Louth Care Limited SHEFFIELD


Louth Care started in year 2010 as Private Limited Company with registration number 07391203. The Louth Care company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Sheffield at Suite 4. Postal code: S2 4DH.

The company has one director. Michael B., appointed on 15 January 2012. There are currently no secretaries appointed. As of 11 May 2024, there were 3 ex directors - Stephen B., Dunstana D. and others listed below. There were no ex secretaries.

Louth Care Limited Address / Contact

Office Address Suite 4
Office Address2 164-170 Queens Road
Town Sheffield
Post code S2 4DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07391203
Date of Incorporation Wed, 29th Sep 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Michael B.

Position: Director

Appointed: 15 January 2012

Stephen B.

Position: Director

Appointed: 15 January 2012

Resigned: 10 December 2020

Dunstana D.

Position: Director

Appointed: 29 September 2010

Resigned: 29 September 2010

Leslie C.

Position: Director

Appointed: 29 September 2010

Resigned: 30 September 2012

Business Action Limited

Position: Corporate Secretary

Appointed: 29 September 2010

Resigned: 19 October 2021

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 29 September 2010

Resigned: 29 September 2010

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we researched, there is Hlwch 900 Limited from Sheffield, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael B. This PSC owns 50,01-75% shares. The third one is Stephen B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Hlwch 900 Limited

Suite 4 164-170 Queens Road, Sheffield, S2 4DH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11220975
Notified on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control: 50,01-75% shares

Stephen B.

Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302021-09-302022-09-30
Net Worth-7 055-197 2621 411 3831 701 5262 246 1492 898 933  
Balance Sheet
Cash Bank In Hand513 379123 797384 638119 499239 469  
Current Assets517 977149 886433 601168 033432 9014 312 9854 314 692
Debtors 4 59826 08948 96348 534193 4323 277 9163 879 523
Net Assets Liabilities Including Pension Asset Liability-7 055-197 2621 411 3831 701 5262 246 1492 898 933  
Tangible Fixed Assets1 962 0385 151 5206 757 8386 901 3217 016 9317 005 310  
Cash Bank On Hand      1 035 069435 169
Net Assets Liabilities      9 100 2809 435 161
Other Debtors      3 271 4163 879 423
Property Plant Equipment      74 21062 326
Reserves/Capital
Called Up Share Capital111212121  
Profit Loss Account Reserve-7 056-197 263-187 098103 025647 6481 300 432  
Shareholder Funds-7 055-197 2621 411 3831 701 5262 246 1492 898 933  
Other
Creditors Due Within One Year1 969 0985 366 7595 496 3415 629 2954 916 5874 522 325  
Fixed Assets1 962 0385 151 5206 757 8386 901 3327 016 9427 005 3219 957 4999 945 615
Investments Fixed Assets   111111  
Net Current Assets Liabilities-1 969 093-5 348 782-5 346 455-5 195 694-4 748 554-4 089 4242 238 7682 406 244
Number Shares Allotted 1100100100100  
Par Value Share 11000  
Provisions For Liabilities Charges   4 11222 23916 964  
Revaluation Reserve  1 598 4801 598 4801 598 4801 598 480  
Share Capital Allotted Called Up Paid111111  
Tangible Fixed Assets Additions 3 189 4829 222147 011134 9315 592  
Tangible Fixed Assets Cost Or Valuation1 962 0385 151 5206 759 2226 906 2337 041 1647 046 756  
Tangible Fixed Assets Depreciation  1 3844 91224 23341 446  
Tangible Fixed Assets Depreciation Charged In Period  1 3843 52819 32117 213  
Total Assets Less Current Liabilities-7 055-197 2621 411 3831 705 6382 268 3882 915 89712 196 26712 351 859
Accumulated Depreciation Impairment Property Plant Equipment      128 647140 531
Bank Borrowings Overdrafts      3 073 9872 905 551
Creditors      3 073 9872 905 551
Increase From Depreciation Charge For Year Property Plant Equipment       11 884
Investment Property      9 883 2899 883 289
Investment Property Fair Value Model      9 883 289 
Other Creditors      1 489 6191 412 002
Other Taxation Social Security Payable      395 994308 863
Property Plant Equipment Gross Cost      202 857 
Provisions For Liabilities Balance Sheet Subtotal      22 00011 147
Trade Creditors Trade Payables      20 16819 147
Trade Debtors Trade Receivables      6 500100
Tangible Fixed Assets Increase Decrease From Revaluations  1 598 480     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements