Sparsh Limited BECKENHAM


Founded in 2013, Sparsh, classified under reg no. 08751848 is an active company. Currently registered at 1 Brook Court BR3 1HG, Beckenham the company has been in the business for eleven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

There is a single director in the firm at the moment - Pooja A., appointed on 29 October 2013. In addition, a secretary was appointed - Sanjay B., appointed on 29 October 2013. As of 26 April 2024, there was 1 ex director - Laurence A.. There were no ex secretaries.

Sparsh Limited Address / Contact

Office Address 1 Brook Court
Office Address2 Blakeney Road
Town Beckenham
Post code BR3 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08751848
Date of Incorporation Tue, 29th Oct 2013
Industry General medical practice activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Sanjay B.

Position: Secretary

Appointed: 29 October 2013

Pooja A.

Position: Director

Appointed: 29 October 2013

Laurence A.

Position: Director

Appointed: 29 October 2013

Resigned: 29 October 2013

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Pooja A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sanjay B. This PSC owns 25-50% shares and has 25-50% voting rights.

Pooja A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sanjay B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth10014 15521 137       
Balance Sheet
Cash Bank In Hand10019 01124 002       
Cash Bank On Hand  24 00219 76019 28218 2959 1586 6027 08514 746
Current Assets  24 00220 57819 282     
Debtors   818      
Net Assets Liabilities  21 13717 35814 96315 3949 7894 8946 2939 154
Net Assets Liabilities Including Pension Asset Liability 14 15521 137       
Other Debtors   818      
Property Plant Equipment  5082 8544 0913 9483 1261 7732 1541 131
Tangible Fixed Assets  508       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve 14 05521 037       
Shareholder Funds10014 15521 137       
Other
Accumulated Depreciation Impairment Property Plant Equipment  346341 6982 9533 9951 5001 6041 631
Creditors  3 2655 4977 6336 0991 9013 1442 5376 508
Creditors Due Within One Year 4 8563 265       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    266  3 086615350
Disposals Property Plant Equipment    1 262  5 4169151 400
Increase From Depreciation Charge For Year Property Plant Equipment   6001 3301 2551 042591719377
Net Current Assets Liabilities10014 15520 73715 08111 64912 1967 2573 4584 5488 238
Number Shares Allotted100100100       
Number Shares Issued Fully Paid   100100100100100100 
Other Creditors  1 6204 0994 5893 3211 2342 0909953 075
Other Taxation Social Security Payable  1 6451 3983 0442 7786671 0541 5423 433
Par Value Share111111111 
Property Plant Equipment Gross Cost  5423 4885 7896 9017 1213 2733 7582 762
Provisions  108577777750    
Provisions For Liabilities Balance Sheet Subtotal  108577777750594337409215
Provisions For Liabilities Charges  108       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  542       
Tangible Fixed Assets Cost Or Valuation  542       
Tangible Fixed Assets Depreciation  34       
Tangible Fixed Assets Depreciation Charged In Period  34       
Total Additions Including From Business Combinations Property Plant Equipment   2 9463 5631 1122201 5681 400404
Total Assets Less Current Liabilities10014 15521 24517 93515 74016 14410 3835 2316 7029 369

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
Free Download (1 page)

Company search

Advertisements