Hillview Care Limited POOLE


Hillview Care started in year 2007 as Private Limited Company with registration number 06460347. The Hillview Care company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Poole at 37 Commercial Road. Postal code: BH14 0HU.

At the moment there are 3 directors in the the company, namely Jeyakantha P., Sasikaran R. and Saieja S.. In addition 2 active secretaries, Panchalingathurai V. and Sasikaran R. were appointed. Currenlty, the company lists one former director, whose name is Jeyakantha P. and who left the the company on 4 February 2022. In addition, there is one former secretary - Panchalingathurai V. who worked with the the company until 4 February 2022.

Hillview Care Limited Address / Contact

Office Address 37 Commercial Road
Town Poole
Post code BH14 0HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06460347
Date of Incorporation Thu, 27th Dec 2007
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Panchalingathurai V.

Position: Secretary

Appointed: 07 February 2023

Jeyakantha P.

Position: Director

Appointed: 07 February 2023

Sasikaran R.

Position: Director

Appointed: 04 February 2022

Sasikaran R.

Position: Secretary

Appointed: 04 February 2022

Saieja S.

Position: Director

Appointed: 27 December 2007

Panchalingathurai V.

Position: Secretary

Appointed: 27 December 2007

Resigned: 04 February 2022

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 December 2007

Resigned: 27 December 2007

Jeyakantha P.

Position: Director

Appointed: 27 December 2007

Resigned: 04 February 2022

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2007

Resigned: 27 December 2007

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 Sasikaran R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Saieja S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Panchalingathuri V., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Sasikaran R.

Notified on 2 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Saieja S.

Notified on 22 November 2020
Ceased on 2 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Panchalingathuri V.

Notified on 4 November 2018
Ceased on 5 January 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth37 88856 772     
Balance Sheet
Cash Bank On Hand   45 880190 782111 7708 075
Current Assets75 55177 83760 92849 173243 620188 769268 744
Debtors25 30242 40944 5443 29345 41676 999260 669
Net Assets Liabilities   812 661883 163948 846974 153
Other Debtors    1 70018 850144 100
Property Plant Equipment   1 819 8491 794 7061 790 9961 801 028
Cash Bank In Hand50 24935 42816 384    
Intangible Fixed Assets320 000320 000320 000    
Net Assets Liabilities Including Pension Asset Liability37 88856 772104 933    
Tangible Fixed Assets1 827 7431 820 2021 820 449    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve37 78856 672104 833    
Shareholder Funds37 88856 772     
Other
Accrued Liabilities Deferred Income   52 99711 753  
Accumulated Amortisation Impairment Intangible Assets    64 000128 000208 000
Accumulated Depreciation Impairment Property Plant Equipment   214 113239 256259 208287 717
Additions Other Than Through Business Combinations Property Plant Equipment     18 02238 541
Average Number Employees During Period   46463729
Bank Borrowings Overdrafts   946 622832 369749 954619 114
Corporation Tax Payable   71 069130 704  
Creditors   1 185 1731 043 047797 892622 254
Dividends Paid On Shares   320 000   
Finance Lease Liabilities Present Value Total   61 72033 84747 9383 140
Fixed Assets2 147 7432 140 2022 140 4492 139 8492 050 7061 982 9961 913 028
Future Minimum Lease Payments Under Non-cancellable Operating Leases     15 50317 433
Increase From Amortisation Charge For Year Intangible Assets    64 00064 00080 000
Increase From Depreciation Charge For Year Property Plant Equipment    25 14320 59328 509
Intangible Assets   320 000256 000192 000112 000
Intangible Assets Gross Cost   320 000320 000320 000 
Net Current Assets Liabilities-33 953-187 510-230 586-142 015-105 128-224 793-297 975
Other Creditors   42 02874 82788 816227 680
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     641 
Other Disposals Property Plant Equipment     1 780 
Other Remaining Borrowings   176 831170 422  
Other Taxation Social Security Payable   14 05312 644185 776198 646
Prepayments Accrued Income      3 847
Property Plant Equipment Gross Cost   2 033 9622 033 9622 050 2042 088 745
Provisions For Liabilities Balance Sheet Subtotal    11 35811 46518 646
Total Assets Less Current Liabilities2 113 7901 952 6921 909 8631 997 8341 945 5781 758 2031 615 053
Trade Creditors Trade Payables   11 041 23 73016 832
Trade Debtors Trade Receivables   3 29343 71658 149112 722
Creditors Due After One Year Total Noncurrent Liabilities2 075 9022 004 883     
Creditors Due Within One Year Total Current Liabilities109 504156 384     
Intangible Fixed Assets Cost Or Valuation320 000320 000320 000    
Tangible Fixed Assets Additions 13 37818 355    
Tangible Fixed Assets Cost Or Valuation1 892 5891 905 9671 924 322    
Tangible Fixed Assets Depreciation64 84685 765103 873    
Tangible Fixed Assets Depreciation Charge For Period 20 919     
Bank Borrowings Overdrafts Secured 1 306 6981 242 057    
Borrowings 1 667 6581 642 914    
Capital Employed 56 772104 933    
Creditors Due After One Year 1 895 9201 804 930    
Creditors Due Within One Year 265 347291 514    
Number Shares Allotted  100    
Par Value Share  1    
Share Capital Allotted Called Up Paid 100100    
Tangible Fixed Assets Depreciation Charged In Period  18 108    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of varying share rights or name
filed on: 26th, January 2024
Free Download (1 page)

Company search