Lionheart Domiciliary Care Services Limited LONDON


Lionheart Domiciliary Care Services started in year 2010 as Private Limited Company with registration number 07133454. The Lionheart Domiciliary Care Services company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 7a Deptford Park Business Centre, Grinstead Road. Postal code: SE8 5AD.

The company has 4 directors, namely Raphael O., William O. and Rosemary O. and others. Of them, Franklin O. has been with the company the longest, being appointed on 6 November 2015 and Raphael O. has been with the company for the least time - from 28 March 2022. Currently 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.

Lionheart Domiciliary Care Services Limited Address / Contact

Office Address 7a Deptford Park Business Centre, Grinstead Road
Town London
Post code SE8 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07133454
Date of Incorporation Fri, 22nd Jan 2010
Industry Other human health activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Raphael O.

Position: Director

Appointed: 28 March 2022

William O.

Position: Director

Appointed: 08 June 2021

Rosemary O.

Position: Director

Appointed: 01 August 2017

Franklin O.

Position: Director

Appointed: 06 November 2015

William O.

Position: Director

Appointed: 02 April 2020

Resigned: 08 June 2021

William O.

Position: Director

Appointed: 06 November 2015

Resigned: 01 August 2017

Franklin O.

Position: Director

Appointed: 20 September 2013

Resigned: 18 April 2015

Rosemary O.

Position: Secretary

Appointed: 20 September 2013

Resigned: 18 April 2015

Majekodunmi O.

Position: Director

Appointed: 22 January 2010

Resigned: 05 March 2010

Lionel F.

Position: Secretary

Appointed: 22 January 2010

Resigned: 17 September 2013

Williams O.

Position: Director

Appointed: 22 January 2010

Resigned: 06 November 2015

Lionel F.

Position: Director

Appointed: 22 January 2010

Resigned: 17 September 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is William O. 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 Franklin O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William O., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

William O.

Notified on 5 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Franklin O.

Notified on 2 January 2017
Ceased on 5 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William O.

Notified on 5 May 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 4229 88318 77419 77720 18724 477       
Balance Sheet
Cash Bank On Hand     3 38936 0006 850 2 94145 73430 30376 301
Current Assets5 77211 30270 81821 92519 92524 92083 61957 72370 921111 789138 352131 218175 786
Debtors5 1876 69268 52421 90518 91521 53147 61950 87370 921108 84892 618100 91599 485
Net Assets Liabilities     24 47727 04137 06840 99048 98573 143101 008132 600
Other Debtors     2 27119 5356 500     
Property Plant Equipment     3 02814 76310 9033 2001 153  20 069
Cash Bank In Hand5854 6102 294201 0103 389       
Net Assets Liabilities Including Pension Asset Liability4 42210 25918 77419 77720 18724 477       
Tangible Fixed Assets    3 7043 028       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve3 4229 25917 77418 77719 18723 477       
Shareholder Funds4 4229 88318 77419 77720 18724 477       
Other
Version Production Software         2 020  2 023
Accrued Liabilities     1 7895 3152 800    40 120
Accumulated Depreciation Impairment Property Plant Equipment     4 29012 66223 29032 33134 37835 53136 68441 701
Additions Other Than Through Business Combinations Property Plant Equipment      20 1076 768   1 15325 086
Administrative Expenses    2 8483 409 16 93715 019    
Bank Borrowings          50 00026 31214 547
Bank Borrowings Overdrafts        9 0649 659   
Corporation Tax Payable     1 682       
Cost Sales    688 903425 261 839 043514 994    
Creditors     3 47141 22130 19033 13132 30115 2093 89848 708
Distribution Costs    27 62539 490 125 31994 778    
Fixed Assets    3 7043 028 10 9033 200    
Gross Profit Loss    30 98648 871 152 283116 760    
Increase From Depreciation Charge For Year Property Plant Equipment      8 37210 6289 0412 0471 1531 1535 017
Net Current Assets Liabilities4 42210 25918 77419 77716 48321 44942 39827 53340 83179 488123 143127 320127 078
Operating Profit Loss    5135 972 10 0276 963    
Other Creditors      3 4998 850     
Profit Loss       10 0276 963    
Profit Loss On Ordinary Activities Before Tax    5135 972 10 0276 963    
Property Plant Equipment Gross Cost     7 31827 42534 19335 53135 53135 53136 68461 770
Taxation Social Security Payable       -2 1873 0413 6765 9373 8988 588
Total Additions Including From Business Combinations Property Plant Equipment        1 338    
Total Assets Less Current Liabilities4 4229 88318 77419 77720 18724 47757 16138 43644 03180 641123 143127 320147 147
Trade Creditors Trade Payables      32 40718 54021 02618 9669 272  
Trade Debtors Trade Receivables     19 26028 08444 37370 921108 84892 618100 91599 485
Turnover Revenue       991 326631 754    
Creditors Due Within One Year Total Current Liabilities1 350            
Creditors Due Within One Year1 3501 04352 0442 1483 4423 471       
Number Shares Allotted11 1 0001 0001 000       
Par Value Share1 0001 000 111       
Profit Loss For Period    4104 290       
Share Capital Allotted Called Up Paid1 0001 000 1 0001 0001 000       
Tangible Fixed Assets Additions    5 5551 763       
Tangible Fixed Assets Cost Or Valuation    5 5557 318       
Tangible Fixed Assets Depreciation    1 8514 290       
Tangible Fixed Assets Depreciation Charged In Period    1 8512 439       
Tax On Profit Or Loss On Ordinary Activities    1031 682       
Turnover Gross Operating Revenue    719 889474 132       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
Free Download (7 pages)

Company search

Advertisements