Keelex 176 Limited TRURO


Founded in 1993, Keelex 176, classified under reg no. 02839981 is an active company. Currently registered at Peat House TR1 2DP, Truro the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Simon H., Dorothy K.. Of them, Dorothy K. has been with the company the longest, being appointed on 3 September 2013 and Simon H. has been with the company for the least time - from 3 August 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Keelex 176 Limited Address / Contact

Office Address Peat House
Office Address2 Newham Road
Town Truro
Post code TR1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02839981
Date of Incorporation Tue, 27th Jul 1993
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Simon H.

Position: Director

Appointed: 03 August 2018

Dorothy K.

Position: Director

Appointed: 03 September 2013

Leah M.

Position: Director

Appointed: 01 February 2019

Resigned: 31 March 2023

Brian H.

Position: Director

Appointed: 22 January 2018

Resigned: 17 March 2021

Anna D.

Position: Director

Appointed: 01 April 2012

Resigned: 31 October 2013

Robin E.

Position: Director

Appointed: 09 October 2008

Resigned: 31 October 2013

Robin E.

Position: Secretary

Appointed: 09 October 2008

Resigned: 31 October 2013

Brian H.

Position: Director

Appointed: 07 April 2008

Resigned: 11 January 2011

Simon P.

Position: Director

Appointed: 28 May 2004

Resigned: 09 May 2013

John P.

Position: Secretary

Appointed: 27 February 2004

Resigned: 09 October 2008

Christina A.

Position: Director

Appointed: 01 January 2000

Resigned: 03 April 2012

Daniel K.

Position: Secretary

Appointed: 19 March 1998

Resigned: 27 February 2004

Stephen K.

Position: Director

Appointed: 31 March 1994

Resigned: 16 January 2018

Francis K.

Position: Director

Appointed: 31 March 1994

Resigned: 14 May 2003

Stephen K.

Position: Secretary

Appointed: 31 March 1994

Resigned: 19 March 1998

Kian G.

Position: Director

Appointed: 27 July 1993

Resigned: 31 March 1994

Jenny G.

Position: Secretary

Appointed: 27 July 1993

Resigned: 31 March 1994

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Swallowcourt Trading Holdco Limited from Truro, England. 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 entity in the persons with significant control register is Swallowcourt Limited that entered Truro, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Swallowcourt Trading Holdco Limited

Peat House Newham Road, Truro, TR1 2DP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13947336
Notified on 11 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Swallowcourt Limited

Peat House Newham Road, Truro, Cornwall, TR1 2DP, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 01748499
Notified on 6 April 2016
Ceased on 11 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand968 218532 813
Current Assets2 745 1432 863 694
Debtors1 762 9482 322 481
Net Assets Liabilities4 990 5535 347 160
Property Plant Equipment4 920 3084 891 586
Other
Audit Fees Expenses6 0006 500
Accrued Liabilities Deferred Income196 873159 268
Accumulated Amortisation Impairment Intangible Assets15 000 
Accumulated Depreciation Impairment Property Plant Equipment750 432797 344
Additions Other Than Through Business Combinations Property Plant Equipment 21 005
Administrative Expenses495 543498 671
Amounts Owed By Group Undertakings1 393 8072 090 058
Average Number Employees During Period9892
Bank Borrowings1 737 6161 611 246
Bank Borrowings Overdrafts1 597 5201 484 876
Corporation Tax Payable59 958-23 495
Cost Sales2 115 4502 176 521
Creditors1 609 9011 484 876
Current Tax For Period127 95740 548
Deferred Income26 82312 382
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-3 400-3 300
Further Item Tax Increase Decrease Component Adjusting Items-3 400-3 300
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 62632 862
Group Tax Relief Received Paid-28 650-41 568
Increase From Depreciation Charge For Year Property Plant Equipment 49 727
Intangible Assets Gross Cost15 000 
Interest Payable Similar Charges Finance Costs39 50970 736
Net Current Assets Liabilities2 052 2462 309 250
Other Creditors114 545101 169
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 815
Other Disposals Property Plant Equipment 2 815
Other Interest Income15 
Other Interest Receivable Similar Income Finance Income15 
Other Operating Income Format1107 88714 442
Other Taxation Social Security Payable53 62939 563
Pension Other Post-employment Benefit Costs Other Pension Costs25 24027 169
Prepayments Accrued Income63 49922 680
Profit Loss 356 607
Profit Loss On Ordinary Activities Before Tax824 938435 423
Property Plant Equipment Gross Cost5 670 7405 688 930
Staff Costs Employee Benefits Expense1 980 1772 002 669
Taxation Including Deferred Taxation Balance Sheet Subtotal372 100368 800
Tax Decrease Increase From Effect Revenue Exempt From Taxation2 7442 744
Tax Expense Credit Applicable Tax Rate156 73882 730
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5044
Tax Tax Credit On Profit Or Loss On Ordinary Activities153 20778 816
Total Assets Less Current Liabilities6 972 5547 200 836
Total Borrowings1 597 5201 484 876
Total Current Tax Expense Credit156 60782 116
Trade Creditors Trade Payables113 354139 187
Trade Debtors Trade Receivables305 642209 743
Wages Salaries1 844 1621 859 880

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 27th, November 2023
Free Download (28 pages)

Company search

Advertisements