Nationwide Community Care Limited COLCHESTER


Nationwide Community Care started in year 2004 as Private Limited Company with registration number 05238658. The Nationwide Community Care company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Colchester at The Octagon Suite E2, 2nd Floor. Postal code: CO1 1TG. Since Wed, 13th Apr 2005 Nationwide Community Care Limited is no longer carrying the name Appleforge.

There is a single director in the firm at the moment - Mark C., appointed on 4 January 2005. In addition, a secretary was appointed - Richard F., appointed on 4 January 2005. As of 2 May 2024, there was 1 ex director - Dawn M.. There were no ex secretaries.

Nationwide Community Care Limited Address / Contact

Office Address The Octagon Suite E2, 2nd Floor
Office Address2 Middleborough
Town Colchester
Post code CO1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05238658
Date of Incorporation Wed, 22nd Sep 2004
Industry Other human health activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Richard F.

Position: Secretary

Appointed: 04 January 2005

Mark C.

Position: Director

Appointed: 04 January 2005

Dawn M.

Position: Director

Appointed: 04 January 2005

Resigned: 30 September 2010

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2004

Resigned: 24 January 2005

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 22 September 2004

Resigned: 04 January 2005

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Mark C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nationwide Community Care (Holdings) Limited that put Colchester, England as the official address. This PSC has a legal form of "an uk registered company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

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

Nationwide Community Care (Holdings) Limited

82c East Hill, Colchester, CO1 2QW, England

Legal authority Companies Act 2006
Legal form Uk Registered Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 07482711
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Appleforge April 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth179 494232 590294 243312 602375 180441 553      
Balance Sheet
Cash Bank On Hand     20 5235 66735 94725 69648 81940 15625 010
Current Assets191 061212 366229 072230 337283 446258 804226 843273 195300 989319 022289 428203 242
Debtors174 613212 134227 948225 931227 531238 281221 176237 248275 293270 203249 273178 232
Net Assets Liabilities     427 944466 785547 083616 394692 543758 123815 237
Other Debtors     221 176221 176237 248275 293270 203249 272178 232
Property Plant Equipment     757 369756 809762 623763 833761 881757 583827 739
Cash Bank In Hand16 4482321 1244 40655 91520 523      
Net Assets Liabilities Including Pension Asset Liability179 494232 590294 243312 602        
Tangible Fixed Assets752 933751 757751 137759 109758 115757 369      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve13 75966 855128 508146 867209 445275 818      
Shareholder Funds179 494232 590294 243312 602375 180441 553      
Other
Accumulated Depreciation Impairment Property Plant Equipment     17 04617 60620 10322 22624 47710 62014 959
Average Number Employees During Period       2518182624
Bank Borrowings Overdrafts     414 501367 233277 399226 827243 204118 64578 753
Corporation Tax Payable     30 65815 53628 19947 30718 45019 11524 579
Creditors     414 501367 233277 399226 827243 204118 64578 753
Increase From Depreciation Charge For Year Property Plant Equipment      5602 4972 9982 2518184 339
Net Current Assets Liabilities47 27565 57174 42332 55655 02998 68587 06473 70689 197183 995133 07779 946
Other Creditors     64 04072 243119 726112 16959 82681 01565 943
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        875 14 675 
Other Disposals Property Plant Equipment        3 500 18 155 
Other Taxation Social Security Payable     4 4034 4614 5444 2525 6169 0505 533
Property Plant Equipment Gross Cost     774 415774 415782 726786 059786 358768 203842 698
Provisions For Liabilities Balance Sheet Subtotal     9 0749 85511 8479 80910 12913 89113 695
Total Additions Including From Business Combinations Property Plant Equipment       8 3116 833299 74 495
Total Assets Less Current Liabilities800 208817 328825 560791 665813 144856 054843 873836 329853 030945 876890 660907 685
Trade Creditors Trade Payables     1 9921 8872849941 813472540
Creditors Due After One Year620 714578 238531 317479 063437 964414 501      
Creditors Due Within One Year143 786146 795154 649197 781228 417160 119      
Number Shares Allotted 22222      
Par Value Share 11111      
Fixed Assets752 933751 757751 137759 109        
Instalment Debts Due After5 Years447 622385 416          
Provisions For Liabilities Charges 6 500          
Revaluation Reserve71 62671 62671 62671 62671 62671 626      
Secured Debts664 170621 339576 273527 668        
Share Capital Allotted Called Up Paid222222      
Share Premium Account94 10794 10794 10794 10794 10794 107      
Tangible Fixed Assets Additions  3509 299        
Tangible Fixed Assets Cost Or Valuation764 766764 766765 116774 415        
Tangible Fixed Assets Depreciation11 83313 00913 97915 306        
Tangible Fixed Assets Depreciation Charged In Period 1 1769701 327        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements