360 Care Limited GRIMSBY


360 Care started in year 2008 as Private Limited Company with registration number 06777375. The 360 Care company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Grimsby at C/o Dr Sinha's Pract Cromwell Primary Care Centre. Postal code: DN31 2BH.

The firm has 4 directors, namely Mahdi I., Smarajit R. and Anupam S. and others. Of them, Rakesh P. has been with the company the longest, being appointed on 19 December 2008 and Mahdi I. and Smarajit R. and Anupam S. have been with the company for the least time - from 3 February 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.

360 Care Limited Address / Contact

Office Address C/o Dr Sinha's Pract Cromwell Primary Care Centre
Office Address2 Cromwell Road
Town Grimsby
Post code DN31 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06777375
Date of Incorporation Fri, 19th Dec 2008
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (26 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Mahdi I.

Position: Director

Appointed: 03 February 2021

Smarajit R.

Position: Director

Appointed: 03 February 2021

Anupam S.

Position: Director

Appointed: 03 February 2021

Rakesh P.

Position: Director

Appointed: 19 December 2008

Steven P.

Position: Secretary

Appointed: 30 June 2016

Resigned: 03 February 2021

Sudhaker A.

Position: Director

Appointed: 08 February 2016

Resigned: 08 February 2017

Sean T.

Position: Director

Appointed: 01 April 2012

Resigned: 03 February 2021

Annapurna K.

Position: Director

Appointed: 19 December 2008

Resigned: 01 December 2016

Derek A.

Position: Secretary

Appointed: 19 December 2008

Resigned: 30 June 2016

Peter M.

Position: Director

Appointed: 19 December 2008

Resigned: 01 April 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Sean T. The abovementioned PSC and has 25-50% shares.

Sean T.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth36 96327 984     
Balance Sheet
Cash Bank On Hand     68 973272 934
Current Assets98 69847 56259 57895 104131 116127 138373 149
Debtors     73 140100 215
Net Assets Liabilities 27 98450 03181 937121 159108 545129 668
Other Debtors     20 266220
Property Plant Equipment     6 8245 010
Net Assets Liabilities Including Pension Asset Liability36 96327 984     
Reserves/Capital
Called Up Share Capital41 00741 007     
Profit Loss Account Reserve-4 044-13 023     
Shareholder Funds36 96327 984     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 400-3 4501 019-10 963-36 035 
Accumulated Depreciation Impairment Property Plant Equipment     4 0345 848
Average Number Employees During Period 1010109118
Creditors 16 17817 20524 04822 6154 357248 491
Depreciation Expense Property Plant Equipment     2 0501 814
Financial Commitments Other Than Capital Commitments 34 90025 59416 28779 94054 72036 480
Fixed Assets   3 3588 8746 824 
Increase From Depreciation Charge For Year Property Plant Equipment      1 814
Net Current Assets Liabilities36 96327 98453 48182 042123 248101 721124 658
Other Creditors     1 978 
Prepayments     10 3743 040
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  11 1086 50414 74710 374 
Property Plant Equipment Gross Cost     10 85810 858
Total Assets Less Current Liabilities36 96327 98453 48185 400132 122139 979 
Trade Creditors Trade Payables     2 379244 873
Trade Debtors Trade Receivables     42 50096 955
Creditors Due Within One Year61 73519 578     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
Free Download (8 pages)

Company search