Community Places Limited HUDDERSFIELD


Community Places started in year 2004 as Private Limited Company with registration number 05309187. The Community Places company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Huddersfield at Westleigh House Wakefield Road. Postal code: HD8 8QJ.

At present there are 3 directors in the the company, namely Sara O., Susan P. and Paul D.. In addition one secretary - Susan P. - is with the firm. As of 1 May 2024, there was 1 ex director - David S.. There were no ex secretaries.

Community Places Limited Address / Contact

Office Address Westleigh House Wakefield Road
Office Address2 Denby Dale
Town Huddersfield
Post code HD8 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05309187
Date of Incorporation Thu, 9th Dec 2004
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Sara O.

Position: Director

Appointed: 01 January 2018

Susan P.

Position: Director

Appointed: 09 December 2004

Susan P.

Position: Secretary

Appointed: 09 December 2004

Paul D.

Position: Director

Appointed: 09 December 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 December 2004

Resigned: 09 December 2004

David S.

Position: Director

Appointed: 09 December 2004

Resigned: 04 August 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 2004

Resigned: 09 December 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Susan P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul D. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan P.

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

Paul D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth800 557995 1881 167 801       
Balance Sheet
Cash Bank In Hand372 336330 002230 210       
Cash Bank On Hand  230 210114 65793 360159 535353 673460 479629 176928 373
Current Assets651 013798 638663 240564 344545 218629 112842 507877 8701 055 6811 434 650
Debtors278 677468 636433 030449 687451 858469 577488 834417 391426 505506 277
Net Assets Liabilities  1 167 8011 198 3701 141 4211 184 7481 432 9201 649 0702 077 8442 334 396
Net Assets Liabilities Including Pension Asset Liability800 557995 1881 167 801       
Other Debtors  43 18046 23148 52845 45160 43958 84453 55732 698
Property Plant Equipment  881 5501 431 8401 369 7101 328 8891 421 3971 553 2561 515 057 
Tangible Fixed Assets521 512508 985881 550       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve800 457995 0881 167 701       
Shareholder Funds800 557995 1881 167 801       
Other
Amount Specific Advance Or Credit Directors 10 1324 8684 8684 8684 8684 86868 28068 433 
Amount Specific Advance Or Credit Made In Period Directors  15 000 584   153 
Amount Specific Advance Or Credit Repaid In Period Directors   32 00015 158 25 0004 868 68 433
Accrued Liabilities Deferred Income  52 60383 66876 50377 28992 87288 413112 877116 603
Accumulated Depreciation Impairment Property Plant Equipment  295 623367 994465 225548 141641 276742 850829 528499 764
Amounts Owed By Group Undertakings  74 512      130 000
Amounts Owed To Group Undertakings   18 95955 95955 95958 10955 959  
Average Number Employees During Period   8983107131122112106
Bank Borrowings   517 034480 952429 039375 457319 654  
Bank Borrowings Overdrafts  40 356262 912203 457144 82791 24540 639  
Corporation Tax Payable  14 267   65 68465 093120 928119 096
Creditors  310 235482 102428 190375 243321 661263 851377 113404 350
Creditors Due Within One Year353 347292 558310 235       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 3817 73424  
Disposals Property Plant Equipment     16 80010 99595  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    55 00055 0009 1677 0007 0001 167
Increase From Depreciation Charge For Year Property Plant Equipment   72 37197 23196 297100 869101 59886 67849 364
Net Current Assets Liabilities297 666506 080353 005331 960273 346323 799447 343476 604678 5681 030 300
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  14 96323 81718 41721 44732 93138 97849 70859 085
Other Taxation Social Security Payable  21 44727 62425 13925 55229 57173 13946 72040 632
Par Value Share 11 111111
Prepayments Accrued Income  38 74931 65731 65829 51238 08860 12953 85062 187
Property Plant Equipment Gross Cost  1 177 1731 799 8341 834 9351 877 0302 062 6732 296 1062 344 5851 672 913
Provisions For Liabilities Balance Sheet Subtotal  66 75483 32873 44592 697114 159116 939115 781144 793
Provisions For Liabilities Charges18 62119 87766 754       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 39 081438 530       
Tangible Fixed Assets Cost Or Valuation717 062756 1431 177 173       
Tangible Fixed Assets Depreciation195 550247 158295 623       
Tangible Fixed Assets Depreciation Charged In Period 51 60853 037       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 572       
Tangible Fixed Assets Disposals  17 500       
Total Additions Including From Business Combinations Property Plant Equipment   622 66135 10158 895196 638233 52848 4796 761
Total Assets Less Current Liabilities819 1781 015 0651 234 5551 763 8001 643 0561 652 6881 868 7402 029 8602 193 6252 479 189
Trade Creditors Trade Payables  166 59943 38443 09271 27062 20123 88146 88068 934
Trade Debtors Trade Receivables  86 868214 078228 525251 467272 160230 138250 665281 392
Advances Credits Directors10 132124 8534 868       
Advances Credits Made In Period Directors 124 853        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements