Hollybank House (derby) Ltd HARROW


Hollybank House (derby) started in year 2011 as Private Limited Company with registration number 07690057. The Hollybank House (derby) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Harrow at 5 Churchill Court, 58 Station Road. Postal code: HA2 7SA.

The firm has 2 directors, namely Rishi D., Amit D.. Of them, Amit D. has been with the company the longest, being appointed on 1 July 2011 and Rishi D. has been with the company for the least time - from 12 August 2020. As of 28 March 2024, there was 1 ex director - Rupen D.. There were no ex secretaries.

Hollybank House (derby) Ltd Address / Contact

Office Address 5 Churchill Court, 58 Station Road
Office Address2 North Harrow
Town Harrow
Post code HA2 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07690057
Date of Incorporation Fri, 1st Jul 2011
Industry Residential care activities for the elderly and disabled
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Rishi D.

Position: Director

Appointed: 12 August 2020

Amit D.

Position: Director

Appointed: 01 July 2011

Rupen D.

Position: Director

Appointed: 01 July 2011

Resigned: 15 November 2016

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Only Care Limited from North Harrow, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rupen D. This PSC owns 25-50% shares. Then there is Amit D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Only Care Limited

5 Churchill Court, 58 Station Road, North Harrow, HA2 7SA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06788225
Notified on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rupen D.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 25-50% shares

Amit D.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-58 86915 539259 681567 196842 672       
Balance Sheet
Cash Bank On Hand    269 534290 472125 524165 979388 357324 670420 882224 026
Current Assets360 618279 348210 945196 483323 742327 309139 733364 691712 3521 112 7991 222 4881 042 670
Debtors   97 32054 20836 83714 209198 712323 995788 129801 606818 644
Net Assets Liabilities    842 6721 128 0191 478 4201 748 8312 046 0922 394 7722 236 0822 084 100
Other Debtors       195 308320 259 12 14415 422
Property Plant Equipment    1 489 5861 505 7231 495 6921 525 1551 508 7641 435 6351 401 368 
Cash Bank In Hand360 618279 348210 94599 163269 534       
Net Assets Liabilities Including Pension Asset Liability-58 86915 539259 681567 196842 672       
Tangible Fixed Assets1 444 1121 449 1101 459 4311 476 9961 489 586       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-58 87115 537259 679567 194842 670       
Shareholder Funds-58 86915 539259 681567 196842 672       
Other
Accrued Liabilities Deferred Income         7 800  
Accumulated Depreciation Impairment Property Plant Equipment    36 82083 77593 38681 592129 676223 819265 700122 627
Additions Other Than Through Business Combinations Property Plant Equipment     55 4667 20617 66931 551   
Amounts Owed By Group Undertakings         779 449779 176778 500
Average Number Employees During Period       3030444648
Corporation Tax Payable    68 88075 12285 93259 66878 85817 557  
Creditors    940 178705 013157 005141 015161 547153 662387 125327 670
Increase From Depreciation Charge For Year Property Plant Equipment     46 95517 237-11 79348 08494 14341 88110 389
Net Current Assets Liabilities-543 288-506 580-306 328-151 008-646 914-377 704-17 272223 676537 328959 137835 363715 000
Other Creditors    854 434614 19746 11054 19157 68485 822156 550179 226
Other Taxation Social Security Payable    9 0598 76510 02910 66712 50731 099203 478135 476
Property Plant Equipment Gross Cost    1 526 4061 581 8721 589 0781 606 8891 638 4401 659 4541 667 0681 493 764
Taxation Social Security Payable       70 33591 365   
Total Additions Including From Business Combinations Property Plant Equipment         21 0147 6149 276
Total Assets Less Current Liabilities900 824942 5301 153 1031 325 988842 6721 120 393  2 046 0922 394 7722 236 7312 086 137
Trade Creditors Trade Payables    7 8056 92914 93416 48912 49836 74127 09712 968
Trade Debtors Trade Receivables    54 20836 83714 2093 404-9 7418 68010 28624 722
Disposals Decrease In Depreciation Impairment Property Plant Equipment           182 580
Disposals Property Plant Equipment           182 580
Future Minimum Lease Payments Under Non-cancellable Operating Leases          20 82614 418
Provisions For Liabilities Balance Sheet Subtotal          6492 037
Creditors Due After One Year Total Noncurrent Liabilities959 693           
Creditors Due Within One Year Total Current Liabilities904 350           
Fixed Assets1 444 1121 449 1101 459 4311 476 9961 489 586       
Tangible Fixed Assets Additions1 448 75710 89218 79625 94022 021       
Tangible Fixed Assets Cost Or Valuation1 448 7571 459 6491 478 4451 504 3851 526 406       
Tangible Fixed Assets Depreciation4 64510 53919 01427 38936 820       
Tangible Fixed Assets Depreciation Charge For Period4 645           
Creditors Due After One Year959 693926 991893 422758 792        
Creditors Due Within One Year903 906785 928517 273347 491970 656       
Number Shares Allotted    2       
Par Value Share    1       
Share Capital Allotted Called Up Paid   22       
Tangible Fixed Assets Depreciation Charged In Period 5 8948 4758 3759 431       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/07/31
filed on: 10th, January 2024
Free Download (8 pages)

Company search

Advertisements