Baltimore Care Limited BARRY


Baltimore Care started in year 1997 as Private Limited Company with registration number 03476562. The Baltimore Care company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Barry at Baltimore House. Postal code: CF62 6NU. Since 1998-05-05 Baltimore Care Limited is no longer carrying the name Replyscene.

The company has 2 directors, namely Beena J., Jacob G.. Of them, Beena J., Jacob G. have been with the company the longest, being appointed on 8 December 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elaine B. who worked with the the company until 26 August 2011.

Baltimore Care Limited Address / Contact

Office Address Baltimore House
Office Address2 1 & 2 Park Road
Town Barry
Post code CF62 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03476562
Date of Incorporation Fri, 5th Dec 1997
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Beena J.

Position: Director

Appointed: 08 December 2023

Jacob G.

Position: Director

Appointed: 08 December 2023

Rhiannon A.

Position: Director

Appointed: 24 September 2019

Resigned: 08 December 2023

Michael G.

Position: Director

Appointed: 08 January 1998

Resigned: 30 March 2009

Elaine B.

Position: Secretary

Appointed: 08 January 1998

Resigned: 26 August 2011

Alun A.

Position: Director

Appointed: 08 January 1998

Resigned: 08 December 2023

Elaine B.

Position: Director

Appointed: 08 January 1998

Resigned: 26 August 2011

Roger B.

Position: Director

Appointed: 08 January 1998

Resigned: 08 December 2023

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 December 1997

Resigned: 08 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 1997

Resigned: 08 January 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Bellavista Care Centre Ltd from Penarth, Wales. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alun A. This PSC owns 25-50% shares and has 25-50% voting rights.

Bellavista Care Centre Ltd

5 Meadowview Court, Sully, Penarth, CF64 5AY, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 11879532
Notified on 8 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alun A.

Notified on 30 June 2016
Ceased on 8 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Replyscene May 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth268 285323 207    
Balance Sheet
Cash Bank On Hand  150 600290 926356 352278 668
Current Assets209 422189 952180 061308 513358 744279 168
Debtors8 9764 85228 96117 0871 892 
Net Assets Liabilities  501 052569 734630 512557 265
Other Debtors   6 117  
Property Plant Equipment  394 803381 506373 219359 352
Total Inventories  500500500500
Cash Bank In Hand199 946184 600    
Net Assets Liabilities Including Pension Asset Liability268 285323 207    
Stocks Inventory500500    
Tangible Fixed Assets462 466447 791    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve267 285322 207    
Shareholder Funds268 285323 207    
Other
Accrued Liabilities Deferred Income   2 3205 5005 680
Accumulated Depreciation Impairment Property Plant Equipment   320 994335 672349 539
Amounts Owed To Group Undertakings Participating Interests   10 00312015 433
Average Number Employees During Period  38384141
Corporation Tax Payable  10 75344 02533 087 
Creditors  73 322119 931101 10780 248
Deferred Tax Liabilities  490355345 
Dividends Paid On Shares  62 00060 00072 000100 000
Fixed Assets462 466447 791394 803381 507373 220359 353
Increase Decrease In Depreciation Impairment Property Plant Equipment   12 43212 43212 432
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   -135-10 
Increase From Depreciation Charge For Year Property Plant Equipment   13 29714 67813 867
Investments   111
Investments Fixed Assets   111
Investments In Other Entities Measured Fair Value   111
Investments In Subsidiaries   111
Loans From Directors  29 00029 00029 00029 000
Net Current Assets Liabilities9 63945 067106 739188 582257 637198 920
Other Creditors  15 335110 4289 617
Other Taxation Social Security Payable  14 35019 43410 834 
Prepayments Accrued Income  6 1176 117  
Property Plant Equipment Gross Cost   702 500708 891708 891
Raw Materials Consumables  500500500500
Taxation Including Deferred Taxation Balance Sheet Subtotal  -490-355-345-1 008
Taxation Social Security Payable    43 92116 122
Total Additions Including From Business Combinations Property Plant Equipment    6 391 
Total Assets Less Current Liabilities472 105492 858501 542570 089630 857558 273
Trade Creditors Trade Payables  3 88415 14812 1384 396
Trade Debtors Trade Receivables  22 84410 9701 892 
Creditors Due After One Year202 503168 697    
Creditors Due Within One Year199 783144 885    
Number Shares Allotted 1 000    
Par Value Share 1    
Provisions For Liabilities Charges1 317954    
Secured Debts215 503181 697    
Share Capital Allotted Called Up Paid1 0001 000    
Tangible Fixed Assets Cost Or Valuation700 133700 133    
Tangible Fixed Assets Depreciation237 667252 342    
Tangible Fixed Assets Depreciation Charged In Period 14 675    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Current accounting period shortened from 2024-03-31 to 2023-12-31
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements