Temperance Care Limited MARGATE


Temperance Care started in year 2004 as Private Limited Company with registration number 05073501. The Temperance Care company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Margate at 23-25 Warwick Road. Postal code: CT9 2JU.

Currently there are 2 directors in the the company, namely Adenike O. and Christopher O.. In addition one secretary - Nelson O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Chris O. who worked with the the company until 8 August 2022.

Temperance Care Limited Address / Contact

Office Address 23-25 Warwick Road
Office Address2 Cliftonville
Town Margate
Post code CT9 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05073501
Date of Incorporation Mon, 15th Mar 2004
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Adenike O.

Position: Director

Appointed: 01 June 2022

Christopher O.

Position: Director

Appointed: 01 June 2022

Nelson O.

Position: Secretary

Appointed: 15 March 2004

Stella O.

Position: Director

Appointed: 22 June 2022

Resigned: 13 September 2023

Nelson O.

Position: Director

Appointed: 20 June 2022

Resigned: 25 September 2023

Chris O.

Position: Secretary

Appointed: 01 June 2022

Resigned: 08 August 2022

Stella O.

Position: Director

Appointed: 15 March 2004

Resigned: 04 August 2022

Nelson O.

Position: Director

Appointed: 15 March 2004

Resigned: 04 August 2022

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats identified, there is Christopher O. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Adenike O. This PSC owns 25-50% shares. Moving on, there is Chris O., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher O.

Notified on 25 September 2023
Nature of control: 25-50% shares

Adenike O.

Notified on 25 September 2023
Nature of control: 25-50% shares

Chris O.

Notified on 4 August 2022
Ceased on 14 September 2023
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Nelson O.

Notified on 10 October 2016
Ceased on 4 August 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 971-2 968       
Balance Sheet
Cash Bank On Hand 2 549-2 958-2 633-4 540-2 39110 656-3 07615 548
Current Assets12 9442 549-2 9581 899-1 545-93212 0321 91048 035
Debtors617  4 5322 9951 4591 37680732 487
Net Assets Liabilities -2 968-19 857-25 218-21 623-19 442-9 92538791 227
Other Debtors        31 680
Property Plant Equipment 29 91822 59839 35531 18125 77332 61943 50083 863
Cash Bank In Hand12 3272 549       
Intangible Fixed Assets22 40020 800       
Tangible Fixed Assets33 17429 918       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve15 971-3 968       
Shareholder Funds16 971-2 968       
Other
Accumulated Amortisation Impairment Intangible Assets  20 80022 40024 00025 60027 20028 80030 400
Accumulated Depreciation Impairment Property Plant Equipment  98 425103 249113 676122 267114 480128 979137 065
Additions Other Than Through Business Combinations Property Plant Equipment  21333 7162 2533 18331 33825 37948 449
Average Number Employees During Period    -13-12-12-1312
Bank Borrowings Overdrafts 16 24510 00016 0818 9101 739   
Bank Overdrafts       4 179 
Creditors 39 99048 69767 99158 34958 68366 97556 22450 271
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 295  18 661  
Disposals Property Plant Equipment   12 135  32 279  
Fixed Assets55 57450 71841 79856 95547 18140 17345 41954 69893 463
Increase From Amortisation Charge For Year Intangible Assets  1 6001 6001 6001 6001 6001 6001 600
Increase From Depreciation Charge For Year Property Plant Equipment  7 53313 11910 4278 59110 87414 5008 086
Intangible Assets 20 80019 20017 60016 00014 40012 80011 2009 600
Intangible Assets Gross Cost  40 00040 00040 00040 00040 00040 00040 000
Net Current Assets Liabilities-38 603-37 441-51 655-66 092-59 894-59 615-54 943-54 314-2 236
Other Creditors 11 1447 74135 96236 01839 34947 24531 60612 035
Property Plant Equipment Gross Cost  121 023142 604144 857148 040147 099172 479220 928
Taxation Social Security Payable 28 84640 95632 02922 33117 59519 73018 42836 366
Trade Creditors Trade Payables        1 870
Trade Debtors Trade Receivables   4 5322 9951 4591 376807807
Creditors Due After One Year 16 245       
Creditors Due Within One Year51 54739 990       
Intangible Fixed Assets Aggregate Amortisation Impairment 19 200       
Intangible Fixed Assets Amortisation Charged In Period 1 600       
Intangible Fixed Assets Cost Or Valuation 40 000       
Net Assets Liability Excluding Pension Asset Liability16 971-2 968       
Number Shares Allotted-1 000-1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid-1 000-1 000       
Tangible Fixed Assets Additions 6 716       
Tangible Fixed Assets Cost Or Valuation 120 810       
Tangible Fixed Assets Depreciation 90 892       
Tangible Fixed Assets Depreciation Charged In Period 9 972       
Total Assets Less Current Liabilities16 97113 277       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements