Southpark Residential Home Limited MITCHAM


Founded in 1995, Southpark Residential Home, classified under reg no. 03092139 is an active company. Currently registered at 48 Hallowell Close CR4 2QD, Mitcham the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Vijaykumar P., Mayank P. and Rajkumar P. and others. In addition one secretary - Urvashi P. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jean W. who worked with the the firm until 31 August 1995.

Southpark Residential Home Limited Address / Contact

Office Address 48 Hallowell Close
Town Mitcham
Post code CR4 2QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03092139
Date of Incorporation Thu, 17th Aug 1995
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Vijaykumar P.

Position: Director

Appointed: 14 November 2023

Mayank P.

Position: Director

Appointed: 14 November 2023

Rajkumar P.

Position: Director

Appointed: 20 December 2022

Urvashi P.

Position: Director

Appointed: 01 February 2016

Urvashi P.

Position: Secretary

Appointed: 31 August 1995

Avani P.

Position: Director

Appointed: 12 October 2018

Resigned: 31 March 2020

Mandip P.

Position: Director

Appointed: 12 October 2018

Resigned: 31 March 2020

Mayank P.

Position: Director

Appointed: 01 February 2000

Resigned: 31 March 2020

Vijay P.

Position: Director

Appointed: 01 February 2000

Resigned: 31 March 2020

Harendra P.

Position: Director

Appointed: 31 August 1995

Resigned: 30 November 2023

Jean W.

Position: Secretary

Appointed: 17 August 1995

Resigned: 31 August 1995

Elizabeth C.

Position: Director

Appointed: 17 August 1995

Resigned: 31 August 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Southpark Holding Ltd from Mitcham, England. The abovementioned PSC is categorised as "a ltd by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Southpark Holding Ltd

48 Hallowell Close, Mitcham, Surrey, CR4 2QD, England

Legal authority Companies Act 2006
Legal form Ltd By Shares
Country registered England And Wales
Place registered United Kingdom
Registration number 09796311
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand28 78035 38643 18953 19433 33733 644
Current Assets2 707 8572 772 1352 817 5952 876 2223 258 5253 555 378
Debtors2 678 9272 736 5992 774 2562 822 8783 225 1883 521 734
Net Assets Liabilities 2 545 3522 369 4662 396 1452 545 4772 658 556
Other Debtors 2 733 3882 774 2562 822 8783 225 1883 521 734
Property Plant Equipment777 4262 125 6306 7105 2374 2943 522
Total Inventories150150150150  
Other
Accumulated Depreciation Impairment Property Plant Equipment53 85955 65557 12858 60159 54460 316
Amounts Owed By Related Parties2 669 6222 731 422    
Average Number Employees During Period 1211111416
Bank Borrowings Overdrafts374 849348 394321 111292 266145 847118 590
Corporation Tax Payable26 45913 99119 2556 33035 17726 706
Creditors2 347 780348 394321 111342 266195 847118 590
Disposals Investment Property Fair Value Model    495 832 
Fixed Assets 2 125 6302 124 1572 122 6841 625 9091 625 137
Increase From Depreciation Charge For Year Property Plant Equipment 1 7961 4731 473943772
Investment Property 2 117 4472 117 4472 117 4471 621 6151 621 615
Investment Property Fair Value Model 2 117 4472 117 4472 117 4471 621 615 
Net Current Assets Liabilities360 077419 722822 920872 2271 371 9151 408 509
Other Creditors1 940 3431 988 3591 975 42050 00050 0002 117 703
Other Taxation Social Security Payable1 878   1 7892 460
Property Plant Equipment Gross Cost831 2852 181 28563 83863 83863 838 
Provisions For Liabilities Balance Sheet Subtotal  256 500256 500256 500256 500
Total Assets Less Current Liabilities1 137 5032 545 3522 947 0772 995 2202 997 8243 033 646
Total Increase Decrease From Revaluations Property Plant Equipment 1 350 000    
Trade Creditors Trade Payables4 2511 669    
Trade Debtors Trade Receivables6 3393 211    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, August 2023
Free Download (13 pages)

Company search

Advertisements