Tendercare Home Limited BIRMINGHAM


Tendercare Home started in year 2011 as Private Limited Company with registration number 07675737. The Tendercare Home company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Birmingham at 1 Coton Lane. Postal code: B23 6TP.

At the moment there are 2 directors in the the firm, namely Rajen O. and Usha O.. In addition one secretary - Usha O. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Tendercare Home Limited Address / Contact

Office Address 1 Coton Lane
Office Address2 Erdington
Town Birmingham
Post code B23 6TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07675737
Date of Incorporation Tue, 21st Jun 2011
Industry Residential care activities for the elderly and disabled
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Usha O.

Position: Secretary

Appointed: 22 June 2012

Rajen O.

Position: Director

Appointed: 21 June 2011

Usha O.

Position: Director

Appointed: 21 June 2011

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Rajen O. This PSC has 25-50% voting rights and has 25-50% shares.

Rajen O.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth244 40385 699105 94372 428       
Balance Sheet
Cash Bank In Hand265 96829 16918 30665 621       
Cash Bank On Hand     4 424109 3652429 06288 413116 04968 360
Current Assets286 61044 23032 54173 33560 137121 61856 257116 837151 159144 96492 470
Debtors 20 30114 68113 7957 25455 13311 47355 48387 05062 01628 16523 260
Intangible Fixed Assets 316 643294 261271 880249 498       
Net Assets Liabilities     80 275351 249440 107492 416561 454563 859606 774
Net Assets Liabilities Including Pension Asset Liability244 40385 699105 94372 428       
Other Debtors      11 0722 1244 1527 5146 9649 260
Property Plant Equipment    1 053 8651 133 6401 135 7781 259 6141 228 8591 208 0731 198 906 
Stocks Inventory 341380440460       
Tangible Fixed Assets 383 479448 959762 6641 053 865       
Total Inventories     580780750725730750850
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve 44 40185 697105 94172 426       
Shareholder Funds244 40385 699105 94372 428       
Other
Amount Specific Advance Or Credit Directors      8 672     
Amount Specific Advance Or Credit Made In Period Directors      8 672     
Accumulated Amortisation Impairment Intangible Assets    86 224108 606130 988153 370175 752198 134220 516242 898
Accumulated Depreciation Impairment Property Plant Equipment    71 05487 935116 370153 676190 200223 368261 734187 722
Amounts Owed By Associates       47 32776 94546 61715 75814 000
Average Number Employees During Period     34343934394040
Bank Borrowings     987 2391 001 961945 654885 437819 575772 650712 211
Bank Borrowings Overdrafts     987 239919 423863 116802 899735 574680 966620 527
Creditors     1 201 303919 423868 122802 899735 574680 966628 502
Creditors Due After One Year 673 769646 994900 2631 201 574       
Creditors Due Within One Year 67 64949 79454 15684 914       
Fixed Assets 700 122743 2201 034 5441 303 3631 336 8991 340 5121 441 9661 388 8291 345 6611 314 1121 341 193
Increase From Amortisation Charge For Year Intangible Assets     22 38222 38222 38222 38222 38222 38222 382
Increase From Depreciation Charge For Year Property Plant Equipment     40 73828 43537 30636 52436 46838 36665 771
Intangible Assets    249 498227 116204 734182 352159 970137 588115 20692 824
Intangible Assets Gross Cost    335 722335 722335 722335 722335 722335 722335 722 
Intangible Fixed Assets Aggregate Amortisation Impairment 19 07941 46163 84286 224       
Intangible Fixed Assets Amortisation Charged In Period 19 07922 38222 38122 382       
Intangible Fixed Assets Cost Or Valuation 335 722335 722335 722        
Net Current Assets Liabilities218 961-5 564-21 615-11 579-4 314-58 849-117 873-81 074-35 408-53 620-74 528
Number Shares Allotted  222       
Other Creditors     214 06420 04713 19532 41948 80428 63615 249
Other Taxation Social Security Payable     7 36452 81947 69844 33737 41030 52117 293
Par Value Share  111       
Property Plant Equipment Gross Cost    1 124 9191 221 5751 252 1481 413 2901 419 0591 431 4411 460 640298 920
Provisions For Liabilities Balance Sheet Subtotal     20 55710 99115 86412 44013 22515 66731 389
Provisions For Liabilities Charges 9114 9636 72317 782       
Share Capital Allotted Called Up Paid 2222       
Tangible Fixed Assets Additions 392 49777 613327 260327 549       
Tangible Fixed Assets Cost Or Valuation 392 497470 110797 3701 124 919       
Tangible Fixed Assets Depreciation 9 01821 15134 70671 054       
Tangible Fixed Assets Depreciation Charged In Period 9 01812 13313 55536 348       
Total Additions Including From Business Combinations Property Plant Equipment     96 65630 573161 1425 76917 18229 199115 234
Total Assets Less Current Liabilities2719 083737 6561 012 9291 291 7841 302 1351 281 6631 324 0931 307 7551 310 2531 260 4921 266 665
Trade Creditors Trade Payables     6 33425 06312 93238 61716 35247 74342 772
Trade Debtors Trade Receivables     55 1334016 0325 9537 8855 443 
Disposals Decrease In Depreciation Impairment Property Plant Equipment         3 300  
Disposals Property Plant Equipment         4 800  
Intangible Fixed Assets Additions 335 722          
Non-instalment Debts Due After5 Years 373 471307 625         
Other Debtors Due After One Year 20 30114 681         
Secured Debts 300 298339 369         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 21st June 2023
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements