Padda Care Homes Ltd SWANSEA


Padda Care Homes started in year 2015 as Private Limited Company with registration number 09397164. The Padda Care Homes company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Swansea at 7 St James Crescent. Postal code: SA1 6DZ.

The firm has 3 directors, namely Piers T., Jasbir S. and Gurbaksh K.. Of them, Jasbir S., Gurbaksh K. have been with the company the longest, being appointed on 20 January 2015 and Piers T. has been with the company for the least time - from 27 November 2019. As of 25 April 2024, there were 2 ex directors - Kuldip S., Maninderjeet K. and others listed below. There were no ex secretaries.

Padda Care Homes Ltd Address / Contact

Office Address 7 St James Crescent
Office Address2 Uplands
Town Swansea
Post code SA1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09397164
Date of Incorporation Tue, 20th Jan 2015
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Piers T.

Position: Director

Appointed: 27 November 2019

Jasbir S.

Position: Director

Appointed: 20 January 2015

Gurbaksh K.

Position: Director

Appointed: 20 January 2015

Kuldip S.

Position: Director

Appointed: 18 July 2018

Resigned: 16 March 2020

Maninderjeet K.

Position: Director

Appointed: 20 January 2015

Resigned: 18 May 2016

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Jasbir S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Gurbaksh K. This PSC owns 25-50% shares and has 25-50% voting rights.

Jasbir S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Gurbaksh K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-390 801       
Balance Sheet
Cash Bank On Hand93274 80181 511106 03296 68646 35942 053115 818
Current Assets932223 379550 202618 403630 9321 125 458324 371341 701
Debtors 148 578468 691512 371534 2461 079 099282 318225 883
Net Assets Liabilities   -80 15571 353256 973305 082210 470
Other Debtors 90 32152 93418 0403 8758 21617 423 
Property Plant Equipment207 301186 791159 893148 084130 236121 258199 587350 734
Cash Bank In Hand932       
Tangible Fixed Assets207 301       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve-390 804       
Shareholder Funds-390 801       
Other
Accumulated Depreciation Impairment Property Plant Equipment2 05128 40955 30782 226109 203134 261141 140148 798
Amounts Owed By Related Parties     694 619  
Amounts Owed To Group Undertakings      9 884 
Average Number Employees During Period 24272730314442
Balances Amounts Owed By Related Parties       10 000
Balances Amounts Owed To Related Parties       109 836
Bank Borrowings Overdrafts     245 833  
Corporation Tax Payable     54 57344 490 
Creditors599 034761 773922 980846 642677 933245 833179 720140 459
Fixed Assets      199 587350 734
Increase From Depreciation Charge For Year Property Plant Equipment 26 35826 89826 91926 97725 0586 8797 658
Net Current Assets Liabilities-598 102-538 394-372 778-228 239-47 001392 386134 767201 242
Other Creditors586 298728 949880 929808 360621 664592 93475 192 
Other Taxation Social Security Payable12 73627 62530 16831 11452 663117 67214 875 
Property Plant Equipment Gross Cost209 352215 200215 200230 310239 439255 519340 727499 532
Provisions For Liabilities Balance Sheet Subtotal    11 88210 83829 27249 575
Total Additions Including From Business Combinations Property Plant Equipment 5 848 15 1109 12916 08085 208158 805
Total Assets Less Current Liabilities-390 801-351 603-212 885-80 15583 235513 644334 354551 976
Trade Creditors Trade Payables 5 19911 8837 1683 60618 29945 163 
Trade Debtors Trade Receivables 58 25735 43927 79433 834211 679264 895 
Amounts Owed By Associates  380 318466 537496 537859 204  
Creditors Due Within One Year599 034       
Number Shares Allotted3       
Number Shares Issued Fully Paid 33333  
Par Value Share111111  
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions209 352       
Tangible Fixed Assets Cost Or Valuation209 352       
Tangible Fixed Assets Depreciation2 051       
Tangible Fixed Assets Depreciation Charged In Period2 051       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/02/03
filed on: 3rd, April 2024
Free Download (3 pages)

Company search