Ebs Instant Care Limited NOTTINGHAM


Ebs Instant Care started in year 2008 as Private Limited Company with registration number 06730410. The Ebs Instant Care company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Nottingham at 63-67 Castle Cavendish Enterprise Centre. Postal code: NG7 3EN. Since 1st March 2012 Ebs Instant Care Limited is no longer carrying the name Ebenezer Services.

The firm has 2 directors, namely Elleigh P., Mark P.. Of them, Mark P. has been with the company the longest, being appointed on 22 October 2008 and Elleigh P. has been with the company for the least time - from 15 April 2013. As of 25 April 2024, there was 1 ex secretary - Mark P.. There were no ex directors.

Ebs Instant Care Limited Address / Contact

Office Address 63-67 Castle Cavendish Enterprise Centre
Office Address2 St. Peters Street
Town Nottingham
Post code NG7 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06730410
Date of Incorporation Wed, 22nd Oct 2008
Industry Social work activities without accommodation for the elderly and disabled
Industry Regulation of health care, education, cultural and other social services, not incl. social security
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Elleigh P.

Position: Director

Appointed: 15 April 2013

Mark P.

Position: Director

Appointed: 22 October 2008

Mark P.

Position: Secretary

Appointed: 22 October 2008

Resigned: 25 October 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Elleigh P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Mark P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Elleigh P.

Notified on 22 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark P.

Notified on 22 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Ebenezer Services March 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100-1 371-1 884-19010 564       
Balance Sheet
Cash Bank On Hand    1 8681 1591 159176 658209 745   
Current Assets 3919025 1125 22310 875  209 745209 745176 712176 289
Debtors  5403 8083 3559 7169 716     
Net Assets Liabilities    10 5641 1301 825479167 401167 40199 79236 064
Property Plant Equipment    2 0021 9871 9871 57662 822   
Cash Bank In Hand 3913621 3041 868       
Net Assets Liabilities Including Pension Asset Liability100-1 371-1 884-19010 564       
Tangible Fixed Assets 1 0441 0831 8182 001       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve -1 471-1 98429010 664       
Shareholder Funds100-1 371-1 884-19010 564       
Other
Version Production Software     1      
Accrued Liabilities        617   
Accumulated Depreciation Impairment Property Plant Equipment    1 9812 6443 1413 66620 863   
Additions Other Than Through Business Combinations Property Plant Equipment     648  78 443   
Average Number Employees During Period      959550503662
Bank Overdrafts       5 1609   
Creditors    17 78911 73211 732177 755103 155103 155128 562179 898
Dividend Per Share Interim      60 000150440   
Finance Lease Liabilities Present Value Total        2 011   
Fixed Assets 1 0441 0831 8182 0011 987  62 82251 64251 64239 673
Increase From Depreciation Charge For Year Property Plant Equipment     663 52517 196   
Net Current Assets Liabilities100-2 415-2 967-1 15812 565857-857-1 097106 590106 5903 6093 609
Other Creditors      172 752156 97083 670   
Property Plant Equipment Gross Cost    3 9834 631 5 24283 685   
Taxation Social Security Payable       15 62516 284   
Total Assets Less Current Liabilities100-1 371-1 23419010 5641 1301 130479169 41299 79236 06436 064
Total Borrowings       5 1602 011   
Trade Creditors Trade Payables      1 910     
Amount Specific Advance Or Credit Directors       -129 629309 878   
Amount Specific Advance Or Credit Made In Period Directors        309 878   
Amount Specific Advance Or Credit Repaid In Period Directors        -136 964   
Company Contributions To Money Purchase Plans Directors       440252   
Director Remuneration      16 00034 74813 597   
Number Shares Allotted 1100   100     
Par Value Share 1001   1     
Accruals Deferred Income  650850        
Capital Employed -1 371-1 884         
Creditors Due Within One Year 2 8063 2196 27017 788       
Number Shares Allotted Increase Decrease During Period  100         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal100 5402 379        
Share Capital Allotted Called Up Paid100100100         
Tangible Fixed Assets Additions 1 392400 850       
Tangible Fixed Assets Cost Or Valuation 1 3921 7923 1333 983       
Tangible Fixed Assets Depreciation 3487091 1641 982       
Tangible Fixed Assets Depreciation Charged In Period 348361 817       
Value Shares Allotted Increase Decrease During Period  100         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
Free Download (3 pages)

Company search