Caraston Hall Support Limited EXETER


Caraston Hall Support started in year 2009 as Private Limited Company with registration number 06827905. The Caraston Hall Support company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Exeter at 14 Alphington Road. Postal code: EX2 8HH. Since February 22, 2010 Caraston Hall Support Limited is no longer carrying the name Carash.

The company has 5 directors, namely Sarah C., Richard S. and Thomas M. and others. Of them, Cara S. has been with the company the longest, being appointed on 24 February 2009 and Sarah C. has been with the company for the least time - from 1 August 2023. As of 2 May 2024, there were 3 ex directors - Peter R., Graham S. and others listed below. There were no ex secretaries.

Caraston Hall Support Limited Address / Contact

Office Address 14 Alphington Road
Town Exeter
Post code EX2 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06827905
Date of Incorporation Tue, 24th Feb 2009
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Sarah C.

Position: Director

Appointed: 01 August 2023

Richard S.

Position: Director

Appointed: 30 June 2023

Thomas M.

Position: Director

Appointed: 05 July 2016

Jacqui B.

Position: Director

Appointed: 01 October 2015

Cara S.

Position: Director

Appointed: 24 February 2009

Peter R.

Position: Director

Appointed: 01 October 2015

Resigned: 30 June 2019

Graham S.

Position: Director

Appointed: 24 February 2009

Resigned: 24 February 2009

Ashley C.

Position: Director

Appointed: 24 February 2009

Resigned: 30 June 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Caraston Holdings Limited from Exeter, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cara S. This PSC has significiant influence or control over the company,. Then there is Jane C., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Caraston Holdings Limited

14 Alphington Road, Exeter, Devon, EX2 8HH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 14117738
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cara S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jane C.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Ashley C.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Company previous names

Carash February 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth236 190306 499392 424      
Balance Sheet
Cash Bank On Hand     87 830218 806563 4101 033 517
Current Assets335 302140 161122 990697 318953 1951 285 742445 487853 5661 372 190
Debtors307 120117 35494 858  158 175241 432290 156338 673
Net Assets Liabilities   759 824979 7211 253 9891 756 4311 957 2902 447 467
Other Debtors      14 750  
Property Plant Equipment      435 914287 618267 114
Cash Bank In Hand28 18222 80728 132      
Net Assets Liabilities Including Pension Asset Liability236 190306 499392 424      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve236 090306 399392 324      
Shareholder Funds236 190306 499392 424      
Other
Accrued Liabilities Deferred Income     131 371145 737164 113170 268
Accumulated Amortisation Impairment Intangible Assets     75 000100 000125 000150 000
Accumulated Depreciation Impairment Property Plant Equipment      14750 000103 540
Amounts Owed By Group Undertakings        146 137
Amounts Owed To Group Undertakings       20 686 
Average Number Employees During Period    72777993100
Corporation Tax Payable     79 612126 278113 454124 870
Creditors   190 807202 323246 325314 302396 779441 250
Current Tax For Period     79 612126 262103 333134 991
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      7 228-1 239-4 737
Dividends Paid On Shares     175 000   
Fixed Assets 272 458409 770225 000200 000175 0001 617 3711 578 7141 518 122
Further Item Creditors Component Total Creditors       2 310 
Increase From Amortisation Charge For Year Intangible Assets      25 00025 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment      14749 85353 358
Intangible Assets     175 000150 000125 000100 000
Intangible Assets Gross Cost     250 000250 000250 000 
Investments     1 079 3091 031 4571 086 725 
Investments Fixed Assets 272 458409 770  1 079 3091 031 4571 086 7251 151 008
Investments In Group Undertakings Participating Interests     1 079 309892 1361 105 794 
Loans To Group Undertakings Participating Interests      139 3211 166 0961 151 008
Net Current Assets Liabilities236 19034 041-17 346534 824779 7211 078 989114 678456 787930 940
Number Shares Issued Fully Paid      100100100
Other Creditors     136 134151 570216 774179 356
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     101 851153 046177 980247 862
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        68
Other Disposals Property Plant Equipment        284
Other Remaining Borrowings     8 3409 68612 14614 032
Other Taxation Social Security Payable     22 23943 27564 526122 992
Par Value Share 11   111
Prepayments Accrued Income     39 57271 03883 987116 711
Property Plant Equipment Gross Cost      436 061333 834370 654
Provisions For Liabilities Balance Sheet Subtotal      6 8606 3321 595
Taxation Including Deferred Taxation Balance Sheet Subtotal      7 228  
Tax Tax Credit On Profit Or Loss On Ordinary Activities     79 612133 138112 215130 254
Total Additions Including From Business Combinations Property Plant Equipment      436 06153 97933 070
Total Assets Less Current Liabilities236 190306 499392 424759 824979 7211 253 9891 763 3072 035 5012 449 062
Total Borrowings     8 3409 68612 14614 032
Trade Creditors Trade Payables     3 9454 71429 6657 624
Trade Debtors Trade Receivables     118 603155 644206 16975 825
Director Remuneration       88 88196 328
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   28 31328 84939 572   
Creditors Due Within One Year99 112106 120140 336      
Number Shares Allotted 100100      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On August 1, 2023 new director was appointed.
filed on: 22nd, November 2023
Free Download (2 pages)

Company search

Advertisements