Lucy Glyn Support Services Limited TAMWORTH


Lucy Glyn Support Services started in year 2011 as Private Limited Company with registration number 07848590. The Lucy Glyn Support Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Tamworth at Mercia House. Postal code: B77 4AS.

The company has 2 directors, namely Deepesh P., Samirkumar P.. Of them, Deepesh P., Samirkumar P. have been with the company the longest, being appointed on 29 June 2021. 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 - Martin D. who worked with the the company until 29 June 2021.

Lucy Glyn Support Services Limited Address / Contact

Office Address Mercia House
Office Address2 15 Galena Close
Town Tamworth
Post code B77 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07848590
Date of Incorporation Tue, 15th Nov 2011
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Deepesh P.

Position: Director

Appointed: 29 June 2021

Samirkumar P.

Position: Director

Appointed: 29 June 2021

Martin D.

Position: Director

Appointed: 10 April 2015

Resigned: 29 June 2021

Martin D.

Position: Secretary

Appointed: 15 November 2011

Resigned: 29 June 2021

Marion D.

Position: Director

Appointed: 15 November 2011

Resigned: 29 June 2021

Clara E.

Position: Director

Appointed: 15 November 2011

Resigned: 29 June 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats identified, there is G P Homecare Limited from Tamworth, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Marion D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Martin D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

G P Homecare Limited

Mercia House 15 Galena Close, Tamworth, B77 4AS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03587165
Notified on 29 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marion D.

Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Martin D.

Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Clara E.

Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth29 765110 868110 053      
Balance Sheet
Cash Bank In Hand39325 2822 934      
Cash Bank On Hand  2 9342 4991 59537 3203354 78513 250
Current Assets2 25026 00279 793128 391130 055192 588161 576141 574186 825
Debtors1 85772076 859125 892128 460155 268161 241136 789173 575
Intangible Fixed Assets375 000250 000125 000      
Net Assets Liabilities  110 05395 53744 312108 65999 93332 04032 168
Net Assets Liabilities Including Pension Asset Liability18 274110 868110 053      
Other Debtors  8 12245 3775 9392 161 5 12712 455
Property Plant Equipment  60 17474 03164 44850 34141 63333 86128 078
Tangible Fixed Assets36 32468 31460 174      
Reserves/Capital
Called Up Share Capital929292      
Profit Loss Account Reserve18 182110 776109 961      
Shareholder Funds29 765110 868110 053      
Other
Amount Specific Advance Or Credit Directors 25 0736 0458 365790    
Amount Specific Advance Or Credit Made In Period Directors   29 36163 016    
Amount Specific Advance Or Credit Repaid In Period Directors  12 84743 77041 772    
Accumulated Amortisation Impairment Intangible Assets  375 000500 000500 000500 000500 000500 000 
Accumulated Depreciation Impairment Property Plant Equipment  35 96144 57942 57745 87327 41137 09545 645
Amounts Owed By Associates    54 72755 72755 72756 22774 141
Average Number Employees During Period   424551515762
Bank Borrowings Overdrafts  35 2478 61947 759 1 85266 87943 333
Creditors  24 61333 21523 3386 1449 0047 26648 862
Creditors Due After One Year2 18028 60024 613      
Creditors Due Within One Year393 120204 848130 301      
Debtors Due After One Year-720        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 87722 2938 31631 2921 593 
Disposals Property Plant Equipment   26 61740 55028 46250 9531 593 
Finance Lease Liabilities Present Value Total  24 61324 59623 3386 1449 0047 2665 529
Fixed Assets411 324318 314185 17474 03164 44850 34141 63333 86128 078
Increase From Amortisation Charge For Year Intangible Assets   125 000     
Increase From Depreciation Charge For Year Property Plant Equipment   18 49520 29111 61212 83011 2778 550
Intangible Assets  125 000      
Intangible Assets Gross Cost  500 000500 000500 000500 000500 000500 000 
Intangible Fixed Assets Additions500 000        
Intangible Fixed Assets Aggregate Amortisation Impairment125 000250 000375 000      
Intangible Fixed Assets Amortisation Charged In Period125 000125 000125 000      
Intangible Fixed Assets Cost Or Valuation500 000500 000       
Net Current Assets Liabilities-390 870-178 846-50 50854 7213 20264 46267 3045 44552 952
Number Shares Allotted111      
Other Creditors  45 24563614 28047 02328 09918 98867 147
Other Taxation Social Security Payable  37 37525 32355 28376 01262 13348 07457 871
Par Value Share111      
Property Plant Equipment Gross Cost  96 135118 610107 02596 21469 04470 95673 723
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions44 85051 81314 672      
Tangible Fixed Assets Cost Or Valuation44 85087 96396 135      
Tangible Fixed Assets Depreciation8 52619 64935 961      
Tangible Fixed Assets Depreciation Charged In Period8 52613 87818 912      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 7552 600      
Tangible Fixed Assets Disposals 8 7006 500      
Total Additions Including From Business Combinations Property Plant Equipment   49 09228 96517 65123 7833 5052 767
Total Assets Less Current Liabilities31 945139 468134 666128 75267 650114 803108 93739 30681 030
Trade Debtors Trade Receivables  68 73780 51567 79497 380105 51475 43586 979
Advances Credits Directors113 40525 07312 226      
Advances Credits Made In Period Directors225 55039 284       
Advances Credits Repaid In Period Directors112 14587 167       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates November 15, 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search