Prime Caring Services Limited RAMSGATE


Founded in 2015, Prime Caring Services, classified under reg no. 09546510 is an active company. Currently registered at Old Dairy Cottage CT11 8PX, Ramsgate the company has been in the business for 9 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Steve P. and Richard N.. In addition one secretary - Richard N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen P. who worked with the the firm until 14 July 2017.

Prime Caring Services Limited Address / Contact

Office Address Old Dairy Cottage
Office Address2 Old Dairy Close
Town Ramsgate
Post code CT11 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09546510
Date of Incorporation Thu, 16th Apr 2015
Industry Child day-care activities
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Steve P.

Position: Director

Appointed: 15 September 2023

Richard N.

Position: Secretary

Appointed: 14 July 2017

Richard N.

Position: Director

Appointed: 01 July 2017

Stephen P.

Position: Director

Appointed: 16 April 2015

Resigned: 14 July 2017

John B.

Position: Director

Appointed: 16 April 2015

Resigned: 01 July 2017

Stephen P.

Position: Secretary

Appointed: 16 April 2015

Resigned: 14 July 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Richard N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen P. This PSC has significiant influence or control over the company,.

Richard N.

Notified on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen P.

Notified on 30 April 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth100100      
Balance Sheet
Cash Bank On Hand      3 743687
Current Assets  2 3527 75838 24611 1973 743687
Net Assets Liabilities 1004 4828 85836 0293 341485-3 277
Property Plant Equipment      41 25138 126
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment       3 125
Administrative Expenses      160 794271 043
Average Number Employees During Period    3336
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100111 
Creditors  1 45814 3668 0526 8496 6186 595
Depreciation Amortisation Impairment Expense   8338333 1253 125 
Fixed Assets  16 0001 0005 83443 50141 25138 126
Gross Profit Loss      149 730271 375
Increase From Depreciation Charge For Year Property Plant Equipment       3 125
Net Current Assets Liabilities  3 3827 75830 1944 348-2 875-5 908
Operating Profit Loss      -11 064332
Other Operating Expenses Format2   53 68585 253102 70790 466 
Profit Loss   13 0473 86251 030-11 064266
Profit Loss On Ordinary Activities Before Tax      -11 064332
Property Plant Equipment Gross Cost      41 25141 251
Staff Costs Employee Benefits Expense   55 95565 38157 00567 203 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     11 969 66
Total Assets Less Current Liabilities 1004 4828 85836 02947 85038 37732 218
Turnover Revenue   123 520155 329196 001149 730 
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New director appointment on 2023/09/15.
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements