Innocare Limited HARROW


Innocare started in year 2003 as Private Limited Company with registration number 04652116. The Innocare company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Harrow at 62 Northwick Avenue. Postal code: HA3 0AB.

There is a single director in the company at the moment - Vikas S., appointed on 3 June 2006. In addition, a secretary was appointed - Venkata S., appointed on 26 March 2005. 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 - Uma S. who worked with the the company until 25 March 2005.

Innocare Limited Address / Contact

Office Address 62 Northwick Avenue
Office Address2 Kenton
Town Harrow
Post code HA3 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04652116
Date of Incorporation Thu, 30th Jan 2003
Industry Medical nursing home activities
End of financial Year 31st March
Company age 21 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 Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Vikas S.

Position: Director

Appointed: 03 June 2006

Venkata S.

Position: Secretary

Appointed: 26 March 2005

Ram S.

Position: Director

Appointed: 19 January 2004

Resigned: 25 March 2005

Uma S.

Position: Director

Appointed: 30 January 2003

Resigned: 27 March 2006

Arpitha S.

Position: Director

Appointed: 30 January 2003

Resigned: 03 June 2006

Uma S.

Position: Secretary

Appointed: 30 January 2003

Resigned: 25 March 2005

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 30 January 2003

Resigned: 30 January 2003

Ashok B.

Position: Nominee Secretary

Appointed: 30 January 2003

Resigned: 30 January 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Vikas S. The abovementioned PSC and has 75,01-100% shares.

Vikas S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth146 796189 141234 270265 424289 502306 191       
Balance Sheet
Cash Bank In Hand34 85412 54513 21918 02013 05120 864       
Cash Bank On Hand     20 86422 82219 83222 399262135 02265 143-61
Current Assets346 547308 215338 685549 038633 454578 639524 818596 246570 513553 025579 930500 981207 329
Debtors311 693295 670325 466531 018620 403557 775501 996576 414548 114552 763444 908435 838207 390
Intangible Fixed Assets8 5426 0423 5421 04211       
Net Assets Liabilities     306 191321 200351 482390 878416 279474 406469 212160 922
Net Assets Liabilities Including Pension Asset Liability146 796189 140234 270265 424289 502306 191       
Other Debtors     424 732425 156490 200381 879293 453306 412354 087218 270
Property Plant Equipment     344 694341 745341 745341 745341 745366 136409 163 
Tangible Fixed Assets353 400352 464353 890356 377349 582344 694       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve146 696189 041234 170265 324289 402306 091       
Shareholder Funds146 796189 141234 270265 424289 502306 191       
Other
Accumulated Amortisation Impairment Intangible Assets     24 99924 99924 99924 99924 99924 99924 999 
Accumulated Depreciation Impairment Property Plant Equipment     70 31573 26473 26473 26473 26481 394103 867121 110
Average Number Employees During Period      25272931353320
Bank Borrowings Overdrafts     489 977410 822403 280346 283312 179365 797334 09337 322
Creditors     489 977410 822403 280346 283312 179365 797334 093127 544
Creditors Due After One Year  354 289547 068519 081489 977       
Creditors Due Within One Year  107 55893 965174 454127 166       
Fixed Assets361 942358 506357 432357 419349 583344 695341 746341 746341 746341 746366 137409 164393 475
Increase From Depreciation Charge For Year Property Plant Equipment      2 949   8 13022 47317 243
Intangible Assets     11111111
Intangible Assets Gross Cost     25 00025 00025 00025 00025 00025 00025 000 
Intangible Fixed Assets Aggregate Amortisation Impairment16 45818 95821 45823 95824 999        
Intangible Fixed Assets Amortisation Charged In Period 2 5002 5002 5001 041        
Intangible Fixed Assets Cost Or Valuation25 00025 00025 00025 00025 000        
Net Current Assets Liabilities170 886201 010231 127455 073459 000451 473390 276413 016395 415386 712474 066394 14179 785
Number Shares Allotted   100100100       
Other Creditors     37 83046 88155 86149 25713 44813 40929 0227 786
Other Taxation Social Security Payable     27 50927 91825 68943 46057 55645 79831 54082 437
Par Value Share   111       
Property Plant Equipment Gross Cost     415 009415 009415 009415 009415 009447 530513 030514 584
Share Capital Allotted Called Up Paid  100100100100       
Tangible Fixed Assets Additions 6 6477 78111 790         
Tangible Fixed Assets Cost Or Valuation388 791395 438403 219415 009415 009        
Tangible Fixed Assets Depreciation35 39142 97449 32958 63265 42770 315       
Tangible Fixed Assets Depreciation Charged In Period   9 3036 7954 888       
Total Additions Including From Business Combinations Property Plant Equipment          32 52165 5001 554
Total Assets Less Current Liabilities532 828559 516588 559812 492808 583796 168732 022754 762737 161728 458840 203803 305473 260
Trade Creditors Trade Payables     12 82311 52019 6295 98545 38316 3368 956-1
Trade Debtors Trade Receivables     133 04376 84086 214166 235259 310138 49681 751-10 880
Creditors Due After One Year Total Noncurrent Liabilities386 032370 375354 289          
Creditors Due Within One Year Total Current Liabilities175 661107 205107 558          
Tangible Fixed Assets Depreciation Charge For Period 7 5836 355          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, March 2024
Free Download (9 pages)

Company search

Advertisements