Clarkecare Limited FARNHAM


Founded in 2013, Clarkecare, classified under reg no. 08676180 is an active company. Currently registered at Unit 5 Monks Walk GU9 8HT, Farnham the company has been in the business for 11 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Cameron Y., Mark K.. Of them, Mark K. has been with the company the longest, being appointed on 3 July 2023 and Cameron Y. has been with the company for the least time - from 20 September 2023. As of 23 May 2024, there were 11 ex directors - Andrew N., Stephen C. and others listed below. There were no ex secretaries.

Clarkecare Limited Address / Contact

Office Address Unit 5 Monks Walk
Office Address2 Abbey Business Park
Town Farnham
Post code GU9 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08676180
Date of Incorporation Wed, 4th Sep 2013
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Cameron Y.

Position: Director

Appointed: 20 September 2023

Mark K.

Position: Director

Appointed: 03 July 2023

Andrew N.

Position: Director

Appointed: 17 August 2022

Resigned: 20 September 2023

Stephen C.

Position: Director

Appointed: 21 September 2021

Resigned: 22 June 2023

John C.

Position: Director

Appointed: 21 September 2021

Resigned: 17 August 2022

Gregory M.

Position: Director

Appointed: 07 September 2020

Resigned: 21 September 2021

Nicholas Y.

Position: Director

Appointed: 08 June 2020

Resigned: 21 September 2021

Sian H.

Position: Director

Appointed: 19 September 2019

Resigned: 14 July 2020

Ilona B.

Position: Director

Appointed: 19 September 2019

Resigned: 06 August 2020

Nicola W.

Position: Director

Appointed: 22 March 2019

Resigned: 14 April 2022

Stephen B.

Position: Director

Appointed: 22 March 2019

Resigned: 21 September 2021

Lorraine C.

Position: Director

Appointed: 04 September 2013

Resigned: 22 March 2019

Simon C.

Position: Director

Appointed: 04 September 2013

Resigned: 22 March 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Berkeley Home Health Limited from Farnham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Lorraine C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Berkeley Home Health Limited

Unit 5 Monks Walk, Abbey Business Park, Farnham, GU9 8HT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, England And Wales
Registration number 08781493
Notified on 22 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lorraine C.

Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Simon C.

Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302021-03-312022-03-312023-03-31
Net Worth-35 405-45 946-5 63526 170    
Balance Sheet
Debtors3 5229 244   222
Current Assets18 90617 46925 87845 70244 935   
Net Assets Liabilities   26 17030 273   
Cash Bank In Hand15 2948 135      
Intangible Fixed Assets 866      
Net Assets Liabilities Including Pension Asset Liability-35 405-45 946-5 63526 170    
Stocks Inventory9090      
Tangible Fixed Assets2 3552 441      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-35 407-45 948      
Shareholder Funds-35 405-45 946-5 63526 170    
Other
Amounts Owed By Related Parties     222
Average Number Employees During Period     432
Number Shares Issued Fully Paid     222
Par Value Share 1    11
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 6852 544   
Creditors   22 64015 280   
Fixed Assets2 3553 3074 0963 5142 450   
Net Current Assets Liabilities-37 760-48 592-8 95025 04430 857   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6581 2901 9821 202   
Provisions For Liabilities Balance Sheet Subtotal   703490   
Total Assets Less Current Liabilities-35 405-45 285-4 85428 55833 307   
Accruals Deferred Income 9601201 685    
Creditors Due Within One Year56 66665 10136 11822 640    
Intangible Fixed Assets Additions 1 075      
Intangible Fixed Assets Aggregate Amortisation Impairment 209      
Intangible Fixed Assets Amortisation Charged In Period 209      
Intangible Fixed Assets Cost Or Valuation 1 075      
Number Shares Allotted 2      
Provisions For Liabilities Charges 661661703    
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 789      
Tangible Fixed Assets Cost Or Valuation2 7413 530      
Tangible Fixed Assets Depreciation3861 089      
Tangible Fixed Assets Depreciation Charged In Period 703      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control
2024/02/28 - the day director's appointment was terminated
filed on: 5th, March 2024
Free Download (1 page)

Company search