ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Davids Residential Home Ltd

St Davids Residential Home Ltd is an active company incorporated on 7 October 2011 with the registered office located in Walsall, West Midlands. St Davids Residential Home Ltd was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
07801756
Private limited company
Age
13 years
Incorporated 7 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 29 Mar28 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 March 2025
Due by 28 December 2025 (3 months remaining)
Contact
Address
C/O Cosmetix, Unit 6
Morford Road
Walsall
WS9 8TF
England
Address changed on 22 Aug 2024 (1 year ago)
Previous address was C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF United Kingdom
Telephone
01745353621
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Retailer • British • Lives in England • Born in Oct 1971
Number One (SD) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
City & Country Associates Limited
Tarlochan Singh is a mutual person.
Active
Dex Bar & Grill Ltd
Tarlochan Singh is a mutual person.
Active
Number Two (CT) Holdings Limited
Tarlochan Singh is a mutual person.
Active
Number One (SD) Holdings Limited
Tarlochan Singh is a mutual person.
Active
Dex Jeans Limited
Tarlochan Singh is a mutual person.
Liquidation
St Davids Properties Limited
Tarlochan Singh is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Mar 2024
For period 28 Mar28 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 6 (-22%)
Total Assets
£61.41K
Decreased by £71.2K (-54%)
Total Liabilities
-£3.65K
Increased by £3.19K (+702%)
Net Assets
£57.76K
Decreased by £74.4K (-56%)
Debt Ratio (%)
6%
Increased by 5.6% (+1632%)
Latest Activity
Micro Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Registered Address Changed
1 Year Ago on 22 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Bakhshinder Kaur Resigned
1 Year 4 Months Ago on 25 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 23 Dec 2023
Mrs Bakhshinder Kaur Appointed
1 Year 10 Months Ago on 1 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 18 Oct 2023
St Davids Properties Limited (PSC) Resigned
2 Years 6 Months Ago on 10 Mar 2023
Get Credit Report
Discover St Davids Residential Home Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 28 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 4 October 2024 with no updates
Submitted on 18 Oct 2024
Registered office address changed from C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF United Kingdom to C/O Cosmetix, Unit 6 Morford Road Walsall WS9 8TF on 22 August 2024
Submitted on 22 Aug 2024
Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP United Kingdom to C/O Cosmetix Limited Unit 6, Morford Road Walsall SW9 8TF on 23 May 2024
Submitted on 23 May 2024
Termination of appointment of Bakhshinder Kaur as a director on 25 April 2024
Submitted on 26 Apr 2024
Micro company accounts made up to 28 March 2023
Submitted on 23 Dec 2023
Confirmation statement made on 4 October 2023 with updates
Submitted on 1 Nov 2023
Appointment of Mrs Bakhshinder Kaur as a director on 1 November 2023
Submitted on 1 Nov 2023
Registered office address changed from 16 Queens Road Walsall WS5 3NF England to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 18 October 2023
Submitted on 18 Oct 2023
Appointment of Mr Tarlochan Singh as a director on 10 March 2023
Submitted on 14 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year