Assisted Care Solutions Limited MAIDENHEAD


Assisted Care Solutions started in year 2011 as Private Limited Company with registration number 07657658. The Assisted Care Solutions company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Maidenhead at Pond House. Postal code: SL6 2NX.

The firm has 3 directors, namely Colleen B., Philip B. and Ian Y.. Of them, Philip B., Ian Y. have been with the company the longest, being appointed on 3 June 2011 and Colleen B. has been with the company for the least time - from 31 July 2023. As of 3 May 2024, there were 2 ex directors - Samantha G., Sarah S. and others listed below. There were no ex secretaries.

Assisted Care Solutions Limited Address / Contact

Office Address Pond House
Office Address2 Fifield Road
Town Maidenhead
Post code SL6 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07657658
Date of Incorporation Fri, 3rd Jun 2011
Industry Temporary employment agency activities
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Colleen B.

Position: Director

Appointed: 31 July 2023

Philip B.

Position: Director

Appointed: 03 June 2011

Ian Y.

Position: Director

Appointed: 03 June 2011

Samantha G.

Position: Director

Appointed: 03 June 2011

Resigned: 28 June 2019

Oriel Accounting Limited

Position: Corporate Secretary

Appointed: 03 June 2011

Resigned: 28 May 2014

Sarah S.

Position: Director

Appointed: 03 June 2011

Resigned: 03 September 2012

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Philip B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian Y. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Samantha G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip B.

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

Ian Y.

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

Samantha G.

Notified on 6 April 2016
Ceased on 28 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-09-302022-09-30
Net Worth300300-4 115-624-12 810      
Balance Sheet
Cash Bank On Hand     662 332 5 99512 182
Current Assets23 13031 43725 73637 63423 36739 31117 68748 5765 85811 65738 707
Debtors23 12031 10825 49437 54823 10338 64917 68748 2445 8585 66226 525
Net Assets Liabilities    -12 810-2 855-13 254-1 180-3 6425 9901 719
Other Debtors    5149 20110 92920 052 3 65722 059
Property Plant Equipment        9442 33410 006
Cash Bank In Hand1032924286       
Net Assets Liabilities Including Pension Asset Liability300300-4 115-624-12 810      
Tangible Fixed Assets 2 9181 807695       
Reserves/Capital
Called Up Share Capital300300600600600      
Profit Loss Account Reserve  -4 715-1 224-13 410      
Shareholder Funds300300-4 115-624-12 810      
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 0304 0304 0304 4365 2961 549
Additions Other Than Through Business Combinations Property Plant Equipment        1 3502 2509 305
Amounts Owed By Group Undertakings Participating Interests       11 015   
Amounts Owed To Group Undertakings Participating Interests        15757524 302
Average Number Employees During Period    5510871222
Bank Borrowings Overdrafts    1 635 1 198 517  
Corporation Tax Payable         53511 334
Creditors    28 55742 16629 44160 77110 4448 00146 994
Depreciation Rate Used For Property Plant Equipment         1525
Disposals Decrease In Depreciation Impairment Property Plant Equipment          5 380
Disposals Property Plant Equipment          5 380
Increase From Depreciation Charge For Year Property Plant Equipment        4068601 633
Net Current Assets Liabilities300-2 618-3 5721 031-10 460-2 855-11 754-1 180-4 5863 656-8 287
Other Creditors    18 25434 51910 15630 9356 1502 1604 302
Other Taxation Social Security Payable    1 6866652 3422 6071 6701 131 
Property Plant Equipment Gross Cost     4 0304 0304 0305 3807 63011 555
Total Assets Less Current Liabilities300300-1 7651 726-10 460-2 855-13 254-1 180-3 6425 9901 719
Trade Creditors Trade Payables    6 9826 98215 74527 2291 9503 6004 279
Trade Debtors Trade Receivables    15 23329 4486 75828 1925 8582 0054 466
Advances Credits Directors     20 6147 0359 723796  
Advances Credits Made In Period Directors     22 154 2 688   
Advances Credits Repaid In Period Directors     1 540  10 519  
Creditors Due After One Year  2 3502 3502 350      
Creditors Due Within One Year22 83034 05529 30836 60333 827      
Number Shares Allotted300300600600600      
Par Value Share11111      
Prepayments Accrued Income Current Asset    264      
Secured Debts14 56717 66914 91521 43515 844      
Share Capital Allotted Called Up Paid300300600600600      
Tangible Fixed Assets Additions 4 030         
Tangible Fixed Assets Cost Or Valuation 4 0304 0304 030       
Tangible Fixed Assets Depreciation 1 1122 2233 3354 030      
Tangible Fixed Assets Depreciation Charged In Period 1 1121 1111 112695      
Capital Employed300          
Number Shares Allotted Increase Decrease During Period300          
Value Shares Allotted Increase Decrease During Period300          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Mon, 31st Jul 2023 new director was appointed.
filed on: 3rd, August 2023
Free Download (2 pages)

Company search