payables6 826      
Trade Debtors Trade Receivables3 408      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/28
filed on: 24th, January 2024
Free Download (5 pages)

Company search