Firstcare (doncaster) Limited DERBY


Firstcare (doncaster) started in year 2012 as Private Limited Company with registration number 08216305. The Firstcare (doncaster) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Derby at 8 Norman Avenue. Postal code: DE23 1HL. Since Thursday 26th July 2018 Firstcare (doncaster) Limited is no longer carrying the name Averroes (doncaster).

The company has one director. Raza A., appointed on 18 July 2018. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Sajid K.. There were no ex secretaries.

Firstcare (doncaster) Limited Address / Contact

Office Address 8 Norman Avenue
Office Address2 Sunnyhill
Town Derby
Post code DE23 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08216305
Date of Incorporation Mon, 17th Sep 2012
Industry Dispensing chemist in specialised stores
End of financial Year 30th April
Company age 12 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Raza A.

Position: Director

Appointed: 18 July 2018

Sajid K.

Position: Director

Appointed: 17 September 2012

Resigned: 18 July 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Firstcare (Uk) Limited from Sheffield, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Averroes Group Limited that put Bradford, England as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sajid K., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Firstcare (Uk) Limited

Wharf House Victoria Quays Wharf Street, Sheffield, S2 5SY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07215305
Notified on 19 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Averroes Group Limited

Trust House St James Business Park, 5 New Augustus Street, Bradford, BD1 5LL, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06901189
Notified on 18 September 2016
Ceased on 19 July 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Sajid K.

Notified on 6 April 2016
Ceased on 17 September 2016
Nature of control: significiant influence or control

Company previous names

Averroes (doncaster) July 26, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-04-302020-04-302021-04-302022-04-30
Net Worth100100100100100     
Balance Sheet
Cash Bank On Hand    1003 47615 098170 353154 601153 939
Current Assets    100214 443329 469520 520626 066661 468
Debtors     177 092269 810316 312440 870472 430
Net Assets Liabilities    10027 313108 628237 139464 023660 481
Total Inventories     33 87544 56133 85530 59535 099
Other Debtors      21 01810 746181 488266 867
Property Plant Equipment       11 90010 11529 162
Cash Bank In Hand100100100100100     
Net Assets Liabilities Including Pension Asset Liability100100100100100     
Reserves/Capital
Shareholder Funds100100100100100     
Other
Average Number Employees During Period    122343
Creditors     200 000200 00020 00020 00020 000
Intangible Assets     499 900499 900499 900499 900499 900
Intangible Assets Gross Cost     499 900499 900499 900499 900 
Net Current Assets Liabilities    100-272 587-191 272-254 661-25 99243 919
Total Additions Including From Business Combinations Intangible Assets     499 900    
Total Assets Less Current Liabilities    100227 313308 628257 139484 023680 481
Accumulated Depreciation Impairment Property Plant Equipment       2 1003 88511 176
Bank Borrowings Overdrafts      353 328516 329432 894404 894
Fixed Assets      499 900511 800510 015636 562
Increase From Depreciation Charge For Year Property Plant Equipment       2 1001 7857 291
Investments Fixed Assets         107 500
Other Creditors      200 00020 00020 00020 000
Other Taxation Social Security Payable      28 38136 65655 58046 250
Property Plant Equipment Gross Cost       14 00014 00040 338
Total Additions Including From Business Combinations Property Plant Equipment       14 000 26 338
Trade Creditors Trade Payables      135 792169 676159 984162 805
Trade Debtors Trade Receivables      248 792305 566259 382205 563
Number Shares Allotted100100100100100     
Par Value Share11111     
Share Capital Allotted Called Up Paid100100100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Monday 22nd January 2024.
filed on: 19th, February 2024
Free Download (2 pages)

Company search

Advertisements