Aster Care Limited PORTSMOUTH


Aster Care started in year 2007 as Private Limited Company with registration number 06423493. The Aster Care company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Portsmouth at 591 London Road. Postal code: PO2 9SD. Since 25th November 2011 Aster Care Limited is no longer carrying the name Domiciliary Support Services.

The firm has one director. Muthu G., appointed on 9 November 2007. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Sibtain V. and who left the the firm on 28 November 2017. In addition, there is one former secretary - Sibtain V. who worked with the the firm until 28 November 2017.

Aster Care Limited Address / Contact

Office Address 591 London Road
Town Portsmouth
Post code PO2 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06423493
Date of Incorporation Fri, 9th Nov 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Muthu G.

Position: Director

Appointed: 09 November 2007

Sibtain V.

Position: Secretary

Appointed: 09 November 2007

Resigned: 28 November 2017

Sibtain V.

Position: Director

Appointed: 09 November 2007

Resigned: 28 November 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Muthu G. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Sibtain V. This PSC owns 25-50% shares. The third one is Ninfa C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Muthu G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Sibtain V.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% shares

Ninfa C.

Notified on 6 February 2017
Ceased on 28 November 2017
Nature of control: 25-50% shares

Ninfa C.

Notified on 6 April 2016
Ceased on 6 February 2017
Nature of control: 25-50% shares

Company previous names

Domiciliary Support Services November 25, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth59 761106 610173 113227 180237 910      
Balance Sheet
Cash Bank On Hand     51 86698 893179 070221 127177 141199 068
Current Assets116 744153 041193 159276 316183 207206 104223 408269 959263 419221 041235 824
Debtors50 598114 188124 556221 261130 759154 238124 51590 88942 29243 90036 756
Net Assets Liabilities     157 918178 049221 874243 938194 323201 360
Other Debtors     46 11342 67240 17242 29243 90029 729
Property Plant Equipment     2 1551 2552 88331 90725 6904 817
Cash Bank In Hand66 14638 85368 60355 05552 448      
Net Assets Liabilities Including Pension Asset Liability59 761106 610173 113227 180237 910      
Tangible Fixed Assets5632 8214 1193 350266 334      
Reserves/Capital
Called Up Share Capital9999999999      
Profit Loss Account Reserve59 662106 511173 014227 081237 811      
Shareholder Funds59 761106 610173 113227 180237 910      
Other
Accumulated Depreciation Impairment Property Plant Equipment     9 42310 32311 98323 31235 59918 676
Average Number Employees During Period     423736323632
Comprehensive Income Expense     22 37120 13145 82522 064-49 6157 037
Corporation Tax Payable     5 9534 82910 384  21
Creditors     49 90946 36250 64145 75247 52638 365
Disposals Decrease In Depreciation Impairment Property Plant Equipment          19 902
Disposals Property Plant Equipment          39 804
Dividends Paid       2 000   
Fixed Assets5632 821   2 1551 2552 88331 90725 6904 817
Income Expense Recognised Directly In Equity       -2 000   
Increase From Depreciation Charge For Year Property Plant Equipment      9001 66011 32912 2872 979
Net Current Assets Liabilities59 312104 353169 818224 340-28 094156 195177 046219 318217 667173 515197 459
Other Creditors     35 14732 13131 21736 50939 67030 548
Other Taxation Social Security Payable     7 7229 4029 0409 2437 8567 796
Profit Loss     22 37120 13145 82522 064-49 6157 037
Property Plant Equipment Gross Cost      11 57814 86655 21961 28923 493
Provisions For Liabilities Balance Sheet Subtotal     4322523275 6364 882916
Total Additions Including From Business Combinations Property Plant Equipment       3 28840 3536 0702 008
Total Assets Less Current Liabilities59 875107 174173 937227 690238 240158 350178 301222 201249 574199 205202 276
Trade Creditors Trade Payables     1 087     
Trade Debtors Trade Receivables     108 12581 84350 717  7 027
Advances Credits Directors     2763 37874352942
Advances Credits Made In Period Directors     4603 1023 371428433 
Creditors Due Within One Year57 43248 68823 34151 976211 301      
Number Shares Allotted 99999999      
Par Value Share 1111      
Provisions For Liabilities Charges114564824510330      
Share Capital Allotted Called Up Paid9999999999      
Tangible Fixed Assets Additions 3 3092 9771 047264 683      
Tangible Fixed Assets Cost Or Valuation8974 2067 1838 230272 913      
Tangible Fixed Assets Depreciation3341 3853 0644 8806 579      
Tangible Fixed Assets Depreciation Charged In Period 1 0511 6791 8161 699      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 5th December 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements