Keir Lock Childrens Homes Ltd OSSETT


Keir Lock Childrens Homes started in year 2013 as Private Limited Company with registration number 08583275. The Keir Lock Childrens Homes company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Ossett at Thompsons Yard. Postal code: WF5 8BH.

The company has 4 directors, namely Louise G., Lisa T. and Paul T. and others. Of them, Lisa T., Paul T., James G. have been with the company the longest, being appointed on 25 June 2013 and Louise G. has been with the company for the least time - from 26 April 2021. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Keir Lock Childrens Homes Ltd Address / Contact

Office Address Thompsons Yard
Office Address2 New Street
Town Ossett
Post code WF5 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08583275
Date of Incorporation Tue, 25th Jun 2013
Industry Dormant Company
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Louise G.

Position: Director

Appointed: 26 April 2021

Lisa T.

Position: Director

Appointed: 25 June 2013

Paul T.

Position: Director

Appointed: 25 June 2013

James G.

Position: Director

Appointed: 25 June 2013

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats found, there is Louise G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is James G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Louise G.

Notified on 26 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

James G.

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

Paul T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lisa T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-16 00016 356       
Balance Sheet
Cash Bank In Hand2 5853 362       
Cash Bank On Hand 3 36294 199107 01166 04643 1934 092122 67779 799
Current Assets3 28566 885116 380142 693124 24377 89548 903189 006194 994
Debtors70063 52322 18135 68258 19734 70244 81166 329115 195
Net Assets Liabilities 16 35663 92393 143107 22179 03352 597195 810254 212
Net Assets Liabilities Including Pension Asset Liability-16 00016 356       
Other Debtors  6 2256 969     
Property Plant Equipment 5 66214 68617 201201 171204 309214 503250 729561 324
Tangible Fixed Assets2 0075 662       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-17 00015 356       
Shareholder Funds-16 00016 356       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 4613 7216 36710 72914 64318 61224 55532 551
Average Number Employees During Period  13141211162020
Creditors 55 51065 74565 758157 501133 279120 471104 52390 735
Creditors Due Within One Year21 29255 510       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  255204  1 9721 5201 972
Disposals Property Plant Equipment  2 4501 635  4 0844 3648 340
Increase From Depreciation Charge For Year Property Plant Equipment  2 5152 8504 3623 9145 9417 4639 968
Net Current Assets Liabilities-18 00711 37550 63576 93564 7749 895-38 62552 137-213 361
Number Shares Allotted1 0001 000       
Other Creditors  40 57942 181     
Other Taxation Social Security Payable  18 53118 227     
Par Value Share11       
Property Plant Equipment Gross Cost 7 12318 40723 568211 900218 952233 115275 284593 875
Provisions For Liabilities Balance Sheet Subtotal 6811 3989931 2231 8922 8102 5333 016
Provisions For Liabilities Charges 681       
Tangible Fixed Assets Additions2 4844 639       
Tangible Fixed Assets Cost Or Valuation2 4847 123       
Tangible Fixed Assets Depreciation4771 461       
Tangible Fixed Assets Depreciation Charged In Period477984       
Total Additions Including From Business Combinations Property Plant Equipment  13 7346 796188 3327 05218 24746 533326 931
Total Assets Less Current Liabilities-16 00017 03765 32194 136265 945214 204175 878302 866347 963
Trade Creditors Trade Payables  6 6355 350     
Trade Debtors Trade Receivables  15 95628 713     
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024-02-14
filed on: 14th, February 2024
Free Download (4 pages)

Company search

Advertisements