Hill Care 2 Limited CHESTERFIELD


Hill Care 2 started in year 2011 as Private Limited Company with registration number 07552663. The Hill Care 2 company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Chesterfield at 91-97 Saltergate. Postal code: S40 1LA.

Currently there are 2 directors in the the firm, namely John H. and Wendy W.. In addition 2 active secretaries, Ian M. and Alexandra H. were appointed. As of 26 April 2024, there was 1 ex secretary - Ian M.. There were no ex directors.

Hill Care 2 Limited Address / Contact

Office Address 91-97 Saltergate
Town Chesterfield
Post code S40 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07552663
Date of Incorporation Fri, 4th Mar 2011
Industry Activities of head offices
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Ian M.

Position: Secretary

Appointed: 05 January 2018

Alexandra H.

Position: Secretary

Appointed: 01 February 2016

John H.

Position: Director

Appointed: 04 March 2011

Wendy W.

Position: Director

Appointed: 04 March 2011

Ian M.

Position: Secretary

Appointed: 04 March 2011

Resigned: 01 February 2016

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Hill Care Holdings Ltd from Chesterfield, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is John H. This PSC owns 75,01-100% shares.

Hill Care Holdings Ltd

91-97 Saltergate, Chesterfield, S40 1LA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08902865
Notified on 27 February 2018
Nature of control: 75,01-100% shares

John H.

Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand413 46114 939
Current Assets2 121 6462 507 909
Debtors1 708 1852 492 970
Net Assets Liabilities174 138105 756
Other Debtors84 78577 589
Other
Audit Fees Expenses5 7006 000
Accrued Liabilities Deferred Income5 4824 897
Administrative Expenses7 9367 196
Amounts Owed By Group Undertakings1 623 2712 414 994
Amounts Owed To Directors90 51618 078
Amounts Owed To Group Undertakings7 664 7368 226 735
Applicable Tax Rate1919
Average Number Employees During Period 2
Comprehensive Income Expense1 010 2241 231 618
Creditors7 819 5748 290 510
Dividends Paid1 000 0001 300 000
Dividends Paid On Shares1 000 0001 300 000
Further Item Debtors Component Total Debtors129387
Income Expense Recognised Directly In Equity-1 000 000-1 300 000
Income From Shares In Group Undertakings1 030 0001 250 000
Interest Payable Similar Charges Finance Costs11 84011 186
Investments5 895 9945 895 994
Investments Fixed Assets5 895 9945 895 994
Investments In Group Undertakings5 895 9945 895 994
Net Current Assets Liabilities-5 697 928-5 782 601
Number Shares Issued Fully Paid1515
Operating Profit Loss-7 936-7 196
Other Creditors58 84040 800
Other Finance Costs11 84011 186
Par Value Share 1
Profit Loss1 010 2241 231 618
Profit Loss On Ordinary Activities Before Tax1 010 2241 231 618
Tax Expense Credit Applicable Tax Rate191 943234 007
Tax Increase Decrease Arising From Group Relief Tax Reconciliation3 7573 493
Total Assets Less Current Liabilities198 066113 393

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/03/04
filed on: 9th, March 2023
Free Download (3 pages)

Company search

Advertisements