Access Dignity Care Limited WALTON ON THE NAZE


Access Dignity Care started in year 2012 as Private Limited Company with registration number 08272504. The Access Dignity Care company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Walton On The Naze at 34 Newgate Street. Postal code: CO14 8AL.

The firm has 2 directors, namely Karlie M., Barry M.. Of them, Barry M. has been with the company the longest, being appointed on 29 October 2012 and Karlie M. has been with the company for the least time - from 1 November 2013. As of 24 April 2024, there was 1 ex director - Stephanie L.. There were no ex secretaries.

Access Dignity Care Limited Address / Contact

Office Address 34 Newgate Street
Town Walton On The Naze
Post code CO14 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08272504
Date of Incorporation Mon, 29th Oct 2012
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Karlie M.

Position: Director

Appointed: 01 November 2013

Barry M.

Position: Director

Appointed: 29 October 2012

Stephanie L.

Position: Director

Appointed: 29 October 2012

Resigned: 31 March 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Karlie M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Barry M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephanie L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Karlie M.

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

Barry M.

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

Stephanie L.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-3 605-9 11312 809802      
Balance Sheet
Cash Bank In Hand1 7007221001      
Current Assets3 1188 35154 15360 08533 47948 61245 679106 696165 876187 442
Debtors2 7187 62954 05360 084  45 57886 813165 874187 440
Net Assets Liabilities Including Pension Asset Liability-3 605-9 11312 809802      
Tangible Fixed Assets1 4004 5003 7553 700      
Cash Bank On Hand      10119 88322
Net Assets Liabilities      27239 78615 0722 459
Other Debtors      8 91111 58388 35088 875
Property Plant Equipment      3 05811 38414 16711 199
Reserves/Capital
Called Up Share Capital90909090      
Profit Loss Account Reserve-3 695-9 20312 719712      
Shareholder Funds-3 605-9 11312 809802      
Other
Total Fixed Assets Additions1 9604 156        
Total Fixed Assets Cost Or Valuation1 9606 116        
Total Fixed Assets Depreciation5601 616        
Total Fixed Assets Depreciation Charge In Period5601 056        
Amount Specific Advance Or Credit Directors  24 13313 0751 5095 128742 67935 68259 516
Amount Specific Advance Or Credit Made In Period Directors   8 73813 39145 63749 54662 88281 8417 991
Amount Specific Advance Or Credit Repaid In Period Directors   12 68130 95239 00054 74865 48743 48043 673
Average Number Employees During Period    232736434938
Creditors   62 33334 92741 01048 46576 13142 50032 500
Creditors Due Within One Year 21 96444 34862 333      
Fixed Assets1 4004 500 3 7002 3642 4363 058   
Net Current Assets Liabilities-5 005-13 6139 805-2 248-1 4487 602-2 78630 56546 09726 560
Number Shares Allotted  9090      
Par Value Share  11    11
Provisions For Liabilities Charges  751650      
Share Capital Allotted Called Up Paid 909090      
Tangible Fixed Assets Additions1 9604 1565061 480      
Tangible Fixed Assets Cost Or Valuation1 9606 1166 6228 102      
Tangible Fixed Assets Depreciation5601 6162 8674 402      
Tangible Fixed Assets Depreciation Charged In Period  1 2511 535      
Total Assets Less Current Liabilities-3 605-9 11313 5601 45291610 03827241 94960 26437 759
Accumulated Depreciation Impairment Property Plant Equipment      2 8876 68011 41815 174
Advances Credits Directors 21624 13320 190      
Advances Credits Made In Period Directors  38 333       
Advances Credits Repaid In Period Directors 21613 984       
Bank Borrowings Overdrafts      11 91715 71942 50032 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases      29 5006 0008 6686 168
Increase From Depreciation Charge For Year Property Plant Equipment       3 7934 7383 756
Number Shares Issued Fully Paid        3030
Other Creditors      7 52614 97723 12812 481
Other Taxation Social Security Payable      28 19545 43566 251113 660
Property Plant Equipment Gross Cost      5 94518 06425 58526 373
Provisions For Liabilities Balance Sheet Subtotal       2 1632 6922 800
Total Additions Including From Business Combinations Property Plant Equipment       12 1197 521788
Trade Creditors Trade Payables      827 2 1481 219
Trade Debtors Trade Receivables      36 66775 23077 52498 565
Creditors Due Within One Year Total Current Liabilities9 42321 964        
Tangible Fixed Assets Depreciation Charge For Period5601 056        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/07/25
filed on: 3rd, August 2023
Free Download (7 pages)

Company search

Advertisements