Abacus Quality Care Ltd. BURTON-ON-TRENT


Abacus Quality Care started in year 2010 as Private Limited Company with registration number 07387578. The Abacus Quality Care company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Burton-on-trent at Abacus Care Home. Postal code: DE13 0JZ.

There is a single director in the company at the moment - Dilvinder S., appointed on 24 September 2010. In addition, a secretary was appointed - Steven S., appointed on 24 September 2010. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Abacus Quality Care Ltd. Address / Contact

Office Address Abacus Care Home
Office Address2 42-44 Rolleston Road
Town Burton-on-trent
Post code DE13 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07387578
Date of Incorporation Fri, 24th Sep 2010
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Steven S.

Position: Secretary

Appointed: 24 September 2010

Dilvinder S.

Position: Director

Appointed: 24 September 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Dilvinder S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Steven S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steven S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Dilvinder S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven S.

Notified on 11 June 2021
Ceased on 14 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven S.

Notified on 6 April 2016
Ceased on 24 September 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth10034 77267 142          
Balance Sheet
Cash Bank On Hand     202 972170 290239 120283 294335 004367 717360 823404 454
Current Assets10066 756100 32998 272180 614219 860179 625261 926291 705351 072380 002374 175406 668
Debtors 6 0089 351 13 27416 8889 33522 8068 41116 06812 28513 3522 214
Net Assets Liabilities     204 867153 182196 524233 312297 234368 725376 125441 322
Other Debtors     5 5652 3212 5322 9553 065   
Property Plant Equipment     16 7859 8111 8336 1703 08558 01839 91046 442
Cash Bank In Hand10060 74890 978 167 340202 972       
Tangible Fixed Assets 23 30620 139 13 46716 785       
Net Assets Liabilities Including Pension Asset Liability    158 236204 867       
Reserves/Capital
Called Up Share Capital100100100 100100       
Profit Loss Account Reserve 34 67267 042 158 136204 767       
Shareholder Funds10034 77267 142          
Other
Accumulated Depreciation Impairment Property Plant Equipment     63 13275 60683 58488 50291 587123 681158 140213 095
Additions Other Than Through Business Combinations Property Plant Equipment      5 500 9 255 87 02716 35161 487
Average Number Employees During Period       131313232825
Corporation Tax Payable     23 6508 72034 52728 272    
Creditors     31 77836 25467 23564 56356 92369 29537 96011 788
Increase From Depreciation Charge For Year Property Plant Equipment      12 4747 9784 9183 08532 09434 45954 955
Net Current Assets Liabilities10011 46647 00372 270144 769188 082143 371194 691227 142294 149310 707336 215394 880
Other Creditors     1720 20523 01827 90617 36522 22018 401-10 844
Other Taxation Social Security Payable     4 0565 9986 2535 022    
Property Plant Equipment Gross Cost     79 91785 41785 41794 67294 672181 699198 050259 537
Taxation Social Security Payable        33 29439 01529 09419 46921 910
Trade Creditors Trade Payables     4 0551 3313 4373 36354317 98190722
Trade Debtors Trade Receivables     11 3237 01420 2745 45613 00312 28513 3522 214
Capital Reserves  67 14289 828158 236        
Creditors Due Within One Year 55 29053 32626 00235 84531 778       
Fixed Assets  20 13917 55813 467        
Number Shares Allotted 100100          
Par Value Share 11  1       
Share Capital Allotted Called Up Paid100100100 100100       
Tangible Fixed Assets Additions 26 2198 358  18 431       
Tangible Fixed Assets Cost Or Valuation 26 21934 577 61 48679 917       
Tangible Fixed Assets Depreciation 2 91314 438 48 01963 132       
Tangible Fixed Assets Depreciation Charged In Period 2 91311 525  15 113       
Total Assets Less Current Liabilities10034 77267 14289 828158 236        
Capital Employed    158 236204 867       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 25th, July 2023
Free Download (5 pages)

Company search

Advertisements