Caritas Care Solutions Ltd NORTH FERRIBY


Founded in 2010, Caritas Care Solutions, classified under reg no. 07402173 is an active company. Currently registered at 213 - 217 Melton Court Gibson Lane HU14 3HH, North Ferriby the company has been in the business for fourteen years. Its financial year was closed on Wed, 30th Oct and its latest financial statement was filed on October 30, 2022. Since December 19, 2014 Caritas Care Solutions Ltd is no longer carrying the name Bs Health Solutions.

The company has one director. Barbara S., appointed on 1 December 2014. There are currently no secretaries appointed. As of 4 June 2024, there was 1 ex director - Mazwita S.. There were no ex secretaries.

Caritas Care Solutions Ltd Address / Contact

Office Address 213 - 217 Melton Court Gibson Lane
Office Address2 Melton
Town North Ferriby
Post code HU14 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07402173
Date of Incorporation Mon, 11th Oct 2010
Industry Other human health activities
End of financial Year 30th October
Company age 14 years old
Account next due date Tue, 30th Jul 2024 (56 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Barbara S.

Position: Director

Appointed: 01 December 2014

Mazwita S.

Position: Director

Appointed: 11 October 2010

Resigned: 13 March 2015

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Barbara S. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Mazwite S. This PSC owns 25-50% shares. Then there is Barbara S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Barbara S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mazwite S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Barbara S.

Notified on 6 April 2016
Ceased on 4 June 2023
Nature of control: 50,01-75% shares

Company previous names

Bs Health Solutions December 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-302020-10-312021-10-302022-10-302022-10-312023-10-30
Net Worth32 10812 043263         
Balance Sheet
Cash Bank On Hand   9 18812 05512 5012 50122 06376 220 12 784
Current Assets32 10712 04252 051107 155152 16449 53338 29338 29322 06376 220 101 824
Debtors 5 74952 05197 967140 10949 53235 79235 792   89 040
Net Assets Liabilities  26330962 476-26 496-142 057-142 057-106 96223 272 113 508
Other Debtors  22 17327 32270 71938 3945 3005 300   89 040
Property Plant Equipment  10 4693 31239 50931 59434 46734 46728 26328 71128 71162 036
Cash Bank In Hand32 10712 042          
Net Assets Liabilities Including Pension Asset Liability32 10812 043263         
Tangible Fixed Assets 1 20010 469         
Reserves/Capital
Called Up Share Capital112         
Profit Loss Account Reserve32 10712 042261         
Shareholder Funds32 10812 043263         
Other
Version Production Software         2 022 2 024
Accumulated Depreciation Impairment Property Plant Equipment  3 4891 2879 85220 04821 36421 36427 56833 87033 87033 870
Additions Other Than Through Business Combinations Property Plant Equipment         6 750 33 325
Average Number Employees During Period   17303838383570 102
Bank Borrowings      17 617 15 6408 635 31 400
Creditors  8 996109 89021 93715 804136 73042 274112 74973 024 18 952
Finance Lease Liabilities Present Value Total  8 996 21 93715 80427 4019 20514 380   
Increase From Depreciation Charge For Year Property Plant Equipment   1 1049 37110 196 8 7086 2046 302  
Loans From Directors      62 162 8 28752 509  
Net Current Assets Liabilities32 10710 842-1 210-2 73544 904-42 286-98 437-134 250-90 6863 196 82 872
Other Creditors  13 00012 80011 9058 50833 06933 0693 87520 778  
Property Plant Equipment Gross Cost  13 9584 59949 36151 64255 83155 83155 83162 58162 58195 906
Taxation Social Security Payable      73 966 99 985-263 18 952
Total Assets Less Current Liabilities32 10812 0439 25957784 413-10 692-63 970-99 783-62 42331 907 144 908
Trade Creditors Trade Payables  3142 5403 8351 110602602602   
Trade Debtors Trade Receivables  29 87870 64569 39011 13830 49230 492    
Amount Specific Advance Or Credit Directors 5 74922 17327 32267 90235 644 2 549    
Amount Specific Advance Or Credit Made In Period Directors  22 17344 149120 58035 644 83 056    
Amount Specific Advance Or Credit Repaid In Period Directors  5 74939 00080 00067 902 116 151    
Bank Borrowings Overdrafts  23 07453 0707 58011 472 17 617    
Creditors Due After One Year  8 996         
Creditors Due Within One Year 1 20053 261         
Disposals Decrease In Depreciation Impairment Property Plant Equipment    806  7 392    
Disposals Property Plant Equipment    6 625  15 150    
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   -3 306        
Number Shares Allotted  2         
Other Taxation Social Security Payable  14 09141 48076 22864 596 73 966    
Par Value Share  1         
Provisions For Liabilities Balance Sheet Subtotal   268        
Share Capital Allotted Called Up Paid 22         
Tangible Fixed Assets Additions 1 20013 458         
Tangible Fixed Assets Cost Or Valuation 1 20013 958         
Tangible Fixed Assets Depreciation  3 489         
Tangible Fixed Assets Depreciation Charged In Period  3 489         
Total Additions Including From Business Combinations Property Plant Equipment   64151 3872 281 19 339    
Advances Credits Directors 5 74922 173         
Advances Credits Made In Period Directors 5 749          
Called Up Share Capital Not Paid Not Expressed As Current Asset11          
Fixed Assets 1 200          
Non-instalment Debts Due After5 Years 1 200          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates November 5, 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements