Arnfield Care Limited GLOSSOP


Arnfield Care started in year 1999 as Private Limited Company with registration number 03858233. The Arnfield Care company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Glossop at Arnfield Tower Manchester Road. Postal code: SK13 1NE.

The firm has 3 directors, namely Elaine F., Paul K. and Wayne R.. Of them, Elaine F., Paul K., Wayne R. have been with the company the longest, being appointed on 2 July 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patricia K. who worked with the the firm until 2 July 2018.

Arnfield Care Limited Address / Contact

Office Address Arnfield Tower Manchester Road
Office Address2 Tintwistle
Town Glossop
Post code SK13 1NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03858233
Date of Incorporation Wed, 13th Oct 1999
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Elaine F.

Position: Director

Appointed: 02 July 2018

Paul K.

Position: Director

Appointed: 02 July 2018

Wayne R.

Position: Director

Appointed: 02 July 2018

John S.

Position: Director

Appointed: 29 June 2001

Resigned: 10 May 2002

Paul K.

Position: Director

Appointed: 13 October 1999

Resigned: 16 September 2022

Patricia K.

Position: Secretary

Appointed: 13 October 1999

Resigned: 02 July 2018

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 13 October 1999

Resigned: 13 October 1999

Patricia K.

Position: Director

Appointed: 13 October 1999

Resigned: 01 April 2020

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1999

Resigned: 13 October 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Arnfield Holdings Limited from Macclesfield, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Paul K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Patricia K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Arnfield Holdings Limited

Brookbank House Wellington Road, Bollington, Macclesfield, SK10 5JR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 11245665
Notified on 2 July 2018
Nature of control: 75,01-100% shares

Paul K.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Patricia K.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 112 6191 155 7511 481 9371 681 707       
Balance Sheet
Cash Bank In Hand296 682546 818831 2501 002 281       
Cash Bank On Hand     220 348217 666319 304178 915183 941311 292
Current Assets540 616665 259933 706        
Debtors243 934118 441102 456154 152 641 128935 7871 233 1121 440 4361 687 6131 965 878
Net Assets Liabilities    1 898 8131 985 9152 268 9552 616 3312 633 8042 916 0973 214 845
Net Assets Liabilities Including Pension Asset Liability1 112 6191 155 7511 481 9371 681 707       
Other Debtors66 74061 82185 23167 739       
Property Plant Equipment     1 304 9341 237 9091 240 2851 191 6751 168 2041 136 607
Tangible Fixed Assets714 812685 317727 947708 288       
Trade Debtors177 19456 62017 22586 413       
Reserves/Capital
Called Up Share Capital 1 0011 0001 000       
Profit Loss Account Reserve1 111 6181 154 7501 480 9361 680 706       
Shareholder Funds1 112 6191 155 7511 481 9371 681 707       
Other
Average Number Employees During Period       40465762
Capital Redemption Reserve  11       
Creditors    -115 930-154 608115 607165 375170 766121 344198 932
Creditors Due After One Year11 41335 53423 99513 615       
Creditors Due Within One Year132 196160 091156 521160 571       
Fixed Asset Investments Cost Or Valuation800800800800       
Fixed Assets715 612686 117728 747709 088       
Intangible Fixed Assets Aggregate Amortisation Impairment170 000170 000         
Intangible Fixed Assets Cost Or Valuation170 000170 000         
Investments Fixed Assets800800800800       
Net Current Assets Liabilities408 420505 168777 185-146 598-115 930706 8681 037 8461 387 0411 448 5851 750 2102 078 238
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1 0011 0011 000        
Number Shares Allotted 1 0011 0001 000  1 0001 0001 0001 0001 000
Par Value Share 111  11111
Provisions For Liabilities Charges   9 628       
Share Capital Allotted Called Up Paid1 0011 0001 0001 000       
Tangible Fixed Assets Additions 2 6137518 747       
Tangible Fixed Assets Cost Or Valuation1 168 5401 226 4201 257 849        
Tangible Fixed Assets Depreciation453 728541 103529 902586 356       
Tangible Fixed Assets Depreciation Charged In Period 6533 50812 034       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  -1 574        
Tangible Fixed Assets Disposals  6 295        
Total Assets Less Current Liabilities1 124 0321 191 2851 505 9321 704 9501 947 6702 011 8022 275 7552 627 3262 640 2602 918 4143 214 845

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, September 2023
Free Download (6 pages)

Company search