You are here: bizstats.co.uk > a-z index > O list > OD list

Odk Care Hotels Ltd ST ALBANS


Odk Care Hotels started in year 2012 as Private Limited Company with registration number 08257603. The Odk Care Hotels company has been functioning successfully for twelve years now and its status is active. The firm's office is based in St Albans at Strathmore Lodge. Postal code: AL1 3SP.

The firm has one director. Jason B., appointed on 17 October 2012. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Odk Care Hotels Ltd Address / Contact

Office Address Strathmore Lodge
Office Address2 2 Hall Place Gardens
Town St Albans
Post code AL1 3SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08257603
Date of Incorporation Wed, 17th Oct 2012
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 12 years old
Account next due date Fri, 31st Dec 2021 (848 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Jason B.

Position: Director

Appointed: 17 October 2012

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Jason B. This PSC and has 75,01-100% shares.

Jason B.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-113 709-219 399-303 587    
Balance Sheet
Cash Bank On Hand  35 90615 97839 41475 309107 679
Current Assets 46 82544 13724 15042 219106 633138 947
Debtors 11 5718 2318 17210 97731 32431 268
Net Assets Liabilities  -303 587-355 153-382 294-281 068-149 333
Other Debtors    9005 3295 896
Property Plant Equipment  994 630988 910984 620981 402978 989
Cash Bank In Hand85 73935 25435 906    
Intangible Fixed Assets528 000396 000264 000    
Net Assets Liabilities Including Pension Asset Liability-113 709-219 399-303 587    
Tangible Fixed Assets1 001 1291 002 255994 629    
Reserves/Capital
Called Up Share Capital1100100    
Profit Loss Account Reserve-113 710-219 499-303 687    
Shareholder Funds-113 709-219 399-303 587    
Other
Accumulated Amortisation Impairment Intangible Assets  396 000528 000660 000660 000660 000
Accumulated Depreciation Impairment Property Plant Equipment  27 59033 31037 60040 81843 231
Amounts Owed To Related Parties   146 424112 51281 35245 262
Average Number Employees During Period   25303135
Bank Borrowings  1 327 2871 277 2841 226 6421 179 7911 135 414
Comprehensive Income Expense   -46 566   
Creditors  1 327 2871 277 2841 226 6421 179 7911 135 414
Dividends Paid   -5 000   
Fixed Assets1 529 1291 398 2551 258 6291 120 910984 620  
Increase From Amortisation Charge For Year Intangible Assets   132 000132 000  
Increase From Depreciation Charge For Year Property Plant Equipment   5 7204 2903 2182 413
Intangible Assets  264 000132 000   
Intangible Assets Gross Cost  660 000660 000660 000660 000660 000
Net Current Assets Liabilities-214 945-239 294-234 929-198 779-140 273-82 6797 092
Number Shares Issued Fully Paid   100100100100
Other Creditors  215 932155 88710 44933 92134 708
Par Value Share111 111
Profit Loss   -46 566   
Property Plant Equipment Gross Cost  1 022 2201 022 2201 022 2201 022 2201 022 220
Taxation Social Security Payable  12 17216 81510 62824 9535 907
Total Assets Less Current Liabilities1 314 1841 158 9611 023 700922 131844 347898 723986 081
Total Borrowings  1 327 2871 277 2841 226 6421 179 7911 135 414
Trade Debtors Trade Receivables  8 2318 17210 07725 99525 372
Creditors Due After One Year1 427 8931 378 3601 327 287    
Creditors Due Within One Year300 684274 548279 066    
Instalment Debts Due After5 Years1 226 6221 172 8181 125 366    
Number Shares Allotted1100100    
Value Shares Allotted1100100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements