A1 Care Services Limited PONTNEWYNYDD


A1 Care Services started in year 2000 as Private Limited Company with registration number 04120909. The A1 Care Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Pontnewynydd at Ty Ceirios Nursing Home. Postal code: NP4 6TJ.

At the moment there are 3 directors in the the firm, namely Cerion T., Janet E. and John E.. In addition one secretary - Janet E. - is with the company. 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.

A1 Care Services Limited Address / Contact

Office Address Ty Ceirios Nursing Home
Office Address2 Pentrepiod Road
Town Pontnewynydd
Post code NP4 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04120909
Date of Incorporation Thu, 7th Dec 2000
Industry Residential care activities for the elderly and disabled
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Cerion T.

Position: Director

Appointed: 22 May 2023

Janet E.

Position: Director

Appointed: 03 May 2002

John E.

Position: Director

Appointed: 03 May 2002

Janet E.

Position: Secretary

Appointed: 03 May 2002

Louise W.

Position: Director

Appointed: 01 December 2022

Resigned: 01 February 2023

Mary M.

Position: Secretary

Appointed: 01 August 2018

Resigned: 18 November 2022

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2005

Resigned: 21 June 2006

David C.

Position: Secretary

Appointed: 29 September 2001

Resigned: 03 May 2002

Richard C.

Position: Director

Appointed: 29 September 2001

Resigned: 21 June 2006

Barbara B.

Position: Director

Appointed: 07 December 2000

Resigned: 29 September 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 December 2000

Resigned: 07 December 2000

Barbara B.

Position: Secretary

Appointed: 07 December 2000

Resigned: 29 September 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2000

Resigned: 07 December 2000

Myra H.

Position: Director

Appointed: 07 December 2000

Resigned: 29 September 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Janet E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John E. This PSC owns 25-50% shares and has 25-50% voting rights.

Janet E.

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

John E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth667 587712 804742 749       
Balance Sheet
Cash Bank In Hand147 784569 414145 343       
Cash Bank On Hand  145 343265 541142 682101 418156 400234 428547 047638 330
Current Assets275 717912 197870 492772 912808 180742 721812 1711 075 2571 190 7501 275 783
Debtors125 458340 052722 822505 309663 509639 248653 761839 021641 169634 087
Intangible Fixed Assets111       
Net Assets Liabilities  742 749692 302722 658673 699808 147999 0831 190 0401 358 617
Net Assets Liabilities Including Pension Asset Liability667 587712 804742 749       
Other Debtors  711 424503 517662 613639 248653 713774 236635 832631 788
Property Plant Equipment  733 763739 246739 134744 049742 749763 287759 130752 170
Stocks Inventory2 4752 7312 327       
Tangible Fixed Assets754 246741 061733 763       
Total Inventories  2 3272 0621 9892 0552 0101 8082 5343 366
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve667 487712 704742 649       
Shareholder Funds667 587712 804742 749       
Other
Amount Specific Advance Or Credit Directors 231 613612 068124 247317 938280 496226 759211 645186 00199 421
Amount Specific Advance Or Credit Made In Period Directors  627 068 231 19122 558 14 886104 3563 420
Amount Specific Advance Or Credit Repaid In Period Directors  246 613487 82137 50060 00053 73730 000130 00090 000
Accumulated Depreciation Impairment Property Plant Equipment  249 087257 262263 533268 352272 956269 982273 113280 073
Average Number Employees During Period   1021039280889694
Bank Borrowings  781 223734 302683 806680 846607 958534 798476 424415 129
Bank Borrowings Overdrafts  728 886673 913616 530595 235550 259470 949410 522351 311
Bank Overdrafts   7 12516 698     
Creditors  728 886673 913616 530595 235550 259470 949410 522351 311
Creditors Due After One Year224 658781 223728 886       
Creditors Due Within One Year134 919158 271132 721       
Fixed Assets754 347741 162733 864739 347739 235744 150742 850763 388759 131752 171
Future Minimum Lease Payments Under Non-cancellable Operating Leases    3 4482 6322 6322 6322 6322 632
Increase From Depreciation Charge For Year Property Plant Equipment   8 1756 2714 8194 6045 1727 6316 960
Intangible Assets  11111111
Intangible Assets Gross Cost  1111111 
Intangible Fixed Assets Cost Or Valuation11        
Investments Fixed Assets100100100100100100100100  
Net Current Assets Liabilities140 798753 926737 771626 868599 953525 456616 270714 387848 719965 858
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  45 92240 02774 66779 52271 122136 173148 601145 809
Other Taxation Social Security Payable  27 48513 92021 39541 18154 89195 15889 12974 495
Par Value Share 11 111111
Property Plant Equipment Gross Cost  982 850996 5081 002 6671 012 4011 015 7051 033 2691 032 243 
Provisions For Liabilities Balance Sheet Subtotal     6727147 7437 2888 101
Provisions For Liabilities Charges2 9001 061        
Secured Debts275 479828 694781 223       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 2 9362 762       
Tangible Fixed Assets Cost Or Valuation977 152980 088982 850       
Tangible Fixed Assets Depreciation222 906239 027249 087       
Tangible Fixed Assets Depreciation Charged In Period 16 12110 060       
Total Additions Including From Business Combinations Property Plant Equipment   13 6586 1599 7343 30425 7103 474 
Total Assets Less Current Liabilities895 1451 495 0881 471 6351 366 2151 339 1881 269 6061 359 1201 477 7751 607 8501 718 029
Total Borrowings  781 223741 427700 504680 846    
Trade Creditors Trade Payables  6 97724 58328 19110 95112 18965 69038 39925 803
Trade Debtors Trade Receivables  11 3981 792896 4864 7855 3372 299
Advances Credits Directors495231 613612 068       
Advances Credits Made In Period Directors20 998259 408        
Advances Credits Repaid In Period Directors21 09027 300        
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 1464 500 
Disposals Property Plant Equipment       8 1464 500 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements