Acacia Care Limited BRISTOL


Acacia Care started in year 1993 as Private Limited Company with registration number 02865857. The Acacia Care company has been functioning successfully for thirty one 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., Arvindbhai P. and Hitan P.. Of them, Arvindbhai P., Hitan P. have been with the company the longest, being appointed on 26 November 2004 and Krishna P. has been with the company for the least time - from 3 January 2023. Currently 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.

Acacia 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 02865857
Date of Incorporation Mon, 25th Oct 1993
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 31 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 Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Krishna P.

Position: Director

Appointed: 03 January 2023

Arvindbhai P.

Position: Director

Appointed: 26 November 2004

Hitan P.

Position: Director

Appointed: 26 November 2004

Bipin P.

Position: Director

Appointed: 29 March 2019

Resigned: 11 November 2022

Bipin P.

Position: Secretary

Appointed: 14 August 2008

Resigned: 11 November 2022

Ashok P.

Position: Secretary

Appointed: 01 June 2005

Resigned: 14 August 2008

Bipin P.

Position: Secretary

Appointed: 26 November 2004

Resigned: 01 June 2005

Andrew R.

Position: Director

Appointed: 20 June 1997

Resigned: 26 November 2004

Jennifer R.

Position: Director

Appointed: 11 March 1994

Resigned: 26 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1993

Resigned: 25 October 1993

David R.

Position: Director

Appointed: 25 October 1993

Resigned: 12 March 1998

David R.

Position: Secretary

Appointed: 25 October 1993

Resigned: 30 November 1995

Jennifer R.

Position: Secretary

Appointed: 25 October 1993

Resigned: 26 November 2004

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is 3Ab Care Limited from Bristol, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Arvindbhai P. This PSC owns 50,01-75% shares.

3ab Care Limited

The Heathers Quarry Road, Chipping Sodbury, Bristol, BS37 6AX, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 06500143
Notified on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Arvindbhai P.

Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand95 931119 66595 987
Current Assets425 825385 692227 237
Debtors329 894266 027131 250
Net Assets Liabilities634 900519 980422 451
Other Debtors14 95123 03110 101
Property Plant Equipment378 614382 510393 951
Other
Accumulated Depreciation Impairment Property Plant Equipment766 311798 492845 213
Amounts Owed By Group Undertakings302 215166 21610 000
Amounts Owed To Group Undertakings 63 
Average Number Employees During Period424538
Creditors162 404238 750182 089
Increase From Depreciation Charge For Year Property Plant Equipment 32 18146 721
Net Current Assets Liabilities263 421146 94245 148
Other Creditors86 840159 299173 156
Other Taxation Social Security Payable55 97173 386 
Property Plant Equipment Gross Cost1 144 9251 181 0021 239 164
Provisions For Liabilities Balance Sheet Subtotal7 1359 47216 648
Total Additions Including From Business Combinations Property Plant Equipment 36 07758 162
Total Assets Less Current Liabilities642 035529 452439 099
Trade Creditors Trade Payables19 5936 0028 933
Trade Debtors Trade Receivables12 72876 780111 149

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 4th, October 2023
Free Download (9 pages)

Company search

Advertisements