Carewell Homes Limited ENNISKILLEN


Founded in 1990, Carewell Homes, classified under reg no. NI024080 is an active company. Currently registered at 66 Mill Street BT74 6DW, Enniskillen the company has been in the business for thirty four years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Louise B., Carol K. and Julianne T.. Of them, Louise B., Carol K., Julianne T. have been with the company the longest, being appointed on 20 February 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sheila M. who worked with the the company until 12 December 2018.

Carewell Homes Limited Address / Contact

Office Address 66 Mill Street
Town Enniskillen
Post code BT74 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024080
Date of Incorporation Tue, 23rd Jan 1990
Industry Residential nursing care facilities
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Louise B.

Position: Director

Appointed: 20 February 2018

Carol K.

Position: Director

Appointed: 20 February 2018

Julianne T.

Position: Director

Appointed: 20 February 2018

Arthur C.

Position: Director

Appointed: 23 January 1990

Resigned: 22 January 2015

Thomas M.

Position: Director

Appointed: 23 January 1990

Resigned: 31 August 2021

Sheila M.

Position: Secretary

Appointed: 23 January 1990

Resigned: 12 December 2018

Sheila M.

Position: Director

Appointed: 23 January 1990

Resigned: 17 January 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we discovered, there is Louise B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Julianne T. This PSC owns 25-50% shares. Then there is Carol K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Louise B.

Notified on 26 January 2023
Nature of control: 25-50% shares

Julianne T.

Notified on 26 January 2023
Nature of control: 25-50% shares

Carol K.

Notified on 26 January 2023
Nature of control: 25-50% shares

Thomas M.

Notified on 7 April 2016
Ceased on 26 January 2023
Nature of control: significiant influence or control

Sheila M.

Notified on 7 April 2016
Ceased on 17 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand363 699359 011405 086250 615877 010
Current Assets725 634780 553846 4651 007 4521 492 149
Debtors334 087397 483416 324730 542590 482
Net Assets Liabilities828 001923 143961 3211 231 4381 794 877
Other Debtors12 15588 194103 201114 345197 327
Property Plant Equipment3 355 6963 263 2563 193 4533 065 0402 966 438
Total Inventories27 84824 05925 05526 29524 657
Other
Accumulated Amortisation Impairment Intangible Assets287 004328 004369 004410 004 
Accumulated Depreciation Impairment Property Plant Equipment3 595 0813 755 8283 918 9344 069 7414 215 709
Average Number Employees During Period326378354278275
Bank Borrowings Overdrafts2 174 1252 213 1731 983 7291 766 8271 354 073
Creditors2 635 2092 399 2582 169 8141 766 8271 503 667
Fixed Assets3 478 6963 345 2563 234 4533 065 0402 966 538
Increase From Depreciation Charge For Year Property Plant Equipment 160 747163 106150 807145 968
Intangible Assets123 00082 00041 000 100
Intangible Assets Gross Cost410 004410 004410 004410 004410 104
Net Current Assets Liabilities40 65239 292-39 381-12 184401 884
Other Creditors461 084186 085186 085438 080149 594
Other Taxation Social Security Payable130 541174 567119 179191 294258 282
Property Plant Equipment Gross Cost6 950 7777 019 0847 112 3877 134 7817 182 147
Provisions For Liabilities Balance Sheet Subtotal56 13862 14763 93754 59169 878
Total Additions Including From Business Combinations Intangible Assets    100
Total Additions Including From Business Combinations Property Plant Equipment 68 30793 30322 39447 366
Total Assets Less Current Liabilities3 519 3483 384 5483 195 0723 052 8563 368 422
Trade Creditors Trade Payables146 665115 095191 696157 623161 937
Trade Debtors Trade Receivables321 932309 289313 123479 596393 155
Increase From Amortisation Charge For Year Intangible Assets 41 00041 00041 000 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 17th, May 2024
Free Download (10 pages)

Company search