A C S Care Services Ltd MILTON KEYNES


A C S Care Services started in year 2003 as Private Limited Company with registration number 04632710. The A C S Care Services company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Milton Keynes at 77 Talland Avenue. Postal code: MK6 2EW.

There is a single director in the company at the moment - Alan T., appointed on 15 May 2018. In addition, a secretary was appointed - Nichola M., appointed on 25 March 2003. As of 16 June 2024, there was 1 ex director - Carol T.. There were no ex secretaries.

A C S Care Services Ltd Address / Contact

Office Address 77 Talland Avenue
Office Address2 Fishermead
Town Milton Keynes
Post code MK6 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04632710
Date of Incorporation Thu, 9th Jan 2003
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 30th January
Company age 21 years old
Account next due date Wed, 30th Oct 2024 (136 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Alan T.

Position: Director

Appointed: 15 May 2018

Nichola M.

Position: Secretary

Appointed: 25 March 2003

Carol T.

Position: Director

Appointed: 26 March 2003

Resigned: 31 August 2018

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 09 January 2003

Resigned: 25 March 2003

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 09 January 2003

Resigned: 25 March 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Alan T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nichola M. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan T.

Notified on 18 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nichola M.

Notified on 18 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-302022-01-312023-01-31
Net Worth128 553127 34268 711-36 497       
Balance Sheet
Cash Bank On Hand   25 70922 48012 71910 6017 53779 406  
Current Assets156 761142 898134 526180 668166 405142 20292 42680 263140 25653 504115 201
Debtors91 212108 262134 526154 959143 925129 48381 82572 72660 850  
Net Assets Liabilities   -36 497-79 823-63 045 -111 886-21 07180 76212 162
Property Plant Equipment   15 8759 66510 9498 2119 46818 688  
Cash Bank In Hand65 54934 636 25 709       
Intangible Fixed Assets  114 200100 700       
Net Assets Liabilities Including Pension Asset Liability128 553127 34268 711-36 497       
Other Debtors   77 258126 89263 36215 79320 904   
Tangible Fixed Assets25 89235 03921 17515 875       
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve128 552127 34168 710-36 498       
Shareholder Funds128 553127 34268 711-36 497       
Other
Secured Debts015 407 53 233       
Version Production Software          1
Accumulated Amortisation Impairment Intangible Assets   34 30047 80061 26374 76388 263101 763  
Accumulated Depreciation Impairment Property Plant Equipment   62 56859 35362 40565 14368 82772 013  
Average Number Employees During Period   7366706754484864
Creditors   328 730336 964289 933270 829248 354213 252220 104168 771
Fixed Assets25 89235 039135 375116 57596 86584 68668 44856 20551 92585 83865 732
Increase From Amortisation Charge For Year Intangible Assets    13 50013 46313 50013 50013 500  
Increase From Depreciation Charge For Year Property Plant Equipment    3 2283 0522 7383 6843 186  
Intangible Assets   100 70087 20073 73760 23746 73733 237  
Intangible Assets Gross Cost   135 000135 000135 000135 000135 000135 000  
Net Current Assets Liabilities107 834110 739-61 654-148 062-170 559-147 731-178 403-168 091-72 996166 60053 570
Property Plant Equipment Gross Cost   78 44369 01873 35473 35478 29590 701  
Total Additions Including From Business Combinations Property Plant Equipment     4 336 4 94112 406  
Total Assets Less Current Liabilities133 726145 77873 721-31 487-73 694-63 045-109 955-111 886-21 07180 76212 162
Amount Specific Advance Or Credit Directors  5 0005 0005 0005 000     
Creditors Due Within One Year  196 180328 730       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 443      
Disposals Property Plant Equipment    9 425      
Finance Lease Liabilities Present Value Total   3 432       
Intangible Fixed Assets Aggregate Amortisation Impairment  20 80034 300       
Intangible Fixed Assets Amortisation Charged In Period   13 500       
Intangible Fixed Assets Cost Or Valuation  135 000        
Number Shares Allotted   1       
Other Creditors   137 138321 474274 317258 014232 858   
Other Taxation Social Security Payable   179 48915 48515 61512 81515 496   
Par Value Share   1       
Provisions For Liabilities Balance Sheet Subtotal   5 0106 129      
Provisions For Liabilities Charges5 1736 6575 0105 010       
Share Capital Allotted Called Up Paid  11       
Tangible Fixed Assets Cost Or Valuation43 41964 24678 443        
Tangible Fixed Assets Depreciation17 52729 20757 26862 568       
Tangible Fixed Assets Depreciation Charged In Period   5 300       
Trade Creditors Trade Payables   8 67151     
Trade Debtors Trade Receivables   77 70117 03366 12166 03251 822   
Creditors Due After One Year Total Noncurrent Liabilities011 779         
Creditors Due Within One Year Total Current Liabilities48 92732 159         
Tangible Fixed Assets Additions 20 827         
Tangible Fixed Assets Depreciation Charge For Period 11 680         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (5 pages)

Company search