Huskards Care Limited MIDDLESEX


Huskards Care started in year 1997 as Private Limited Company with registration number 03445861. The Huskards Care company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Middlesex at 6 Highbanks Road. Postal code: HA5 4AR.

At the moment there are 6 directors in the the company, namely Shahida R., Amal R. and Abeer R. and others. In addition one secretary - Shahida R. - is with the firm. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Huskards Care Limited Address / Contact

Office Address 6 Highbanks Road
Office Address2 Pinner
Town Middlesex
Post code HA5 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03445861
Date of Incorporation Tue, 7th Oct 1997
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Shahida R.

Position: Director

Appointed: 06 April 2012

Amal R.

Position: Director

Appointed: 01 March 2011

Abeer R.

Position: Director

Appointed: 01 March 2011

Bilal R.

Position: Director

Appointed: 01 March 2011

Jabriel R.

Position: Director

Appointed: 01 March 2011

Shahida R.

Position: Secretary

Appointed: 07 October 1997

Ejaz R.

Position: Director

Appointed: 07 October 1997

William T.

Position: Nominee Director

Appointed: 07 October 1997

Resigned: 07 October 1997

Howard T.

Position: Nominee Secretary

Appointed: 07 October 1997

Resigned: 07 October 1997

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Bch Estates Limited from Harrow, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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. Another one in the persons with significant control register is Ejaz R. This PSC owns 25-50% shares and has 25-50% voting rights.

Bch Estates Limited

Suite 311 Harrow Business Centre, 429-433 Pinner Road, Harrow, Middlesex, HA1 4HN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05061933
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ejaz R.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth876 7161 018 5921 062 981    
Balance Sheet
Cash Bank On Hand   205 192429 802154 339151 772
Current Assets556 529676 515399 1631 063 0051 182 769371 873821 329
Debtors76 221549 051391 700857 813752 967217 534669 557
Net Assets Liabilities   1 821 7191 894 5641 576 0451 789 665
Other Debtors   31 37184 54437 01135 295
Property Plant Equipment   1 704 0381 697 9021 717 32188 231
Cash Bank In Hand480 308127 4647 463    
Net Assets Liabilities Including Pension Asset Liability876 7161 018 5921 062 981    
Tangible Fixed Assets1 433 9541 430 8271 441 454    
Reserves/Capital
Called Up Share Capital10 00010 00010 000    
Profit Loss Account Reserve866 7161 008 5921 052 981    
Shareholder Funds876 7161 018 5921 062 981    
Other
Accumulated Depreciation Impairment Property Plant Equipment   219 288235 818258 644281 095
Additions Other Than Through Business Combinations Property Plant Equipment    10 39442 24536 740
Amounts Owed By Group Undertakings Participating Interests   728 906627 40647 308452 927
Amounts Owed To Group Undertakings Participating Interests      223 449
Average Number Employees During Period   54664949
Bank Borrowings   402 174346 247318 037287 557
Bank Overdrafts   10 49437 10037 08144 229
Creditors   543 150639 860195 112475 717
Fixed Assets1 433 9541 430 8271 441 454 1 697 9021 717 3211 731 610
Increase From Depreciation Charge For Year Property Plant Equipment    16 53022 82622 451
Investments Fixed Assets     1 643 3791 643 379
Investments In Group Undertakings     1 643 3791 643 379
Net Current Assets Liabilities317 962392 91069 157519 855542 909176 761345 612
Other Creditors   494 419517 75249 06946 843
Property Plant Equipment Gross Cost   1 923 3261 933 7201 975 965369 326
Taxation Social Security Payable   22 26863 05287 228122 052
Total Assets Less Current Liabilities1 751 9161 823 7371 510 6112 223 8932 240 8111 894 0822 077 222
Trade Creditors Trade Payables   15 96921 95621 73439 144
Trade Debtors Trade Receivables   97 53641 017133 215181 335
Creditors Due After One Year875 200805 145447 630    
Creditors Due Within One Year238 567283 605330 006    
Intangible Fixed Assets Aggregate Amortisation Impairment630 000630 000     
Intangible Fixed Assets Cost Or Valuation630 000630 000     
Number Shares Allotted 10 00010 000    
Par Value Share 11    
Share Capital Allotted Called Up Paid10 00010 00010 000    
Tangible Fixed Assets Additions 6 42223 370    
Tangible Fixed Assets Cost Or Valuation1 557 0511 563 4731 586 843    
Tangible Fixed Assets Depreciation123 097132 646145 389    
Tangible Fixed Assets Depreciation Charged In Period 9 54912 743    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements