Care Sante Kent Limited MANSFIELD


Care Sante Kent started in year 2003 as Private Limited Company with registration number 04931485. The Care Sante Kent company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Mansfield at Suite 22 Brunts Business Centre. Postal code: NG18 2AH. Since 2022/06/10 Care Sante Kent Limited is no longer carrying the name 121 Care & Mobility.

Currently there are 3 directors in the the firm, namely Roger B., Prateek T. and Anna H.. In addition one secretary - Roger B. - is with the company. Currently 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.

Care Sante Kent Limited Address / Contact

Office Address Suite 22 Brunts Business Centre
Office Address2 Samuel Brunts Way
Town Mansfield
Post code NG18 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04931485
Date of Incorporation Tue, 14th Oct 2003
Industry Physical well-being activities
End of financial Year 30th December
Company age 21 years old
Account next due date Thu, 21st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Roger B.

Position: Director

Appointed: 22 March 2021

Prateek T.

Position: Director

Appointed: 22 March 2021

Anna H.

Position: Director

Appointed: 22 March 2021

Roger B.

Position: Secretary

Appointed: 22 March 2021

Shaun P.

Position: Director

Appointed: 08 January 2018

Resigned: 22 March 2019

Angela S.

Position: Director

Appointed: 01 November 2016

Resigned: 22 March 2021

Louise B.

Position: Director

Appointed: 12 July 2007

Resigned: 22 March 2021

Mark R.

Position: Secretary

Appointed: 12 July 2007

Resigned: 22 March 2021

Kristohpher R.

Position: Secretary

Appointed: 13 June 2005

Resigned: 12 July 2007

Mark R.

Position: Director

Appointed: 14 October 2003

Resigned: 22 March 2021

Nationwide Company Secretaries Limited

Position: Corporate Secretary

Appointed: 14 October 2003

Resigned: 14 October 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is Care Santé Limited from London, United Kingdom. This PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jill B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Louise B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Care Santé Limited

27 Queensdale Place, London, W11 4SQ, United Kingdom

Legal authority Law Of England
Legal form Company
Country registered United Kingdom
Place registered Companies House
Registration number 13094240
Notified on 22 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jill B.

Notified on 14 October 2017
Ceased on 22 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Louise B.

Notified on 6 April 2016
Ceased on 22 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Mark R.

Notified on 1 September 2016
Ceased on 22 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

121 Care & Mobility June 10, 2022
121 Mobility May 30, 2007
121 Quality Home Care September 27, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth53 06192 07053 888    
Balance Sheet
Cash Bank On Hand  42 80368 37384 03177 677270 804
Current Assets136 333190 674158 058173 747186 947171 649425 385
Debtors67 473136 11783 86793 11745 27843 673115 830
Net Assets Liabilities  53 88849 8967 78310 666130 733
Other Debtors8 89120 6304 6029 5966 28317 4686 429
Property Plant Equipment  15 81115 40923 28629 09922 327
Total Inventories  31 38812 25757 63850 29938 751
Cash Bank In Hand47 07420 79342 803    
Intangible Fixed Assets65620 84018 756    
Net Assets Liabilities Including Pension Asset Liability53 06192 070     
Stocks Inventory21 78633 76431 388    
Tangible Fixed Assets1 9105 42615 811    
Trade Debtors58 582115 487     
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve52 96191 97053 788    
Shareholder Funds53 06192 07053 888    
Other
Accumulated Amortisation Impairment Intangible Assets  4 64414 40018 90023 40023 400
Accumulated Depreciation Impairment Property Plant Equipment  11 70116 83724 18533 88441 331
Additions Other Than Through Business Combinations Property Plant Equipment   4 73415 22515 512675
Amortisation Rate Used For Intangible Assets   20202020
Average Number Employees During Period  108112175133128
Corporation Tax Payable  32 60626 90046 25022 80776 389
Creditors  138 737148 260206 950190 082316 979
Depreciation Rate Used For Property Plant Equipment   25252525
Fixed Assets2 56626 26634 56724 40927 78629 099 
Increase From Amortisation Charge For Year Intangible Assets   9 7564 5004 500 
Increase From Depreciation Charge For Year Property Plant Equipment   5 1367 3489 6997 447
Intangible Assets  18 7569 0004 500  
Intangible Assets Gross Cost   23 40023 40023 40023 400
Net Current Assets Liabilities50 49565 80419 32125 487-20 003-18 433108 406
Other Creditors  71 84281 276113 282114 887135 316
Other Taxation Social Security Payable  20 63223 44024 19029 50830 249
Property Plant Equipment Gross Cost  27 51232 24647 47162 98363 658
Total Assets Less Current Liabilities53 06192 07053 88849 8967 78310 666130 733
Trade Creditors Trade Payables  13 65716 64423 22822 88075 025
Trade Debtors Trade Receivables  79 26583 52138 99526 205109 401
Advances Credits Directors  4167831 199  
Advances Credits Made In Period Directors  416416416  
Creditors Due Within One Year85 838124 870138 737    
Intangible Fixed Assets Additions 22 500     
Intangible Fixed Assets Aggregate Amortisation Impairment2442 5604 644    
Intangible Fixed Assets Amortisation Charged In Period 2 3162 084    
Intangible Fixed Assets Cost Or Valuation90023 40023 400    
Number Shares Allotted100100100    
Other Creditors Due Within One Year51 41173 304     
Par Value Share111    
Share Capital Allotted Called Up Paid100100-100    
Tangible Fixed Assets Additions 5 32515 656    
Tangible Fixed Assets Cost Or Valuation6 53111 85627 512    
Tangible Fixed Assets Depreciation4 6216 43011 701    
Tangible Fixed Assets Depreciation Charged In Period 1 8095 271    
Taxation Social Security Due Within One Year21 35942 817     
Trade Creditors Within One Year13 0688 749     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 12th, January 2024
Free Download (10 pages)

Company search