Oxford Private Care Limited OXFORD


Oxford Private Care started in year 2005 as Private Limited Company with registration number 05552518. The Oxford Private Care company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Oxford at Wenn Townsend. Postal code: OX1 3LE.

At the moment there are 3 directors in the the company, namely Mark C., Nigel C. and Jane Q.. In addition one secretary - Mark C. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Oxford Private Care Limited Address / Contact

Office Address Wenn Townsend
Office Address2 30 St Giles
Town Oxford
Post code OX1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05552518
Date of Incorporation Fri, 2nd Sep 2005
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Mark C.

Position: Director

Appointed: 02 September 2005

Mark C.

Position: Secretary

Appointed: 02 September 2005

Nigel C.

Position: Director

Appointed: 02 September 2005

Jane Q.

Position: Director

Appointed: 02 September 2005

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2005

Resigned: 02 September 2005

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 02 September 2005

Resigned: 02 September 2005

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Mark C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Nigel C. This PSC owns 25-50% shares. Moving on, there is Jane Q., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Mark C.

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

Nigel C.

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

Jane Q.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth199 84066 17757 627       
Balance Sheet
Cash Bank On Hand  95 51255 339139 95250 576179 361123 379106 662100 423
Current Assets338 120195 216323 972243 225228 527151 458269 684262 086265 148231 737
Debtors295 998174 099224 961184 38685 07597 38285 323133 707153 486126 314
Net Assets Liabilities  57 62854 09956 1541 60352 65835 74392 542113 006
Other Debtors  42 84556 40554 00863 20052 404105 72864 965107 454
Property Plant Equipment  33 21926 53525 99318 40922 59327 90919 00413 641
Total Inventories  3 5003 5003 5003 5005 0005 0005 0005 000
Cash Bank In Hand38 62217 61795 511       
Net Assets Liabilities Including Pension Asset Liability199 84066 17757 627       
Stocks Inventory3 5003 5003 500       
Tangible Fixed Assets45 88533 55833 218       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve199 74066 07757 527       
Shareholder Funds199 84066 17757 627       
Other
Accumulated Depreciation Impairment Property Plant Equipment  189 395202 020181 103187 897136 893148 851162 740169 655
Additions Other Than Through Business Combinations Property Plant Equipment   6 32613 0341 32521 51418 2256 9823 352
Amounts Owed By Related Parties  14 60513 410-6 913     
Average Number Employees During Period  134123107106107104102 
Bank Borrowings   27 39610 921     
Bank Overdrafts  36 173  14 590    
Comprehensive Income Expense  190 021145 048      
Creditors  275 638215 661191 453168 263239 619254 252191 610132 372
Depreciation Expense Property Plant Equipment       12 60814 4398 001
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -31 690-864-63 924-649-550-1 086
Disposals Property Plant Equipment   -385-34 493-2 116-68 333-950-1 998-1 800
Dividend Per Share Interim  1 9861 4861 6641 3861 2931 4001 3001 167
Dividends Paid  -198 577-148 577      
Increase From Depreciation Charge For Year Property Plant Equipment   12 62510 7737 65812 92112 42514 4398 001
Net Current Assets Liabilities153 95532 61924 40927 56430 161-16 80530 0657 83473 53899 365
Other Creditors  207 601156 298165 245139 833220 234227 492167 678130 078
Other Remaining Borrowings   27 396      
Profit Loss  190 021145 048      
Property Plant Equipment Gross Cost  222 614228 555207 096206 305159 486176 761181 744183 296
Raw Materials Consumables  3 5003 5003 5003 5005 0005 0005 0005 000
Taxation Social Security Payable  23 40516 8749 64110 65413 83015 4557 6812 206
Total Borrowings  36 17327 39610 92114 590  12 632 
Trade Creditors Trade Payables  8 45915 0935 6463 1875 55511 3053 61988
Trade Debtors Trade Receivables  143 585114 57131 06734 18232 91927 97988 52118 860
Creditors Due Within One Year184 165162 590299 563       
Fixed Assets45 88533 55833 218       
Number Shares Allotted100100100       
Par Value Share 11       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements