A1 Quality Home Care Limited HASTINGS


A1 Quality Home Care started in year 2004 as Private Limited Company with registration number 05072770. The A1 Quality Home Care company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hastings at 402 The Ridge. Postal code: TN34 2RR.

The firm has 2 directors, namely Sandra K., Zoe R.. Of them, Sandra K., Zoe R. have been with the company the longest, being appointed on 15 March 2004. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sandra K. who worked with the the firm until 20 December 2009.

A1 Quality Home Care Limited Address / Contact

Office Address 402 The Ridge
Town Hastings
Post code TN34 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05072770
Date of Incorporation Mon, 15th Mar 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Sandra K.

Position: Director

Appointed: 15 March 2004

Zoe R.

Position: Director

Appointed: 15 March 2004

Estelle C.

Position: Director

Appointed: 17 November 2004

Resigned: 20 July 2009

Ann M.

Position: Director

Appointed: 17 November 2004

Resigned: 03 December 2007

Sandra K.

Position: Secretary

Appointed: 15 March 2004

Resigned: 20 December 2009

Loretta M.

Position: Director

Appointed: 15 March 2004

Resigned: 09 December 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Sandra K. This PSC and has 25-50% shares. The second entity in the PSC register is Zoe R. This PSC owns 25-50% shares. Moving on, there is Loretta M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Sandra K.

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

Zoe R.

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

Loretta M.

Notified on 6 April 2016
Ceased on 9 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth166 967218 945246 246165 026       
Balance Sheet
Cash Bank On Hand   5 33273686 9002 456565732 787867 987359 526
Current Assets233 473210 240362 582269 036197 282429 512187 789242 560969 3551 034 986574 806
Debtors218 170195 952358 910263 704196 546342 611185 334171 082206 569166 999215 280
Net Assets Liabilities   165 025251 620310 541434 931479 2171 337 7911 901 3942 045 359
Property Plant Equipment   708 670763 145672 324755 836702 375913 4141 426 5872 335 995
Cash Bank In Hand15 30314 2883 6725 332       
Intangible Fixed Assets32 14729 22526 30323 381       
Net Assets Liabilities Including Pension Asset Liability166 967218 945246 246165 026       
Tangible Fixed Assets456 018641 715689 363708 670       
Reserves/Capital
Called Up Share Capital3333       
Profit Loss Account Reserve166 964218 942169 80387 023       
Shareholder Funds166 967218 945246 246165 026       
Other
Accumulated Amortisation Impairment Intangible Assets   35 06637 98840 03442 95645 87948 80151 72354 645
Accumulated Depreciation Impairment Property Plant Equipment   408 363503 481554 679645 922706 011752 567707 030617 292
Average Number Employees During Period      252285300249312
Creditors   587 446654 719788 092497 268457 437524 047530 375631 186
Current Asset Investments      70 91470 91430 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 22429 172 19 11231 987139 463253 693
Disposals Intangible Assets    34 756      
Disposals Property Plant Equipment    19 44747 242 27 34739 087161 732285 588
Fixed Assets488 166670 941715 666843 966860 763690 737771 327714 943923 0601 433 3113 498 846
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    95 000   200 000  
Increase From Amortisation Charge For Year Intangible Assets    2 9222 0462 9222 9232 9222 9222 922
Increase From Depreciation Charge For Year Property Plant Equipment    108 34280 37091 24379 20078 54389 927163 955
Intangible Assets   135 29697 61818 41315 49112 5689 6466 7241 162 851
Intangible Assets Gross Cost   170 362135 60658 44758 44758 44758 44758 4471 217 496
Investments Fixed Assets111111 91577 159113 060     
Net Current Assets Liabilities-106 366-157 680-270 488-318 409-457 438-358 580-309 479-214 877445 308504 611-56 380
Property Plant Equipment Gross Cost   1 117 0331 266 6261 227 0031 401 7581 408 3861 665 9812 129 6172 953 287
Provisions For Liabilities Balance Sheet Subtotal   16 1819 6574 89626 91820 84930 57836 52831 473
Total Additions Including From Business Combinations Intangible Assets          1 159 049
Total Additions Including From Business Combinations Property Plant Equipment    74 0407 619174 75533 97496 682625 3691 109 258
Total Assets Less Current Liabilities381 800513 261445 178525 557403 325332 157461 848500 0661 368 3691 933 9223 442 466
Total Increase Decrease From Revaluations Property Plant Equipment    95 000   200 000  
Creditors Due After One Year186 559265 150178 762344 350       
Creditors Due Within One Year339 839367 920633 070587 445       
Instalment Debts Due After5 Years 10 575         
Intangible Fixed Assets Aggregate Amortisation Impairment26 30029 22232 14435 066       
Intangible Fixed Assets Amortisation Charged In Period 2 9222 9222 922       
Intangible Fixed Assets Cost Or Valuation58 44758 44758 44758 447       
Number Shares Allotted 333       
Par Value Share 111       
Provisions For Liabilities Charges28 27429 16620 17016 181       
Revaluation Reserve  76 44078 000       
Secured Debts163 900130 91898 925        
Share Capital Allotted Called Up Paid3333       
Tangible Fixed Assets Additions 240 53563 631142 489       
Tangible Fixed Assets Cost Or Valuation598 731839 266980 8971 117 033       
Tangible Fixed Assets Depreciation142 713197 551291 534408 363       
Tangible Fixed Assets Depreciation Charged In Period 54 83893 983116 829       
Tangible Fixed Assets Increase Decrease From Revaluations  78 000        
Tangible Fixed Assets Disposals   6 353       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
9th December 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
Free Download (1 page)

Company search

Advertisements