You are here: bizstats.co.uk > a-z index > 3 list > 3A list

3ab Care Limited BRISTOL


3ab Care started in year 2008 as Private Limited Company with registration number 06500143. The 3ab Care company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bristol at The Heathers Quarry Road. Postal code: BS37 6AX.

The firm has 3 directors, namely Krishna P., Hitan P. and Arvindbhai P.. Of them, Arvindbhai P. has been with the company the longest, being appointed on 14 February 2008 and Krishna P. has been with the company for the least time - from 3 January 2023. Currenlty, the firm lists one former director, whose name is Bipin P. and who left the the firm on 11 November 2022. In addition, there is one former secretary - Bipin P. who worked with the the firm until 11 November 2022.

3ab Care Limited Address / Contact

Office Address The Heathers Quarry Road
Office Address2 Chipping Sodbury
Town Bristol
Post code BS37 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06500143
Date of Incorporation Mon, 11th Feb 2008
Industry Medical nursing home activities
Industry Pre-primary education
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Krishna P.

Position: Director

Appointed: 03 January 2023

Hitan P.

Position: Director

Appointed: 23 November 2011

Arvindbhai P.

Position: Director

Appointed: 14 February 2008

Bipin P.

Position: Director

Appointed: 29 March 2019

Resigned: 11 November 2022

Bipin P.

Position: Secretary

Appointed: 14 February 2008

Resigned: 11 November 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Arvindhhai P. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares.

Arvindhhai P.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 374 9841 792 0331 675 401
Current Assets2 589 7093 157 2664 338 795
Debtors1 214 7251 365 2332 663 394
Net Assets Liabilities910 0581 445 0601 599 279
Other Debtors 300300
Property Plant Equipment1 886 4391 886 4393 975 939
Other
Accrued Liabilities Deferred Income80 659153 305304 388
Accumulated Amortisation Impairment Intangible Assets12 81612 816 
Accumulated Depreciation Impairment Property Plant Equipment501 802501 802 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -42 003-11 517
Amounts Owed By Group Undertakings1 214 7251 333 3952 649 226
Amounts Owed To Group Undertakings1 259 1041 413 994933 604
Average Number Employees During Period288315318
Bank Borrowings169 151174 107274 293
Bank Borrowings Overdrafts2 665 3472 491 2395 722 768
Comprehensive Income Expense27 882634 7021 519 949
Corporation Tax Payable20 000  
Corporation Tax Recoverable 19 760 
Creditors2 665 3472 491 2395 722 768
Dividends Paid 100 000100 000
Fixed Assets2 561 5422 561 5424 651 042
Further Item Debtors Component Total Debtors 19 760 
Intangible Assets Gross Cost12 81612 816 
Investments Fixed Assets675 103675 103675 103
Investments In Group Undertakings675 103675 103675 103
Issue Equity Instruments 300 
Net Current Assets Liabilities1 053 5151 374 7572 671 005
Number Shares Issued Fully Paid 300300
Other Creditors 31 200123 999
Other Taxation Social Security Payable7 2207 55730 610
Prepayments Accrued Income 9 427 
Profit Loss547 6621 061 7031 219 024
Property Plant Equipment Gross Cost2 388 2412 388 2414 477 741
Provisions39 652-2 351-13 868
Provisions For Liabilities Balance Sheet Subtotal39 652  
Total Additions Including From Business Combinations Property Plant Equipment  2 089 500
Total Assets Less Current Liabilities3 615 0573 936 2997 322 047
Trade Creditors Trade Payables602 346896

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Cancellation of shares. Statement of Capital on 18th October 2023: 1166.00 GBP
filed on: 1st, November 2023
Free Download (4 pages)

Company search

Advertisements