You are here: bizstats.co.uk > a-z index > T list

T&K Stevenson Limited LEICESTER


T&K Stevenson started in year 2012 as Private Limited Company with registration number 08275885. The T&K Stevenson company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Leicester at Unit 2 Forest Business Park. Postal code: LE3 1HR.

The firm has 3 directors, namely Shyamal R., Sagar R. and Sailesh R.. Of them, Shyamal R., Sagar R., Sailesh R. have been with the company the longest, being appointed on 13 August 2015. As of 19 April 2024, there was 1 ex director - Karen S.. There were no ex secretaries.

T&K Stevenson Limited Address / Contact

Office Address Unit 2 Forest Business Park
Office Address2 Oswin Road
Town Leicester
Post code LE3 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08275885
Date of Incorporation Wed, 31st Oct 2012
Industry Residential care activities for the elderly and disabled
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Shyamal R.

Position: Director

Appointed: 13 August 2015

Sagar R.

Position: Director

Appointed: 13 August 2015

Sailesh R.

Position: Director

Appointed: 13 August 2015

Karen S.

Position: Director

Appointed: 31 October 2012

Resigned: 13 August 2015

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats found, there is St Martin's Residential Homes Ltd from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Shyamal R. This PSC has significiant influence or control over the company,. Then there is Sailesh R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

St Martin's Residential Homes Ltd

Unit 2 Forest Business Park, Oswin Road, Leicester, LE3 1HR, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered England
Place registered Companies House Registry
Registration number 05836212
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shyamal R.

Notified on 31 October 2016
Ceased on 31 October 2016
Nature of control: significiant influence or control

Sailesh R.

Notified on 31 October 2016
Ceased on 31 October 2016
Nature of control: significiant influence or control

Sagar R.

Notified on 31 October 2016
Ceased on 31 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10024 78398 964       
Balance Sheet
Cash Bank On Hand  48 206208 77033 008169 75952 624184 651133 89042 565
Current Assets10076 446125 635271 870169 921305 782416 516469 112477 831591 659
Debtors10037 23777 42963 100136 913136 023363 892284 461343 941549 094
Property Plant Equipment  5 1784 4439 20117 15219 20418 94922 01018 790
Cash Bank In Hand 39 20948 206       
Other Debtors  10010098 405100100100100 
Tangible Fixed Assets 6 4725 178       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve 24 68398 864       
Shareholder Funds10024 78398 964       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8984 2346 70311 11716 01320 82226 37727 469
Average Number Employees During Period   25233032323234
Balances Amounts Owed By Related Parties        27 005207 302
Creditors  31 84978 164102 601113 665119 396133 18959 518120 271
Increase From Depreciation Charge For Year Property Plant Equipment   1 3362 4694 4144 8964 8095 5556 451
Net Current Assets Liabilities10018 31193 786193 70667 320192 117297 120335 923418 313471 388
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         5 360
Other Disposals Property Plant Equipment         6 000
Property Plant Equipment Gross Cost  8 0768 67715 90428 26935 21739 77148 38746 259
Total Additions Including From Business Combinations Property Plant Equipment   6017 22712 3656 9484 5548 6163 872
Total Assets Less Current Liabilities10024 78398 964198 14976 521209 269316 324354 872440 323490 178
Amounts Owed By Group Undertakings    98 40598 405324 005282 305337 305 
Bank Borrowings Overdrafts   37 294      
Creditors Due Within One Year 58 13531 849       
Number Shares Allotted 100100       
Number Shares Issued But Not Fully Paid     100100100100 
Other Creditors  2 7508 00151 10353 95357 52159 12140 834 
Other Taxation Social Security Payable  29 09932 86918 33832 25445 08352 8904 808 
Par Value Share 11  1111 
Tangible Fixed Assets Cost Or Valuation 8 076        
Tangible Fixed Assets Depreciation 1 6042 898       
Tangible Fixed Assets Depreciation Charged In Period 1 6041 294       
Trade Creditors Trade Payables    33 16027 45816 79221 17813 876 
Trade Debtors Trade Receivables  77 32963 00038 40837 51839 7872 0566 536 
Value Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 8 076        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Mon, 31st Oct 2016
filed on: 2nd, November 2023
Free Download (1 page)

Company search