Clinks Care Farm Ltd BECCLES


Clinks Care Farm started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06966867. The Clinks Care Farm company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Beccles at Clinks Farm Church Road. Postal code: NR34 0ET.

At the moment there are 5 directors in the the firm, namely Rob R., Sari K. and John J. and others. In addition one secretary - Iris V. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Simon W. who worked with the the firm until 11 July 2018.

Clinks Care Farm Ltd Address / Contact

Office Address Clinks Farm Church Road
Office Address2 Toft Monks
Town Beccles
Post code NR34 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06966867
Date of Incorporation Mon, 20th Jul 2009
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Rob R.

Position: Director

Appointed: 14 November 2022

Sari K.

Position: Director

Appointed: 22 September 2020

John J.

Position: Director

Appointed: 18 July 2018

Iris V.

Position: Secretary

Appointed: 20 July 2009

Iris V.

Position: Director

Appointed: 20 July 2009

Doeke D.

Position: Director

Appointed: 20 July 2009

Rachel C.

Position: Director

Appointed: 01 September 2018

Resigned: 14 November 2022

James K.

Position: Director

Appointed: 18 July 2018

Resigned: 14 November 2022

Linda O.

Position: Director

Appointed: 01 September 2013

Resigned: 01 December 2018

Helen C.

Position: Director

Appointed: 23 February 2010

Resigned: 13 August 2021

Nicholas R.

Position: Director

Appointed: 24 August 2009

Resigned: 04 February 2010

Simon W.

Position: Secretary

Appointed: 13 August 2009

Resigned: 11 July 2018

Simon W.

Position: Director

Appointed: 13 August 2009

Resigned: 01 March 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Doeke D. The abovementioned PSC has significiant influence or control over the company,.

Doeke D.

Notified on 20 July 2016
Ceased on 26 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth25 55736 05249 86559 35568 88741 307       
Balance Sheet
Current Assets10 7231 3304 0862 84421 71312 75814 90837 74943 39668 38787 515119 244140 895
Net Assets Liabilities     41 30748 42573 383 119 900142 325204 191 
Cash Bank In Hand7 720 1 674 125125       
Debtors3 0031 3302 4122 84421 58812 633       
Net Assets Liabilities Including Pension Asset Liability    68 88741 307       
Tangible Fixed Assets35 13358 18273 91878 70979 53385 128       
Reserves/Capital
Profit Loss Account Reserve25 55736 05249 86559 35568 88741 307       
Shareholder Funds25 55736 05249 86559 35568 88741 307       
Other
Average Number Employees During Period       10911111212
Creditors     8 7834 11719 87314 9309 94617 25714 6417 802
Fixed Assets     85 12867 24355 50771 07961 45972 06799 588104 610
Net Current Assets Liabilities-9 576-22 130-24 053-19 354-10 646-35 038-14 70117 87628 46658 44170 258104 603 
Total Assets Less Current Liabilities25 55736 05249 86559 35568 88750 09052 54273 38399 545119 900142 325204 191 
Creditors Due After One Year     8 783       
Creditors Due Within One Year20 29923 46028 13922 19832 35947 796       
Tangible Fixed Assets Additions 32 329 13 10614 20723 537       
Tangible Fixed Assets Cost Or Valuation35 78268 11193 726106 832121 039136 087       
Tangible Fixed Assets Depreciation6499 92919 80828 12341 50650 959       
Tangible Fixed Assets Depreciation Charged In Period 9 280 8 31513 3839 453       
Tangible Fixed Assets Disposals     8 489       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 22nd, September 2023
Free Download (4 pages)

Company search

Advertisements