Clapham Village Care Ltd NR WORTHING


Clapham Village Care started in year 2011 as Private Limited Company with registration number 07833942. The Clapham Village Care company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Nr Worthing at Clapham Lodge Woodland Close. Postal code: BN13 3XR.

The company has 2 directors, namely Amanda T., James T.. Of them, Amanda T., James T. have been with the company the longest, being appointed on 3 November 2011. As of 8 May 2024, there was 1 ex director - Bernard E.. There were no ex secretaries.

Clapham Village Care Ltd Address / Contact

Office Address Clapham Lodge Woodland Close
Office Address2 Clapham Village
Town Nr Worthing
Post code BN13 3XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07833942
Date of Incorporation Thu, 3rd Nov 2011
Industry Residential care activities for the elderly and disabled
End of financial Year 29th November
Company age 13 years old
Account next due date Thu, 29th Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Amanda T.

Position: Director

Appointed: 03 November 2011

James T.

Position: Director

Appointed: 03 November 2011

Bernard E.

Position: Director

Appointed: 03 November 2011

Resigned: 13 December 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats found, there is Amanda T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thorns Family Investments Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Amanda T.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

James T.

Notified on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Thorns Family Investments Limited

31/33 Commercial Road, Poole, West Sussex, BH14 0HU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 12505766
Notified on 9 March 2020
Ceased on 9 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amanda T.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

James T.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth39 086125 174110 396119 85180 140      
Balance Sheet
Cash Bank On Hand     12 04132 12313 352105 49148 08853 993
Current Assets30 32854 88032 38042 486235 669154 828206 429192 048426 333541 632660 017
Debtors21 17410 42331 65140 860158 812142 787174 306178 696320 842493 544606 024
Net Assets Liabilities     88 261114 834127 673303 847478 745622 182
Other Debtors      136 285143 372227 708342 136410 093
Property Plant Equipment     1 135 8281 101 2821 069 3631 037 3261 007 3691 001 560
Cash Bank In Hand9 15444 4577291 62676 857      
Intangible Fixed Assets57 15050 80040 64028 48014 240      
Net Assets Liabilities Including Pension Asset Liability39 086125 174110 396119 85280 140      
Tangible Fixed Assets106 50192 572783 152788 614818 003      
Reserves/Capital
Called Up Share Capital33333      
Profit Loss Account Reserve39 083125 171110 393119 84880 137      
Shareholder Funds39 086125 174110 396119 85180 140      
Other
Total Fixed Assets Additions 7 367766 794        
Total Fixed Assets Cost Or Valuation194 877202 244915 923        
Total Fixed Assets Depreciation31 22658 87292 130        
Total Fixed Assets Depreciation Charge In Period 27 64643 349        
Total Fixed Assets Depreciation On Transfers  -10 091        
Total Fixed Assets Increase Decrease From Transfers Between Items  -53 115        
Accrued Liabilities Deferred Income       31 26947 17659 90357 824
Accumulated Amortisation Impairment Intangible Assets     63 50063 50063 50063 50063 500 
Accumulated Depreciation Impairment Property Plant Equipment     172 406215 280253 700288 365320 616355 587
Additions Other Than Through Business Combinations Property Plant Equipment      8 3286 501   
Average Number Employees During Period      3435353534
Bank Borrowings       943 292883 599821 340758 931
Bank Borrowings Overdrafts     1 050 391925 957886 84159 69262 26062 077
Corporation Tax Payable       59 981115 122101 626115 425
Corporation Tax Recoverable        44 75581 944103 699
Creditors     1 050 391925 957886 841330 545307 009326 577
Current Tax For Period       60 02270 36754 09556 481
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       7 312-1 952-1 193-611
Dividends Paid       200 00090 00090 000100 000
Finance Lease Liabilities Present Value Total          12 408
Increase Decrease In Current Tax From Adjustment For Prior Periods        41-54 780 
Increase From Depreciation Charge For Year Property Plant Equipment      42 87438 42034 66532 25134 971
Intangible Assets Gross Cost     63 50063 50063 50063 50063 500 
Issue Bonus Shares Decrease Increase In Equity        -2 997  
Net Current Assets Liabilities-124 565-18 198-713 396-695 298-752 1032 824-60 491-47 53795 788234 623333 440
Number Shares Issued Fully Paid      300300 000   
Other Creditors     102 201123 750119 473104 67754 48561 211
Other Taxation Social Security Payable     49 80372 05363 6613 87817 26912 165
Par Value Share   10   1   
Prepayments Accrued Income         769795
Profit Loss       212 839266 174264 898243 437
Property Plant Equipment Gross Cost     1 308 2341 316 5621 323 0631 325 6911 327 9851 357 147
Provisions For Liabilities Balance Sheet Subtotal       7 3125 3604 1673 556
Tax Tax Credit On Profit Or Loss On Ordinary Activities       67 33468 456-1 87855 870
Total Additions Including From Business Combinations Property Plant Equipment        2 6282 29429 162
Total Assets Less Current Liabilities39 086125 174110 396121 79680 1401 138 6521 040 7911 021 8261 133 1141 241 9921 335 000
Total Borrowings       886 841823 907759 080696 854
Total Current Tax Expense Credit       60 02270 408-68556 481
Trade Creditors Trade Payables         11 46613 582
Trade Debtors Trade Receivables     51 52838 02135 32448 37968 69591 437
Advances Credits Directors    65 53862 870     
Creditors Due Within One Year Total Current Liabilities154 89373 078745 776        
Fixed Assets163 651143 372823 792817 094       
Intangible Fixed Assets Aggregate Amortisation Impairment6 35012 70022 86035 020       
Intangible Fixed Assets Amortisation Charged In Period 6 35010 16012 160       
Intangible Fixed Assets Cost Or Valuation63 50063 50063 50063 500       
Tangible Fixed Assets Additions 7 367766 79440 524       
Tangible Fixed Assets Cost Or Valuation131 377138 744852 422892 946951 234      
Tangible Fixed Assets Depreciation24 87646 17269 270104 332133 231      
Tangible Fixed Assets Depreciation Charge For Period 21 29633 189        
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items  -10 091        
Tangible Fixed Assets Increase Decrease From Transfers Between Items  -53 115        
Creditors Due After One Year   1 944       
Creditors Due Within One Year  745 776737 784987 772      
Number Shares Allotted   30300      
Obligations Under Finance Lease Hire Purchase Contracts After One Year   1 944       
Share Capital Allotted Called Up Paid  333      
Tangible Fixed Assets Depreciation Charged In Period   35 062       
Value Shares Allotted    0      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 3rd November 2023
filed on: 8th, November 2023
Free Download (3 pages)

Company search

Advertisements