logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 8
  • 1
    Manaktala, Pradeep Kumar
    Born in October 1957
    Individual (22 offsprings)
    Officer
    2002-05-03 ~ now
    OF - Director → CIF 0
    Manaktala, Pradeep Kumar
    Individual (22 offsprings)
    Officer
    2003-02-12 ~ now
    OF - Secretary → CIF 0
    Mr Pradeep Kumar Manaktala
    Born in October 1957
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Manaktala, Sandeep John Raj
    Born in September 1991
    Individual (10 offsprings)
    Officer
    2016-06-06 ~ now
    OF - Director → CIF 0
  • 3
    Manaktala, Kavitha Jane Rajam, Dr
    Born in April 1958
    Individual (9 offsprings)
    Officer
    2002-05-03 ~ now
    OF - Director → CIF 0
  • 4
    Stamp, John
    `Director Of Social Work born in October 1962
    Individual (25 offsprings)
    Officer
    2002-05-14 ~ 2003-02-12
    OF - Director → CIF 0
  • 5
    Warwick, Peter Christopher
    Care Director born in December 1949
    Individual (2 offsprings)
    Officer
    2004-10-14 ~ 2005-06-30
    OF - Director → CIF 0
  • 6
    Stamp, Amanda Bernadette
    Director Of Social Work born in August 1964
    Individual (8 offsprings)
    Officer
    2002-05-03 ~ 2003-02-12
    OF - Director → CIF 0
    Stamp, Amanda Bernadette
    Director Of Social Work
    Individual (8 offsprings)
    Officer
    2002-05-03 ~ 2003-02-12
    OF - Secretary → CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2002-05-03 ~ 2002-05-03
    OF - Nominee Secretary → CIF 0
  • 8
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2002-05-03 ~ 2002-05-03
    OF - Director → CIF 0
parent relation
Company in focus

BLUE MOUNTAIN HOMES LTD.

Period: 2002-05-03 ~ now
Company number: 04430975
Registered name
BLUE MOUNTAIN HOMES LTD. - now
Standard Industrial Classification
87900 - Other Residential Care Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
3,781,499 GBP2018-03-31
3,297,956 GBP2017-03-31
Fixed Assets - Investments
769,980 GBP2018-03-31
506,440 GBP2017-03-31
Fixed Assets
4,551,479 GBP2018-03-31
3,804,396 GBP2017-03-31
Debtors
1,116,649 GBP2018-03-31
215,318 GBP2017-03-31
Cash at bank and in hand
683,514 GBP2018-03-31
323,161 GBP2017-03-31
Current Assets
1,800,163 GBP2018-03-31
538,479 GBP2017-03-31
Net Current Assets/Liabilities
1,235,422 GBP2018-03-31
114,064 GBP2017-03-31
Total Assets Less Current Liabilities
5,786,901 GBP2018-03-31
3,918,460 GBP2017-03-31
Net Assets/Liabilities
3,139,790 GBP2018-03-31
1,825,657 GBP2017-03-31
Equity
Called up share capital
10,000 GBP2018-03-31
10,000 GBP2017-03-31
Retained earnings (accumulated losses)
3,129,790 GBP2018-03-31
1,815,657 GBP2017-03-31
Equity
3,139,790 GBP2018-03-31
1,825,657 GBP2017-03-31
Average Number of Employees
1762017-04-01 ~ 2018-03-31
1372016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
3,544,767 GBP2018-03-31
3,087,278 GBP2017-03-31
Plant and equipment
1,300,059 GBP2018-03-31
1,028,825 GBP2017-03-31
Vehicles
224,000 GBP2018-03-31
157,818 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
5,068,826 GBP2018-03-31
4,273,921 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
501,508 GBP2018-03-31
374,706 GBP2017-03-31
Plant and equipment
700,441 GBP2018-03-31
550,537 GBP2017-03-31
Vehicles
85,378 GBP2018-03-31
50,722 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,287,327 GBP2018-03-31
975,965 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
126,802 GBP2017-04-01 ~ 2018-03-31
Plant and equipment
149,904 GBP2017-04-01 ~ 2018-03-31
Vehicles
34,656 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
311,362 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Land and buildings
3,043,259 GBP2018-03-31
2,712,572 GBP2017-03-31
Plant and equipment
599,618 GBP2018-03-31
478,288 GBP2017-03-31
Vehicles
138,622 GBP2018-03-31
107,096 GBP2017-03-31
Investments in Group Undertakings
530,314 GBP2018-03-31
506,440 GBP2017-03-31
Additions to investments
23,874 GBP2018-03-31
Other Investments Other Than Loans
Additions to investments
239,666 GBP2018-03-31
Other Investments Other Than Loans
239,666 GBP2018-03-31
Trade Debtors/Trade Receivables
1,116,649 GBP2018-03-31
215,318 GBP2017-03-31
Bank Overdrafts
Amounts falling due within one year
202,774 GBP2018-03-31
177,422 GBP2017-03-31
Corporation Tax Payable
Amounts falling due within one year
353,054 GBP2018-03-31
181,616 GBP2017-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
3,791 GBP2018-03-31
55,155 GBP2017-03-31
Bank Borrowings
Amounts falling due after one year
2,324,393 GBP2018-03-31
2,009,751 GBP2017-03-31

Related profiles found in government register
  • BLUE MOUNTAIN HOMES LTD.
    Info
    Registered number 04430975
    Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby DE24 8GX
    PRIVATE LIMITED COMPANY incorporated on 2002-05-03 (23 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • BLUE MOUNTAIN HOMES LTD.
    S
    Registered number 04430975
    17 Leeland Mansions, Leeland Road, London, England, W13 9HE
    Limited Company in Uk
    CIF 1
    Limited Company in Uk, England
    CIF 2
    Limited Company in Uk, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 7
  • 1
    AQUILA THERAPEUTIC CENTRE LIMITED
    11075386
    Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby, England
    Active Corporate (4 parents)
    Person with significant control
    2017-11-22 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    AXIOM SUPPORTED LIVING LIMITED
    11186227
    Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby, England
    Active Corporate (4 parents)
    Person with significant control
    2018-02-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    BLUE MOUNTAIN ADVENTURES LIMITED
    12852013
    Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby, England
    Active Corporate (5 parents)
    Person with significant control
    2020-09-02 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    BLUE MOUNTAIN EDUCATION COMPANY LIMITED
    05459544
    Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby, England
    Active Corporate (5 parents)
    Person with significant control
    2017-06-18 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    BLUE MOUNTAIN PROPERTIES LIMITED
    07067391 12159305
    Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    BLUE MOUNTAIN PROPERTIES SOUTHERN LIMITED
    12159305 07067391
    Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby, England
    Active Corporate (5 parents)
    Person with significant control
    2019-08-16 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    DIGI CYCLE SOLUTIONS LIMITED
    17090313
    Unit 20-21 Pullman Business Court, Mallard Way, Pride Park, Derby, England, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2026-03-13 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.