Psp Care Villages Ltd LONDON


Founded in 2010, Psp Care Villages, classified under reg no. 07402355 is an active company. Currently registered at 8 Clarendon Terrace W9 1BZ, London the company has been in the business for fourteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2014/03/21 Psp Care Villages Ltd is no longer carrying the name Pliahurst.

The firm has one director. Robert B., appointed on 13 March 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Psp Care Villages Ltd Address / Contact

Office Address 8 Clarendon Terrace
Town London
Post code W9 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07402355
Date of Incorporation Mon, 11th Oct 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Robert B.

Position: Director

Appointed: 13 March 2020

Psp Group Limited

Position: Corporate Director

Appointed: 01 February 2011

Psp Group Limited

Position: Corporate Secretary

Appointed: 01 February 2011

Nidhi P.

Position: Director

Appointed: 01 November 2018

Resigned: 13 March 2020

Jimeetkumar P.

Position: Director

Appointed: 12 November 2014

Resigned: 01 November 2018

Preyen D.

Position: Director

Appointed: 30 June 2011

Resigned: 12 October 2014

Preyen D.

Position: Secretary

Appointed: 30 June 2011

Resigned: 01 July 2011

Sian H.

Position: Director

Appointed: 11 October 2010

Resigned: 01 November 2011

Sian H.

Position: Secretary

Appointed: 11 October 2010

Resigned: 01 November 2011

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Robert B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Nidhi P. This PSC has significiant influence or control over the company,. Moving on, there is Jimeekumar P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Robert B.

Notified on 13 March 2020
Nature of control: significiant influence or control

Nidhi P.

Notified on 1 November 2018
Ceased on 13 March 2020
Nature of control: significiant influence or control

Jimeekumar P.

Notified on 1 October 2016
Ceased on 1 November 2018
Nature of control: significiant influence or control

Company previous names

Pliahurst March 21, 2014
Psp Carevillages December 1, 2011
Sapk February 17, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-07-31
Balance Sheet
Current Assets215 948129 1651 4145 93891 247
Net Assets Liabilities-1 340 8581 584 7321 845 4922 095 849-2 091 532
Cash Bank On Hand38 12347 097   
Debtors177 82582 068   
Property Plant Equipment3 2687 399   
Other
Creditors1 559 4531 720 73234 41226 9552 188 084
Fixed Assets 7 3999 81515 4545 305
Net Current Assets Liabilities-1 343 5051 591 5671 854 74326 911-2 096 837
Total Assets Less Current Liabilities-1 340 2371 584 16814 32542 365-2 091 532
Accrued Liabilities1 481 3251 676 132   
Accumulated Depreciation Impairment Property Plant Equipment3 7742 401   
Amounts Owed By Group Undertakings115 259    
Average Number Employees During Period22   
Corporation Tax Payable 16 677   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 646   
Disposals Property Plant Equipment 2 646   
Increase From Depreciation Charge For Year Property Plant Equipment 1 273   
Number Shares Issued Fully Paid 1 000   
Other Creditors71 48526 576   
Par Value Share 1   
Prepayments Accrued Income26 68725 254   
Property Plant Equipment Gross Cost7 0429 800   
Provisions For Liabilities Balance Sheet Subtotal621564564564 
Total Additions Including From Business Combinations Property Plant Equipment 5 404   
Trade Creditors Trade Payables6 6431 347   
Trade Debtors Trade Receivables35 87956 814   
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 859 2532 137 650 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  37 50847 928 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/08/21
filed on: 17th, October 2023
Free Download (3 pages)

Company search