Lily Mae Home Care Limited PETERBOROUGH


Founded in 2016, Lily Mae Home Care, classified under reg no. 10159987 is an active company. Currently registered at 47 Bridge Street PE6 8HA, Peterborough the company has been in the business for eight years. Its financial year was closed on Mon, 29th Apr and its latest financial statement was filed on April 29, 2022.

The company has 2 directors, namely Husnu O., Sarah T.. Of them, Husnu O., Sarah T. have been with the company the longest, being appointed on 3 May 2016. As of 16 June 2024, there were 2 ex secretaries - Anthony G., Stephen T. and others listed below. There were no ex directors.

Lily Mae Home Care Limited Address / Contact

Office Address 47 Bridge Street
Office Address2 Deeping St. James
Town Peterborough
Post code PE6 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10159987
Date of Incorporation Tue, 3rd May 2016
Industry Other human health activities
End of financial Year 29th April
Company age 8 years old
Account next due date Mon, 29th Jan 2024 (139 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Sat, 7th Oct 2023 (2023-10-07)
Last confirmation statement dated Fri, 23rd Sep 2022

Company staff

Husnu O.

Position: Director

Appointed: 03 May 2016

Sarah T.

Position: Director

Appointed: 03 May 2016

Anthony G.

Position: Secretary

Appointed: 01 August 2017

Resigned: 12 December 2023

Stephen T.

Position: Secretary

Appointed: 03 May 2016

Resigned: 01 August 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we researched, there is Husnu O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sarah O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony G., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Husnu O.

Notified on 12 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Sarah O.

Notified on 12 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Anthony G.

Notified on 1 September 2017
Ceased on 12 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Sarah T.

Notified on 28 May 2017
Ceased on 8 June 2018
Nature of control: 25-50% voting rights

Husnu O.

Notified on 28 May 2017
Ceased on 8 June 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-292022-04-29
Balance Sheet
Cash Bank On Hand12 32712 8682 6964 62717 48116 828
Current Assets44 27899 082225 242259 001501 147481 024
Debtors21 15486 214222 546254 374483 665464 196
Net Assets Liabilities6 64485763 28752 260157 195243 942
Other Debtors28 83559 756191 341219 954413 887409 821
Property Plant Equipment8671 5872 4262 0192 3271 862
Other
Accrued Liabilities 1 2501 2501 2501 250 
Accumulated Depreciation Impairment Property Plant Equipment2176131 0851 4922 0742 539
Additions Other Than Through Business Combinations Property Plant Equipment1 0841 1161 311 891 
Amounts Owed By Related Parties    38 99554 185
Average Number Employees During Period142528283932
Bank Borrowings    50 000 
Bank Borrowings Overdrafts    73 60964 235
Bank Overdrafts  25 00025 55623 608 
Creditors38 33699 510163 919208 375345 834238 588
Increase From Depreciation Charge For Year Property Plant Equipment217396472407582465
Net Current Assets Liabilities5 942-42861 32350 626155 313242 436
Other Creditors34 61387 91391 131117 848155 179-113 518
Other Remaining Borrowings1 441     
Other Taxation Social Security Payable    215 858259 331
Property Plant Equipment Gross Cost1 0842 2003 5113 5114 402 
Provisions For Liabilities Balance Sheet Subtotal165302462385444356
Taxation Social Security Payable 10 26646 53857 66087 208 
Total Assets Less Current Liabilities6 8091 15963 74952 645157 640244 298
Total Borrowings1 441 25 00025 55673 608 
Trade Creditors Trade Payables2 2821 331 6 06128 58928 540
Trade Debtors Trade Receivables3 11626 45831 20534 42030 782190
Director Remuneration15 59216 746    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from April 29, 2023 to April 28, 2023
filed on: 25th, January 2024
Free Download (1 page)

Company search