Reval Continuing Care Limited BRIDGEND


Reval Continuing Care started in year 2004 as Private Limited Company with registration number 05049557. The Reval Continuing Care company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bridgend at Unit 17 St Theodores Way. Postal code: CF32 9TZ.

The firm has 2 directors, namely Alexandre H., Bruno H.. Of them, Bruno H. has been with the company the longest, being appointed on 13 June 2013 and Alexandre H. has been with the company for the least time - from 28 May 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Reval Continuing Care Limited Address / Contact

Office Address Unit 17 St Theodores Way
Office Address2 Brynmenyn Industrial Estate
Town Bridgend
Post code CF32 9TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05049557
Date of Incorporation Thu, 19th Feb 2004
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Alexandre H.

Position: Director

Appointed: 28 May 2021

Bruno H.

Position: Director

Appointed: 13 June 2013

Philippe T.

Position: Secretary

Appointed: 31 October 2014

Resigned: 22 June 2021

Philippe T.

Position: Director

Appointed: 31 October 2014

Resigned: 22 June 2021

Georges L.

Position: Director

Appointed: 13 June 2013

Resigned: 23 July 2014

Jason A.

Position: Secretary

Appointed: 10 April 2004

Resigned: 31 October 2014

Jason A.

Position: Director

Appointed: 10 April 2004

Resigned: 31 October 2014

Antonio F.

Position: Director

Appointed: 19 February 2004

Resigned: 13 June 2013

Caxton Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2004

Resigned: 10 April 2004

Caxton Directors Limited

Position: Director

Appointed: 19 February 2004

Resigned: 19 February 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Bruno H. The abovementioned PSC has significiant influence or control over this company,.

Bruno H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand87 050146 121140 004226 878351 974164 347144 846
Current Assets736 383551 478484 998607 475808 168757 531621 933
Debtors487 224280 596194 239229 077358 030405 335305 165
Net Assets Liabilities   139 867231 697321 714322 008
Other Debtors5 5165 4215 4215 4215 4216 5516 733
Property Plant Equipment9 52510 26110 70110 88621 130110 69595 050
Total Inventories162 109124 761150 755151 52098 164187 849171 922
Other
Accumulated Depreciation Impairment Property Plant Equipment21 61122 94124 32520 68022 56736 39353 838
Additions Other Than Through Business Combinations Property Plant Equipment 2 0661 824    
Administrative Expenses695 506710 068     
Amounts Owed By Related Parties1 0372 5002 5002 5004 00220 36334 959
Amounts Owed To Group Undertakings641 909558 373378 619380 603493 623332 169228 216
Average Number Employees During Period   14131113
Balances Amounts Owed To Related Parties   380 603484 898332 169232 848
Cost Sales1 556 2221 275 592     
Creditors770 352642 065439 496478 4948 7807 46344 535
Future Minimum Lease Payments Under Non-cancellable Operating Leases  66 75858 92222 42115 294 
Gross Profit Loss577 587654 172     
Income From Related Parties    1 50216 36128 985
Increase From Depreciation Charge For Year Property Plant Equipment 1 3301 3851 3302 65214 09117 445
Net Current Assets Liabilities-33 969-90 58745 502128 981219 347218 482271 493
Number Shares Issued Fully Paid 419 100419 100    
Operating Profit Loss-117 919-55 896     
Other Creditors7 7387 7387 7366 3728 7807 46344 535
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 975765265 
Other Disposals Property Plant Equipment   5 466923424 
Other Interest Receivable Similar Income Finance Income2414     
Other Taxation Social Security Payable89 67058 19340 62062 53262 14943 76929 612
Par Value Share 11    
Payments To Related Parties  861 0991 000 954799 388690 022655 760
Profit Loss-117 895-55 882     
Profit Loss On Ordinary Activities Before Tax-117 895-55 882     
Property Plant Equipment Gross Cost31 13633 20235 02631 56643 697147 088148 888
Total Additions Including From Business Combinations Property Plant Equipment   2 00613 054103 8151 800
Total Assets Less Current Liabilities-24 444-80 32656 203139 867240 477329 177366 543
Trade Creditors Trade Payables31 03517 76112 52128 98716 67057 48867 936
Trade Debtors Trade Receivables480 671272 675186 318221 156348 607378 421263 473
Turnover Revenue2 133 8091 929 764     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 20th, October 2023
Free Download (11 pages)

Company search

Advertisements