Logicare Complete Solutions Limited HARROW


Logicare Complete Solutions started in year 2007 as Private Limited Company with registration number 06396430. The Logicare Complete Solutions company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Harrow at 1st Floor Kirkland House. Postal code: HA1 2AX.

Currently there are 2 directors in the the company, namely Kush P. and Mayurkumar P.. In addition one secretary - Daxa P. - is with the firm. 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.

Logicare Complete Solutions Limited Address / Contact

Office Address 1st Floor Kirkland House
Office Address2 11-15 Peterborough Road
Town Harrow
Post code HA1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06396430
Date of Incorporation Thu, 11th Oct 2007
Industry General cleaning of buildings
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Kush P.

Position: Director

Appointed: 01 June 2019

Daxa P.

Position: Secretary

Appointed: 02 September 2010

Mayurkumar P.

Position: Director

Appointed: 02 September 2010

Sonal P.

Position: Secretary

Appointed: 22 September 2008

Resigned: 02 September 2010

Chirag P.

Position: Director

Appointed: 22 September 2008

Resigned: 02 September 2010

Pratima P.

Position: Director

Appointed: 11 October 2007

Resigned: 23 September 2008

Balvant P.

Position: Secretary

Appointed: 11 October 2007

Resigned: 23 September 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Daxa P. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mayurkumar P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kush P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Daxa P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Mayurkumar P.

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

Kush P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand124 164125 360
Current Assets471 379425 400
Debtors342 890294 790
Net Assets Liabilities360 933363 528
Other Debtors10 14014 584
Property Plant Equipment24 000112 035
Other
Accumulated Depreciation Impairment Property Plant Equipment16 19528 573
Average Number Employees During Period 86
Bank Borrowings Overdrafts27 
Corporation Tax Payable12 37010 532
Creditors21 69955 347
Increase From Depreciation Charge For Year Property Plant Equipment 12 378
Net Current Assets Liabilities364 632334 849
Other Creditors21 69955 347
Other Taxation Social Security Payable72 60968 493
Property Plant Equipment Gross Cost40 195140 608
Provisions For Liabilities Balance Sheet Subtotal6 00028 009
Taxation Including Deferred Taxation Balance Sheet Subtotal6 00028 009
Total Additions Including From Business Combinations Property Plant Equipment 100 413
Total Assets Less Current Liabilities388 632446 884
Trade Creditors Trade Payables1 4841 177
Trade Debtors Trade Receivables332 750280 206

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements