Leazes Hall Care Home Limited KIDLINGTON


Leazes Hall Care Home started in year 2003 as Private Limited Company with registration number 04707781. The Leazes Hall Care Home company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Kidlington at C/o Vale Accountants Oxford Ltd, Oxford House. Postal code: OX5 1EA.

The company has 2 directors, namely Muthunaicker M., Theresa L.. Of them, Muthunaicker M., Theresa L. have been with the company the longest, being appointed on 23 March 2003. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Muthunaicker M. who worked with the the company until 7 December 2004.

Leazes Hall Care Home Limited Address / Contact

Office Address C/o Vale Accountants Oxford Ltd, Oxford House
Office Address2 144, Unit B, Oxford Road
Town Kidlington
Post code OX5 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04707781
Date of Incorporation Sun, 23rd Mar 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Vale Accountants Oxford Ltd

Position: Corporate Secretary

Appointed: 18 December 2018

Muthunaicker M.

Position: Director

Appointed: 23 March 2003

Theresa L.

Position: Director

Appointed: 23 March 2003

Sadika-Vale Ltd

Position: Corporate Secretary

Appointed: 14 March 2011

Resigned: 25 March 2019

Alpha Vale Limited

Position: Corporate Secretary

Appointed: 07 December 2004

Resigned: 14 March 2011

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2003

Resigned: 23 March 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 March 2003

Resigned: 23 March 2003

Muthunaicker M.

Position: Secretary

Appointed: 23 March 2003

Resigned: 07 December 2004

Mohammed H.

Position: Director

Appointed: 23 March 2003

Resigned: 02 August 2006

Iqbal A.

Position: Director

Appointed: 23 March 2003

Resigned: 14 March 2019

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Sabiha H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Muthunaicker M. This PSC owns 25-50% shares. Then there is Theresa L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sabiha H.

Notified on 9 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Muthunaicker M.

Notified on 22 March 2017
Nature of control: 25-50% shares

Theresa L.

Notified on 22 March 2017
Ceased on 19 July 2023
Nature of control: 25-50% shares

Iqbal A.

Notified on 22 March 2017
Ceased on 14 March 2019
Nature of control: 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 Worth28 23358 40360 829192 544200 828179 875       
Balance Sheet
Cash Bank On Hand     1035 89146 96425 191-2 89594 405318 787
Current Assets102 143129 14082 959241 732103 75078 36248 563147 19492 41862 519163 158137 519107 000
Debtors101 195128 35778 679118 266102 88577 50941 62299 18066 17764 36467 703136 46687 163
Net Assets Liabilities     179 875222 809291 085329 244351 513437 944454 582483 815
Other Debtors5 2075 367    2 74113 4781 5943 4103 1193 3821 084
Property Plant Equipment     1 164 2761 146 1231 136 5241 123 7621 108 1471 095 9411 085 0631 068 803
Total Inventories     7501 0501 0501 0501 0501 0501 0501 050
Cash Bank In Hand198333 530122 716115103       
Intangible Fixed Assets64 00032 000           
Net Assets Liabilities Including Pension Asset Liability28 23356 73171 764192 544200 828179 875       
Stocks Inventory750750750750750750       
Tangible Fixed Assets1 261 6431 237 3401 213 4331 195 8331 180 2571 164 276       
Trade Debtors95 988122 990           
Reserves/Capital
Called Up Share Capital4 0004 0004 0004 0004 0004 000       
Profit Loss Account Reserve24 23352 73156 829188 544196 828175 875       
Shareholder Funds28 23358 40360 829192 544200 828179 875       
Other
Accumulated Amortisation Impairment Intangible Assets       160 000160 000160 000160 000160 000160 000
Accumulated Depreciation Impairment Property Plant Equipment       284 447301 694317 309334 483352 201368 461
Additions Other Than Through Business Combinations Property Plant Equipment       9 5264 485 4 9686 840 
Average Number Employees During Period        -75-75-76-91-100
Bank Borrowings Overdrafts18 31644 119    44 710111 575  50 00045 72210 204
Creditors     897 453844 825195 129186 289191 905207 072538 537462 588
Increase From Depreciation Charge For Year Property Plant Equipment       19 12517 24715 61517 17417 71816 260
Intangible Assets Gross Cost       160 000160 000160 000160 000160 000160 000
Net Current Assets Liabilities-177 937-113 397-105 402-1 581-27 190-83 526-75 067-47 935-102 242-129 386-43 914-401 018-355 588
Other Creditors      51 75951 22080 61096 29766 588395 099380 504
Property Plant Equipment Gross Cost       1 420 9711 425 4561 425 4561 430 4241 437 2641 437 264
Provisions For Liabilities Balance Sheet Subtotal     3 4223 4223 4223 422    
Taxation Social Security Payable      27 16132 3342 08633 22359 88849 75240 463
Trade Creditors Trade Payables       84 031100 26362 38580 59647 96431 417
Trade Debtors Trade Receivables      38 88185 70263 14360 95464 584133 08486 079
Fixed Assets1 325 6431 269 3401 213 4331 195 8331 180 2571 164 2761 146 123      
Total Assets Less Current Liabilities1 147 7061 155 9431 121 5561 194 2521 153 0671 080 7501 071 056      
Entity Trading     1       
Accruals Deferred Income Within One Year123 598114 739           
Creditors Due After One Year1 116 8831 096 6221 047 202998 065948 817897 453       
Creditors Due Within One Year280 080242 537188 361243 313130 940161 888       
Intangible Fixed Assets Aggregate Amortisation Impairment96 000128 000160 000          
Intangible Fixed Assets Amortisation Charged In Period 32 00032 000          
Intangible Fixed Assets Cost Or Valuation160 000160 000160 000          
Number Shares Allotted4 0004 0004 0004 0004 000        
Other Creditors After One Year846 883826 622           
Other Creditors Due Within One Year73 10945 714           
Par Value Share11111        
Provisions For Liabilities Charges 2 5902 5903 6433 4223 422       
Non-instalment Debts Due After5 Years 218 237174 836192 437         
Other Debtors Due After One Year 128 35778 679118 266         
Secured Debts  30 46950 876         
Share Capital Allotted Called Up Paid4 0004 0004 0004 0004 000        
Tangible Fixed Assets Additions 3 403 4 6115 6144 053       
Tangible Fixed Assets Cost Or Valuation1 393 7641 397 1671 397 1671 401 7781 407 3921 411 445       
Tangible Fixed Assets Depreciation132 121159 827343 734205 945227 135247 169       
Tangible Fixed Assets Depreciation Charged In Period 27 70623 90722 21121 19020 034       
Taxation Social Security Due Within One Year65 05737 965           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, December 2022
Free Download (10 pages)

Company search

Advertisements