Agracare Limited ROMFORD


Agracare Limited is a private limited company registered at Elms House , Room 14C Church Road, Harold Wood, Romford RM3 0JU. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-01-16, this 5-year-old company is run by 1 director and 1 secretary.
Director Ajay A., appointed on 16 January 2019.
Switching the focus to secretaries, we can mention: Kirandeep A., appointed on 16 January 2019.
The company is classified as "other human health activities" (Standard Industrial Classification code: 86900).
The last confirmation statement was filed on 2023-01-11 and the date for the following filing is 2024-01-25. Likewise, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Agracare Limited Address / Contact

Office Address Elms House , Room 14C Church Road
Office Address2 Harold Wood
Town Romford
Post code RM3 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11771470
Date of Incorporation Wed, 16th Jan 2019
Industry Other human health activities
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Kirandeep A.

Position: Secretary

Appointed: 16 January 2019

Ajay A.

Position: Director

Appointed: 16 January 2019

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Ajay A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kirandeep A. This PSC owns 25-50% shares and has 25-50% voting rights.

Ajay A.

Notified on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirandeep A.

Notified on 16 January 2019
Ceased on 19 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 38358 037105 52872 195
Current Assets21 43594 558157 205141 849
Debtors3 05236 52151 67769 654
Net Assets Liabilities-54 681-36 08633 2877 571
Other Debtors1043 8952 9746 057
Property Plant Equipment11 82510 80811 12412 627
Other
Accumulated Amortisation Impairment Intangible Assets6 32015 80026 27836 756
Accumulated Depreciation Impairment Property Plant Equipment2 9566 39710 14914 459
Additions Other Than Through Business Combinations Intangible Assets47 400 4 992 
Average Number Employees During Period4223461
Bank Borrowings Overdrafts 39 48131 09221 538
Creditors126 77439 48131 09221 538
Dividends Paid On Shares41 080   
Fixed Assets52 90542 40837 23828 263
Future Minimum Lease Payments Under Non-cancellable Operating Leases   25 581
Increase From Amortisation Charge For Year Intangible Assets6 3209 48010 47810 478
Increase From Depreciation Charge For Year Property Plant Equipment2 9563 4413 7524 310
Intangible Assets41 08031 60026 11415 636
Intangible Assets Gross Cost47 40047 40052 392 
Net Current Assets Liabilities-105 339-36 95929 2553 367
Other Creditors123 155124 771116 137122 255
Other Taxation Social Security Payable6196 74611 81316 227
Property Plant Equipment Gross Cost14 78117 20521 27327 086
Provisions For Liabilities Balance Sheet Subtotal2 2472 0542 1142 521
Total Additions Including From Business Combinations Property Plant Equipment14 7812 4244 0685 813
Total Assets Less Current Liabilities-52 4345 44966 49331 630
Trade Creditors Trade Payables3 000   
Trade Debtors Trade Receivables2 94832 62648 70363 597

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2024/04/12. New Address: Elms House, Room 10B Church Road Harold Wood Romford RM3 0JU. Previous address: Elms House , Room 14C Church Road Harold Wood Romford RM3 0JU England
filed on: 12th, April 2024
Free Download (1 page)

Company search