Candlelight Homecare Services Limited GLASTONBURY


Candlelight Homecare Services started in year 1998 as Private Limited Company with registration number 03583265. The Candlelight Homecare Services company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Glastonbury at Candlelight House. Postal code: BA6 9JY. Since September 12, 2002 Candlelight Homecare Services Limited is no longer carrying the name Candlelight Homecare.

The company has 3 directors, namely Mark C., James C. and Cherry C.. Of them, Cherry C. has been with the company the longest, being appointed on 18 June 1998 and Mark C. has been with the company for the least time - from 1 December 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Candlelight Homecare Services Limited Address / Contact

Office Address Candlelight House
Office Address2 King Street
Town Glastonbury
Post code BA6 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03583265
Date of Incorporation Thu, 18th Jun 1998
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Mark C.

Position: Director

Appointed: 01 December 2015

James C.

Position: Director

Appointed: 07 July 2014

Cherry C.

Position: Director

Appointed: 18 June 1998

Peter L.

Position: Director

Appointed: 01 November 2015

Resigned: 30 June 2018

Mark R.

Position: Director

Appointed: 20 January 2014

Resigned: 03 September 2014

Allan B.

Position: Director

Appointed: 15 September 2009

Resigned: 28 March 2012

Julie O.

Position: Director

Appointed: 30 October 2007

Resigned: 31 December 2008

Elizabeth K.

Position: Director

Appointed: 25 September 2007

Resigned: 28 June 2013

David A.

Position: Director

Appointed: 11 October 2005

Resigned: 01 October 2015

Margaret M.

Position: Secretary

Appointed: 01 March 2004

Resigned: 05 October 2009

Timothy C.

Position: Director

Appointed: 22 March 1999

Resigned: 01 March 2004

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 June 1998

Resigned: 18 June 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1998

Resigned: 18 June 1998

Timothy C.

Position: Secretary

Appointed: 18 June 1998

Resigned: 01 March 2004

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Cherry C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cherry C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Candlelight Homecare September 12, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand918 769137 464112 30473 642248 083889 667798 517
Current Assets1 297 523599 649596 004646 112750 2661 415 5891 600 284
Debtors378 754462 185483 700572 470502 183525 922801 767
Net Assets Liabilities847 965673 556259 247614 906605 467899 6411 079 080
Other Debtors107 968168 651167 064257 444185 700247 113679 814
Property Plant Equipment46 995288 981263 008259 959290 13766 97032 085
Other
Accumulated Amortisation Impairment Intangible Assets120 661120 661120 661122 048123 435124 995126 382
Accumulated Depreciation Impairment Property Plant Equipment237 932232 574248 968267 786283 609312 70194 438
Additions Other Than Through Business Combinations Property Plant Equipment 283 0433 30115 76962 55542 5872 353
Amounts Owed By Related Parties      750
Amounts Owed To Related Parties     5 243 
Average Number Employees During Period   188184202160
Bank Borrowings    17 34911 7557 451
Bank Borrowings Overdrafts  16 396 17 349  
Corporation Tax Payable7 735 455079 175  
Creditors489 735228 943613 634300 49117 34911 7557 451
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -14 000-254 001
Disposals Property Plant Equipment     -236 662-255 501
Dividends Paid On Shares   12 482   
Financial Commitments Other Than Capital Commitments    79 08169 40090 190
Fixed Assets46 995302 850276 877272 441301 23276 50540 233
Future Minimum Lease Payments Under Non-cancellable Operating Leases  208 155122 33679 081  
Increase From Amortisation Charge For Year Intangible Assets   1 3871 3871 5601 387
Increase From Depreciation Charge For Year Property Plant Equipment 22 53719 10518 81829 12843 09235 738
Increase In Loans Owed By Related Parties Due To Loans Advanced     25 0005 993
Intangible Assets   12 48211 0959 5358 148
Intangible Assets Gross Cost120 661120 661120 661134 530134 530134 530134 530
Investments Fixed Assets 13 86913 869    
Loans Owed By Related Parties    -30 243-5 243750
Loans Owed To Related Parties   5 2435 2435 243 
Net Current Assets Liabilities807 78811 538-17 630345 621341 112851 6341 051 903
Other Creditors408 205190 032524 693232 121337 402162 295211 661
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 8952 711 13 305  
Other Disposals Property Plant Equipment 46 41512 880 16 554  
Other Payables Accrued Expenses     190 354206 377
Other Taxation Social Security Payable48 07529 32124 38627 84427 219  
Property Plant Equipment Gross Cost284 927521 555511 976527 745573 746379 671126 523
Provisions For Liabilities Balance Sheet Subtotal6 818  3 15619 52816 7435 605
Taxation Social Security Payable     37 35936 251
Total Assets Less Current Liabilities854 783314 388259 247618 062642 344928 1391 092 136
Total Borrowings    17 34911 7557 451
Trade Creditors Trade Payables25 7209 59048 11440 01956 73575 70822 193
Trade Debtors Trade Receivables270 786293 534316 636315 026316 483278 809121 203
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   -13 869   

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 company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
Free Download (13 pages)

Company search

Advertisements