Storm Homecare Limited LEICESTER


Storm Homecare started in year 2008 as Private Limited Company with registration number 06695305. The Storm Homecare company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Leicester at Rutland House. Postal code: LE1 5QQ.

The company has one director. Rajeev C., appointed on 1 October 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Storm Homecare Limited Address / Contact

Office Address Rutland House
Office Address2 23 - 25 Friar Lane
Town Leicester
Post code LE1 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06695305
Date of Incorporation Thu, 11th Sep 2008
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Rajeev C.

Position: Director

Appointed: 01 October 2018

Poppy S.

Position: Secretary

Appointed: 02 March 2017

Resigned: 01 July 2019

Sanjive C.

Position: Director

Appointed: 04 August 2011

Resigned: 12 September 2011

Tina S.

Position: Director

Appointed: 30 October 2010

Resigned: 21 March 2022

Rajeev C.

Position: Director

Appointed: 11 September 2008

Resigned: 04 August 2011

Tina S.

Position: Director

Appointed: 11 September 2008

Resigned: 30 April 2009

Rajeev C.

Position: Secretary

Appointed: 11 September 2008

Resigned: 02 March 2017

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Rajeev C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tina S. This PSC owns 25-50% shares.

Rajeev C.

Notified on 21 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tina S.

Notified on 6 August 2016
Ceased on 21 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth60 620131 090       
Balance Sheet
Cash Bank On Hand  87 257129 488203 47155 83057 14066 263276 463
Current Assets112 885256 243405 722386 453972 605743 285410 593491 161515 320
Debtors74 071224 929318 465256 965769 134687 455353 453424 898238 857
Net Assets Liabilities  62 441110 417345 153303 525344 552400 138419 523
Other Debtors    106 995    
Property Plant Equipment  13 78812 6157 1031 079   
Cash Bank In Hand38 81431 314       
Tangible Fixed Assets1 7256 742       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve60 520130 990       
Shareholder Funds60 620131 090       
Other
Accumulated Depreciation Impairment Property Plant Equipment  14 76516 99123 01529 03930 11830 11830 118
Additions Other Than Through Business Combinations Property Plant Equipment   1 053512    
Amounts Owed By Group Undertakings Participating Interests    525 000601 023246 458340 458217 498
Average Number Employees During Period     23233237
Corporation Tax Payable  35 31739 06748 116    
Creditors  357 069288 651634 555440 83966 04191 02395 797
Increase From Depreciation Charge For Year Property Plant Equipment   2 2266 0246 0241 079  
Net Current Assets Liabilities58 895124 34848 65397 802338 050302 446344 552400 138419 523
Other Creditors  156 547133 81369 500326 7973 6073 60747 000
Other Taxation Social Security Payable  160 676110 18921 688    
Property Plant Equipment Gross Cost  28 55329 60630 11830 11830 11830 11830 118
Taxation Social Security Payable    69 80427 57540 77830 76043 215
Trade Creditors Trade Payables  4 5295 582495 25186 46721 65656 6565 582
Trade Debtors Trade Receivables  318 465256 965137 13986 432106 99584 44021 359
Creditors Due Within One Year53 990131 895       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 8 865       
Tangible Fixed Assets Cost Or Valuation2 30011 165       
Tangible Fixed Assets Depreciation5754 423       
Tangible Fixed Assets Depreciation Charged In Period 3 848       
Total Assets Less Current Liabilities60 620131 090       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-11-14
filed on: 14th, November 2023
Free Download (5 pages)

Company search

Advertisements