21st Century Care (plymouth) Limited DORCHESTER


21st Century Care (plymouth) started in year 2003 as Private Limited Company with registration number 04909161. The 21st Century Care (plymouth) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Dorchester at Pullman Court. Postal code: DT1 1GA.

The firm has 2 directors, namely John G., Virginia W.. Of them, Virginia W. has been with the company the longest, being appointed on 1 December 2006 and John G. has been with the company for the least time - from 9 July 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Tui S. who worked with the the firm until 1 December 2006.

21st Century Care (plymouth) Limited Address / Contact

Office Address Pullman Court
Office Address2 Copper Street
Town Dorchester
Post code DT1 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04909161
Date of Incorporation Tue, 23rd Sep 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (560 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

John G.

Position: Director

Appointed: 09 July 2013

Virginia W.

Position: Director

Appointed: 01 December 2006

Belmont Care (devon) Limited

Position: Corporate Director

Appointed: 17 November 2008

Resigned: 05 July 2013

Graham T.

Position: Director

Appointed: 01 December 2006

Resigned: 29 August 2008

Clp Secretaries (southern) Limited

Position: Corporate Secretary

Appointed: 01 December 2006

Resigned: 22 July 2024

Steven S.

Position: Director

Appointed: 23 September 2003

Resigned: 01 December 2006

Tui S.

Position: Secretary

Appointed: 23 September 2003

Resigned: 01 December 2006

Tui S.

Position: Director

Appointed: 23 September 2003

Resigned: 01 December 2006

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Beaconville Healthcare Limited from Dorchester, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Virginia W. This PSC owns 50,01-75% shares.

Beaconville Healthcare Limited

Ppullman Court Copper Street, Dorchester, DT1 1GA, England

Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 11392079
Notified on 22 October 2018
Nature of control: 75,01-100% shares

Virginia W.

Notified on 22 October 2018
Ceased on 22 October 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth926 634839 247770 335717 900         
Balance Sheet
Cash Bank In Hand23032836 10518 306         
Cash Bank On Hand   18 30645 79163 288182 69698 67285 670149 8078 58628 53259 860
Current Assets53 297101 10586 38774 50491 950135 329198 897136 128113 615225 99360 89279 10485 462
Debtors51 067100 02749 53255 44845 35971 24115 40136 65627 14575 38651 50647 57222 602
Net Assets Liabilities   572 245155 54680 601646 381657 358640 240840 380758 879680 008394 838
Other Debtors   2203    2 3684007 415 
Property Plant Equipment   1 450 5631 042 4581 040 0811 163 3391 159 3261 165 6911 259 7081 343 7751 336 2741 348 555
Stocks Inventory2 000750750750         
Tangible Fixed Assets1 421 8541 438 4761 445 5731 450 563         
Total Inventories   7508008008008008008008003 0003 000
Reserves/Capital
Called Up Share Capital100100100100         
Profit Loss Account Reserve198 257110 87041 958-10 477         
Shareholder Funds926 634839 247770 335717 900         
Other
Accrued Liabilities Deferred Income   10 94417 58217 51616 31314 69515 97318 53318 13461 03543 630
Accumulated Amortisation Impairment Intangible Assets   10 00010 00010 00010 00010 00010 00010 000   
Accumulated Depreciation Impairment Property Plant Equipment   127 761142 633159 569184 772211 428242 708259 702288 545310 998337 746
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -85 082 27 448-5 2571 291-53 7632 102-14 077 
Amounts Owed To Group Undertakings   536 043648 176764 791460 000440 515426 151429 605472 570449 125440 855
Average Number Employees During Period    494952525763575779
Bank Borrowings Overdrafts   139 081139 081139 081   50 000   
Corporation Tax Payable      15 9068 4191 47712 096   
Corporation Tax Recoverable          12 59812 598 
Creditors   807 167918 2891 034 236627 834555 332555 010615 028613 393718 1351 021 944
Creditors Due Within One Year548 517700 334761 625807 167         
Deferred Tax Liabilities        -12 10611 12014 077  
Fixed Assets1 421 8541 438 4761 445 5731 450 5631 042 4581 040 0811 163 3391 159 3261 165 6911 259 7081 343 775  
Increase From Depreciation Charge For Year Property Plant Equipment    14 87216 93625 20326 65631 28028 61628 84311 68926 748
Intangible Assets Gross Cost   10 00010 00010 00010 00010 00010 00010 000   
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 000          
Intangible Fixed Assets Cost Or Valuation10 00010 00010 000          
Net Current Assets Liabilities-495 220-599 229-675 238-732 663-826 339-898 907-428 937-419 204-441 395-389 035-552 501-639 031-936 482
Number Shares Allotted 505050         
Number Shares Issued Fully Paid    505050505050505050
Other Creditors   984       39 542280 461
Other Taxation Social Security Payable   55 66728 06924 06114 60915 85217 55417 06618 51847 260106 579
Par Value Share 111111111111
Prepayments Accrued Income   8 7002 9005 9481 4801 4801 4451 445   
Property Plant Equipment Gross Cost   1 578 3241 185 0911 199 6501 348 1111 370 7541 408 3991 519 4101 632 3201 647 2721 686 301
Provisions   145 65560 57360 57388 02182 76484 05530 29332 39517 23517 235
Provisions For Liabilities Balance Sheet Subtotal   145 65560 57360 57388 02182 76484 05530 29332 39517 23517 235
Revaluation Reserve728 277728 277728 277728 277         
Share Capital Allotted Called Up Paid50505050         
Tangible Fixed Assets Additions 23 07816 00114 818         
Tangible Fixed Assets Cost Or Valuation1 526 1301 549 2081 565 2091 578 324         
Tangible Fixed Assets Depreciation104 276110 732119 636127 761         
Tangible Fixed Assets Depreciation Charged In Period 6 4568 9049 828         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 703         
Tangible Fixed Assets Disposals   1 703         
Total Additions Including From Business Combinations Property Plant Equipment    32 17714 55948 46146 83037 64526 486117 2092 90939 029
Total Assets Less Current Liabilities926 634839 247770 335717 900216 119141 174734 402740 122724 295870 673791 274697 243412 073
Total Increase Decrease From Revaluations Property Plant Equipment    -425 410 100 000-24 187 100 000-4 299-5 700 
Trade Creditors Trade Payables   8 06630 65728 42656 62110 66814 9168 59927 05120 37224 502
Trade Debtors Trade Receivables   46 52842 45665 2939 67132 63225 70071 57338 50827 55922 602
Disposals Decrease In Amortisation Impairment Intangible Assets          10 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment         11 622   
Disposals Intangible Assets          10 000  
Disposals Property Plant Equipment         15 475   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024
filed on: 17th, December 2024
Free Download (8 pages)

Company search

Advertisements