Agl Care Ltd WITHAM


Agl Care started in year 2000 as Private Limited Company with registration number 03923406. The Agl Care company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Witham at 37 Cross Road. Postal code: CM8 2NA.

At the moment there are 3 directors in the the company, namely Justinath L., Nadya D. and Amarnauth L.. In addition one secretary - Keswaree L. - is with the firm. At the moment there is one former director listed by the company - Kaveeta P., who left the company on 8 December 2020. In addition, the company lists several former secretaries whose names might be found in the box below.

Agl Care Ltd Address / Contact

Office Address 37 Cross Road
Town Witham
Post code CM8 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03923406
Date of Incorporation Thu, 10th Feb 2000
Industry Other letting and operating of own or leased real estate
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 29th March
Company age 24 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Keswaree L.

Position: Secretary

Appointed: 03 March 2020

Justinath L.

Position: Director

Appointed: 26 February 2010

Nadya D.

Position: Director

Appointed: 26 February 2010

Amarnauth L.

Position: Director

Appointed: 10 February 2000

Kaveeta P.

Position: Director

Appointed: 26 February 2010

Resigned: 08 December 2020

Kaveeta P.

Position: Secretary

Appointed: 12 February 2007

Resigned: 03 March 2020

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2000

Resigned: 10 February 2000

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 10 February 2000

Resigned: 10 February 2000

Amy B.

Position: Secretary

Appointed: 10 February 2000

Resigned: 12 February 2007

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Justinath L. The abovementioned PSC. The second one in the persons with significant control register is Amarnauth L. This PSC . Then there is Nadya D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC .

Justinath L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Amarnauth L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Nadya D.

Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: right to appoint and remove directors

Kaveeta P.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-302016-03-302017-03-292018-03-292019-03-292020-03-292021-03-292022-03-292023-03-29
Net Worth517 314633 485788 735836 932925 923988 720       
Balance Sheet
Cash Bank In Hand111 337234 325155 891109 006394 505308 450       
Cash Bank On Hand     308 450264 42672 03117 729112 027168 597456 667285 976
Current Assets252 270373 057481 981334 714517 735428 193459 250268 470219 094116 919173 430463 684434 879
Debtors140 433138 232325 590225 208122 730119 243194 324195 939200 8654 3924 3336 517148 403
Net Assets Liabilities     1 018 8601 025 3831 198 8471 218 2931 211 3341 381 0451 561 9911 766 482
Net Assets Liabilities Including Pension Asset Liability517 314633 485788 735836 932925 923988 720       
Other Debtors     5 6914 7645 4374 7674 3694 3336 5178 403
Property Plant Equipment     247 851235 174252 741241 287232 699223 768223 272 
Stocks Inventory500500500500500500       
Tangible Fixed Assets420 209409 546421 631713 505982 0961 282 776       
Total Inventories     500500500500500500500500
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve517 214633 385788 635836 832925 823988 620       
Shareholder Funds517 314633 485788 735836 932925 923988 720       
Other
Accumulated Amortisation Impairment Intangible Assets     7 0007 0007 0007 0007 0007 0007 000 
Accumulated Depreciation Impairment Property Plant Equipment     85 49398 485105 800118 40976 68964 59651 05245 378
Additions Other Than Through Business Combinations Investment Property Fair Value Model       505 158 396 109 368 639935 635
Amounts Owed By Group Undertakings     111 000189 560190 502195 620   140 000
Average Number Employees During Period     4448454240383632
Bank Borrowings Overdrafts     575 211656 194860 098789 3981 046 7501 046 7501 540 2232 145 348
Creditors     575 211656 194866 814793 6301 048 3541 046 7501 540 2232 145 348
Creditors Due After One Year22 383  85 715459 218575 211       
Creditors Due Within One Year128 180146 307112 636124 728114 690147 038       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       7 000 51 78721 02414 5407 790
Disposals Property Plant Equipment       7 000 54 53221 02414 5407 790
Finance Lease Liabilities Present Value Total       6 7164 2321 6041 604  
Fixed Assets420 209409 546421 631713 505982 0961 319 9851 355 1742 082 8992 006 2872 288 0582 312 8182 726 9113 589 135
Increase Decrease In Property Plant Equipment       14 540     
Increase From Depreciation Charge For Year Property Plant Equipment      12 99214 31512 60910 0678 9319962 116
Intangible Assets Gross Cost     7 0007 0007 0007 0007 0007 0007 000 
Intangible Fixed Assets Aggregate Amortisation Impairment7 0007 0007 0007 0007 000        
Intangible Fixed Assets Cost Or Valuation7 0007 0007 0007 0007 000        
Investment Property     1 072 1341 120 0001 830 1581 765 0002 055 3592 089 0502 503 6393 364 585
Investment Property Fair Value Model     1 072 1341 120 0001 830 1581 765 0002 055 3592 089 0502 503 6393 364 585
Net Current Assets Liabilities124 090226 750369 345209 986403 045278 604338 54733 35094 46440 366137 898417 012348 631
Number Shares Allotted 100100100100100       
Other Creditors     61 88964 008161 21611 98768 6533 8974 7449 255
Other Taxation Social Security Payable     37 32610 35914 06944 3252 68027 10741 82169 754
Par Value Share 11111       
Property Plant Equipment Gross Cost     333 344333 659358 541359 696309 388288 364274 324269 928
Provisions For Liabilities Balance Sheet Subtotal     4 51812 14450 58888 82868 73622 92141 70925 936
Provisions For Liabilities Charges4 6022 8112 241844         
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 1 33228 286306 881283 570316 331       
Tangible Fixed Assets Cost Or Valuation452 898454 230461 487768 3681 051 9381 368 269       
Tangible Fixed Assets Depreciation32 68944 68439 85654 86369 84285 493       
Tangible Fixed Assets Depreciation Charged In Period 11 9958 75315 00714 97915 651       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 581          
Tangible Fixed Assets Disposals  21 029          
Total Additions Including From Business Combinations Property Plant Equipment      31531 8821 1554 224 5003 394
Total Assets Less Current Liabilities544 299636 296790 976923 4911 385 1411 598 5891 693 7212 116 2492 100 7512 328 4242 450 7163 143 9233 937 766
Trade Creditors Trade Payables     9 7677 4355 9675 6052 5912 9241077 239
Trade Debtors Trade Receivables        47823   
Advances Credits Directors14 7192 674192 47798 3992 846        
Advances Credits Made In Period Directors34 62812 044195 151          
Advances Credits Repaid In Period Directors112 172  94 078         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-29
filed on: 22nd, December 2023
Free Download (11 pages)

Company search