Expacare Limited BRACKNELL


Expacare Limited is a private limited company situated at Bracknell Enterprise Centrer Bracknell Enterprise Centre, Easthampstead Road, Bracknell RG12 1NF. Its total net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 1980-10-23, this 43-year-old company is run by 2 directors and 1 secretary.
Director Tony R., appointed on 20 June 2017. Director Beverly C., appointed on 01 October 2006.
As far as secretaries are concerned, we can mention: Beverly C., appointed on 31 May 2017.
The company is officially classified as "financial intermediation not elsewhere classified" (SIC: 64999). According to Companies House records there was a name change on 2006-07-03 and their previous name was Jlt Healthcare Limited.
The latest confirmation statement was sent on 2023-06-24 and the date for the following filing is 2024-07-08. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Expacare Limited Address / Contact

Office Address Bracknell Enterprise Centrer Bracknell Enterprise Centre
Office Address2 Easthampstead Road
Town Bracknell
Post code RG12 1NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01524095
Date of Incorporation Thu, 23rd Oct 1980
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Tony R.

Position: Director

Appointed: 20 June 2017

Beverly C.

Position: Secretary

Appointed: 31 May 2017

Beverly C.

Position: Director

Appointed: 01 October 2006

Nicholas L.

Position: Director

Resigned: 04 October 1995

Jlt Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 2015

Resigned: 26 June 2015

Helen H.

Position: Secretary

Appointed: 26 June 2015

Resigned: 31 May 2017

Robert S.

Position: Director

Appointed: 30 April 2014

Resigned: 30 December 2016

Adrian G.

Position: Director

Appointed: 23 December 2013

Resigned: 31 May 2017

Paul D.

Position: Director

Appointed: 10 August 2012

Resigned: 02 December 2013

Ian C.

Position: Director

Appointed: 18 July 2011

Resigned: 28 February 2014

Adrian G.

Position: Director

Appointed: 14 April 2011

Resigned: 30 July 2012

Troy C.

Position: Director

Appointed: 03 June 2010

Resigned: 04 January 2011

Karen C.

Position: Director

Appointed: 30 June 2008

Resigned: 26 June 2013

Stephanie J.

Position: Secretary

Appointed: 17 October 2005

Resigned: 26 June 2015

Dominic B.

Position: Director

Appointed: 10 March 2005

Resigned: 18 January 2006

Duncan H.

Position: Director

Appointed: 21 January 2005

Resigned: 04 January 2011

Charlotte A.

Position: Secretary

Appointed: 22 November 2004

Resigned: 17 October 2005

Phillip G.

Position: Director

Appointed: 30 September 2004

Resigned: 03 June 2010

Neil R.

Position: Director

Appointed: 28 April 2004

Resigned: 28 October 2004

Michael B.

Position: Director

Appointed: 05 April 2004

Resigned: 31 August 2009

Nigel M.

Position: Director

Appointed: 07 May 2002

Resigned: 03 January 2006

Stephanie J.

Position: Secretary

Appointed: 13 February 2002

Resigned: 22 November 2004

David J.

Position: Director

Appointed: 05 October 2001

Resigned: 31 January 2005

Ian F.

Position: Director

Appointed: 20 January 1997

Resigned: 26 February 1999

David H.

Position: Secretary

Appointed: 12 December 1995

Resigned: 13 February 2002

Jennifer D.

Position: Director

Appointed: 08 November 1995

Resigned: 15 January 1999

John W.

Position: Director

Appointed: 31 December 1994

Resigned: 13 February 2002

Michael M.

Position: Director

Appointed: 31 December 1994

Resigned: 16 June 1997

Timothy D.

Position: Director

Appointed: 01 December 1994

Resigned: 31 December 1997

John H.

Position: Director

Appointed: 20 September 1994

Resigned: 05 October 2001

Jardine Insurance Services Limited

Position: Corporate Secretary

Appointed: 01 April 1991

Resigned: 12 December 1995

Ronald W.

Position: Director

Appointed: 01 April 1991

Resigned: 31 December 1994

Charles P.

Position: Director

Appointed: 01 April 1991

Resigned: 31 December 1996

Martin W.

Position: Director

Appointed: 01 April 1991

Resigned: 13 October 1995

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Health International Group Limited from Guernsey, Channel Islands. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Health International Group Limited

18-20 Le Pollet, St. Peter Port, Guernsey, GY1 1WH, Channel Islands

Legal authority Guernsey
Legal form Private Limited Company
Country registered Guernsey
Place registered Guernsey Companies Register
Registration number 52323
Notified on 1 June 2017
Ceased on 23 March 2020
Nature of control: 75,01-100% shares

Company previous names

Jlt Healthcare July 3, 2006
Jardine Financial Consultants January 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand247 178113 418196 534193 630348 770483 621317 410
Current Assets454 714624 357649 321543 774724 595756 819601 649
Debtors207 536510 939452 787350 144375 825273 198284 239
Net Assets Liabilities230 262375 426497 578396 931   
Other Debtors     10 1739 875
Property Plant Equipment 6 54712 05110 3357 52220 56713 400
Other
Accrued Liabilities100 47338 35031 08327 975   
Accrued Liabilities Deferred Income   27 9757 01314 49510 500
Accumulated Amortisation Impairment Intangible Assets 2 4154 8309 66014 49014 490 
Accumulated Depreciation Impairment Property Plant Equipment 6323 4398 62614 04324 36435 416
Additions Other Than Through Business Combinations Intangible Assets 14 490     
Additions Other Than Through Business Combinations Property Plant Equipment 7 1798 3113 4713 47323 3663 885
Amounts Owed To Related Parties93 90535 000     
Average Number Employees During Period17202125252222
Corporation Tax Payable  56 3502 60455 90914 4089 965
Corporation Tax Recoverable     4 209 
Creditors224 452267 553173 454162 008127 668110 13095 084
Fixed Assets 18 62221 71115 1657 522  
Future Minimum Lease Payments Under Non-cancellable Operating Leases432 843338 235250 92457 155 285 280213 960
Increase From Amortisation Charge For Year Intangible Assets 2 4152 4154 8304 830  
Increase From Depreciation Charge For Year Property Plant Equipment 6322 8075 1875 75410 32111 052
Intangible Assets 12 0759 6604 830   
Intangible Assets Gross Cost 14 49014 49014 49014 49014 490 
Net Current Assets Liabilities230 262356 804475 867381 766596 927646 689506 565
Number Shares Issued Fully Paid1111   
Other Creditors  20 08521 1676 5707 0787 913
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    337  
Other Disposals Property Plant Equipment    869  
Other Taxation Social Security Payable   61 11847 27352 47558 398
Par Value Share 111   
Prepayments76 70737 435107 03958 313   
Prepayments Accrued Income   58 31363 07568 12275 482
Property Plant Equipment Gross Cost 7 17915 49018 96121 56544 93148 816
Taxation Social Security Payable16 73861 07844 27161 118   
Total Assets Less Current Liabilities   396 931604 449667 256519 965
Trade Creditors Trade Payables7 0706 23521 66549 14410 90321 6748 308
Trade Debtors Trade Receivables130 829473 504345 748291 831312 750190 694198 882

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, April 2023
Free Download (10 pages)

Company search