Kingsthorpe Care Limited MIDDLESEX


Kingsthorpe Care started in year 2007 as Private Limited Company with registration number 06395247. The Kingsthorpe Care company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Middlesex at 2 Clarendon Road. Postal code: TW15 2QE.

Currently there are 2 directors in the the firm, namely Jaswinder C. and Mohinder C.. In addition one secretary - Mohinderpal C. - is with the company. Currenlty, the firm lists one former director, whose name is Sushma N. and who left the the firm on 16 June 2010. In addition, there is one former secretary - Vipin N. who worked with the the firm until 16 June 2010.

Kingsthorpe Care Limited Address / Contact

Office Address 2 Clarendon Road
Office Address2 Ashford
Town Middlesex
Post code TW15 2QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06395247
Date of Incorporation Wed, 10th Oct 2007
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Mohinderpal C.

Position: Secretary

Appointed: 16 June 2010

Jaswinder C.

Position: Director

Appointed: 16 October 2007

Mohinder C.

Position: Director

Appointed: 16 October 2007

Sushma N.

Position: Director

Appointed: 16 October 2007

Resigned: 16 June 2010

Vipin N.

Position: Secretary

Appointed: 16 October 2007

Resigned: 16 June 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Mohinder C. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Jaswinder C. This PSC owns 25-50% shares and has 25-50% voting rights.

Mohinder C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jaswinder C.

Notified on 6 April 2016
Ceased on 20 October 2022
Nature of control: 25-50% voting rights
25-50% 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 Worth74 55794 295153 950151 376153 072        
Balance Sheet
Cash Bank In Hand15 2632 5931 4181 5909 783        
Cash Bank On Hand    9 7833 5784 9783 56863 06016 62959 6665791 602
Current Assets19 5296 54932 07321 83719 78313 57814 9783 568     
Debtors4 2663 95630 65520 24710 00010 00010 000      
Net Assets Liabilities    139 481180 263200 214199 599215 192278 890298 947295 476255 410
Net Assets Liabilities Including Pension Asset Liability74 55794 295153 950151 376153 072        
Other Debtors    10 00010 00010 000      
Property Plant Equipment    815 876793 834771 411750 140742 982722 328705 644706 286 
Tangible Fixed Assets700 337716 455836 639837 742815 876        
Reserves/Capital
Called Up Share Capital44444        
Profit Loss Account Reserve74 55394 291153 946151 372153 068        
Shareholder Funds74 55794 295153 950151 376153 072        
Other
Non- Instalment Debts Falling Due After5 Years530 250530 250           
Accumulated Depreciation Impairment Property Plant Equipment    130 532154 392176 815198 086219 509240 163261 371289 86358 558
Average Number Employees During Period    202225232626262627
Bank Borrowings Overdrafts    479 764443 267405 621   50 00044 38239 815
Creditors    479 764443 267576 658544 895582 997452 87050 00044 38239 815
Creditors Due After One Year 483 377550 778515 341479 764        
Creditors Due Within One Year 98 459163 984192 862202 823        
Increase From Depreciation Charge For Year Property Plant Equipment     23 86022 42321 27121 42320 65421 20828 49218 347
Net Current Assets Liabilities-95 530-91 910-131 911-171 025-183 040-158 359-561 680-541 327-519 937-436 241-350 752-360 144-380 850
Number Shares Allotted  444        
Other Creditors    198 831159 219158 541537 087568 771428 726394 726347 979377 946
Other Taxation Social Security Payable    1 6669 6938 3784 82410 31522 02112 13410 8504 506
Par Value Share  111        
Property Plant Equipment Gross Cost    946 408948 226948 226948 226962 491962 491967 015996 149917 374
Provisions For Liabilities Balance Sheet Subtotal    13 59111 9459 5179 2147 8537 1975 9456 2846 354
Share Capital Allotted Called Up Paid 4444        
Tangible Fixed Assets Additions 31 658140 19927 5243 304        
Tangible Fixed Assets Cost Or Valuation743 723775 381915 580943 104946 408        
Tangible Fixed Assets Depreciation43 38658 92678 941105 362130 532        
Tangible Fixed Assets Depreciation Charged In Period  20 01526 42125 170        
Total Additions Including From Business Combinations Property Plant Equipment     1 818  14 265 4 52429 1341 844
Total Assets Less Current Liabilities604 807624 545704 728666 717632 836635 475209 731208 813223 045286 087354 892346 142301 579
Trade Creditors Trade Payables    2 3263 0254 1182 9843 9112 1233 5581 894 
Creditors Due After One Year Total Noncurrent Liabilities530 250530 250           
Creditors Due Within One Year Total Current Liabilities115 05998 459           
Fixed Assets700 337716 455           
Tangible Fixed Assets Depreciation Charge For Period 15 540           

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, March 2024
Free Download (8 pages)

Company search

Advertisements