Aka Case Management Limited NOTTINGHAM


Aka Case Management started in year 2002 as Private Limited Company with registration number 04358151. The Aka Case Management company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Nottingham at 7 College Street. Postal code: NG1 5AQ. Since 11th June 2002 Aka Case Management Limited is no longer carrying the name Amoncross.

The firm has 2 directors, namely Andrew R., Dawn A.. Of them, Andrew R., Dawn A. have been with the company the longest, being appointed on 26 February 2021. At the moment there is 1 former director listed by the firm - Angela K., who left the firm on 2 March 2021. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Aka Case Management Limited Address / Contact

Office Address 7 College Street
Town Nottingham
Post code NG1 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04358151
Date of Incorporation Tue, 22nd Jan 2002
Industry Other human health activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Andrew R.

Position: Director

Appointed: 26 February 2021

Dawn A.

Position: Director

Appointed: 26 February 2021

Toni N.

Position: Secretary

Appointed: 04 December 2006

Resigned: 10 February 2010

Willoughby Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 17 March 2003

Resigned: 04 December 2006

Sally K.

Position: Secretary

Appointed: 22 January 2002

Resigned: 17 March 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 January 2002

Resigned: 22 January 2002

Angela K.

Position: Director

Appointed: 22 January 2002

Resigned: 02 March 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2002

Resigned: 22 January 2002

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is Aka Cm Holdings Ltd from Nottingham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Angela K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aka Cm Holdings Ltd

7 College Street, Nottingham, NG1 5AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 13230487
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Angela K.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Amoncross June 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-302012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth    90 135107 059      
Balance Sheet
Cash Bank On Hand      59 252261 476224 236229 261202 992385 854
Current Assets139 661 281 892395 544293 882299 147371 451442 571518 429430 266922 5361 174 946
Debtors131 741 281 849395 492291 152281 721312 199181 095294 193201 005719 544789 092
Net Assets Liabilities      119 276195 058275 910262 849441 181679 723
Other Debtors      32 62814 93014 21621 599494 116501 640
Property Plant Equipment      49 54210 3848 63312 54113 5616 316
Cash Bank In Hand7 920 43522 73017 426      
Net Assets Liabilities Including Pension Asset Liability72 578 103 116181 666        
Tangible Fixed Assets1 5781 5787 34628 15278 19061 428      
Reserves/Capital
Called Up Share Capital100 100100100100      
Profit Loss Account Reserve72 478 103 016181 56690 035106 959      
Shareholder Funds    90 135107 059      
Other
Accumulated Depreciation Impairment Property Plant Equipment      65 63254 37560 00741 45150 79358 686
Additions Other Than Through Business Combinations Property Plant Equipment       9 0483 88112 70910 362648
Administrative Expenses      457 514463 073    
Average Number Employees During Period        115918167
Corporation Tax Payable      41 36046 57840 57018 71259 441 
Cost Sales      2 007 3372 301 424    
Creditors      300 381256 287250 269178 087237 500166 667
Current Tax For Period      41 36046 578    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -1 168274    
Dividends Paid      133 10877 565    
Increase Decrease In Current Tax From Adjustment For Prior Periods       77    
Increase From Depreciation Charge For Year Property Plant Equipment       6 6175 6328 8019 3427 893
Interest Payable Similar Charges Finance Costs      11     
Net Current Assets Liabilities65 592 91 412149 15613 29342 30871 070186 284268 160252 179668 037841 171
Other Creditors      167 822144 961128 088101 121237 500166 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       17 874 27 357  
Other Disposals Property Plant Equipment       59 462 27 357  
Other Operating Income Format1      4 200     
Other Taxation Social Security Payable      47 85843 88948 05333 70283 443110 558
Profit Loss On Ordinary Activities Before Tax      185 517200 276    
Property Plant Equipment Gross Cost      115 17364 75968 64053 99264 35465 002
Provisions For Liabilities Balance Sheet Subtotal      1 3361 610 1 8712 9171 097
Taxation Including Deferred Taxation Balance Sheet Subtotal       1 6108831 871  
Tax Tax Credit On Profit Or Loss On Ordinary Activities      40 19246 929    
Total Assets Less Current Liabilities72 997 104 585183 13597 310109 563120 612196 668276 793264 720681 598847 487
Total Current Tax Expense Credit      41 36046 655    
Trade Creditors Trade Payables      43 34120 85933 55824 55241 41252 395
Trade Debtors Trade Receivables      279 571166 165279 977179 406225 428287 452
Advances Credits Directors 94-65 189-65 189        
Advances Credits Made In Period Directors  -65 283         
Capital Employed72 578 103 116181 666        
Creditors Due Within One Year74 069 190 480246 388280 589256 839      
Fixed Assets7 405 13 17333 97984 01767 255      
Investments Fixed Assets5 827 5 8275 8275 8275 827      
Number Shares Allotted  100100 100      
Par Value Share  11 1      
Provisions For Liabilities Charges419 1 4691 4697 1752 504      
Share Capital Allotted Called Up Paid100 100100100100      
Tangible Fixed Assets Additions  7 48026 173 712      
Tangible Fixed Assets Cost Or Valuation 10 47717 95744 130110 781111 493      
Tangible Fixed Assets Depreciation 8 89910 61115 97832 59150 065      
Tangible Fixed Assets Depreciation Charged In Period  1 7125 367 17 474      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 15th, January 2024
Free Download (10 pages)

Company search

Advertisements