You are here: bizstats.co.uk > a-z index > G list > GG list

Ggw Care Limited SOUTH CROYDON


Founded in 2016, Ggw Care, classified under reg no. 10503201 is an active company. Currently registered at Unit 66 Capital Business Centre CR2 0BS, South Croydon the company has been in the business for eight years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30. Since 2023/05/26 Ggw Care Limited is no longer carrying the name Beeaktive Care.

The firm has one director. Mary M., appointed on 12 December 2017. There are currently no secretaries appointed. As of 29 April 2024, there were 6 ex directors - Derick N., Albert L. and others listed below. There were no ex secretaries.

Ggw Care Limited Address / Contact

Office Address Unit 66 Capital Business Centre
Office Address2 Carlton Road
Town South Croydon
Post code CR2 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10503201
Date of Incorporation Tue, 29th Nov 2016
Industry Other residential care activities n.e.c.
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Mary M.

Position: Director

Appointed: 12 December 2017

Derick N.

Position: Director

Appointed: 16 April 2020

Resigned: 06 December 2023

Albert L.

Position: Director

Appointed: 13 December 2017

Resigned: 05 March 2020

Patrick A.

Position: Director

Appointed: 30 November 2017

Resigned: 13 December 2017

Albert L.

Position: Director

Appointed: 24 November 2017

Resigned: 30 November 2017

Mary M.

Position: Director

Appointed: 29 November 2016

Resigned: 30 November 2017

Patrick A.

Position: Director

Appointed: 29 November 2016

Resigned: 10 November 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Mary M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Patrick A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mary M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mary M.

Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick A.

Notified on 29 November 2016
Ceased on 13 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Mary M.

Notified on 29 November 2016
Ceased on 30 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Beeaktive Care May 26, 2023
Beeactiv Care December 9, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand4 267166 040479 896269 61195 43381 414
Current Assets4 267369 698870 838559 122367 705136 605
Debtors 203 658231 49171 45054 21155 191
Net Assets Liabilities-53 90737 670151 679265 88228 29054 278
Property Plant Equipment37819 91241 25739 48240 82490 872
Other Debtors 25050071 45054 211 
Other
Accumulated Depreciation Impairment Property Plant Equipment1262522 0273 80213 89140 082
Average Number Employees During Period4310042606583
Creditors15 602106 000194 278332 72240 000360 829
Fixed Assets    258 884308 933
Increase From Depreciation Charge For Year Property Plant Equipment1261261 7751 77510 08926 191
Investments Fixed Assets    218 061218 061
Net Current Assets Liabilities-38 683123 758304 700226 40027 466-224 224
Property Plant Equipment Gross Cost50420 16443 28443 28454 715130 954
Total Additions Including From Business Combinations Property Plant Equipment50419 66023 120 11 43176 240
Total Assets Less Current Liabilities-38 305143 670345 957265 88268 29084 709
Current Asset Investments  159 451218 061218 061 
Finance Lease Liabilities Present Value Total 1 526    
Other Creditors15 602106 000194 27870 022281 669 
Other Taxation Social Security Payable 83 10093 139177 55548 569 
Trade Creditors Trade Payables 1 80072 59285 14540 000 
Trade Debtors Trade Receivables 203 408230 991   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
2023/12/06 - the day director's appointment was terminated
filed on: 6th, December 2023
Free Download (1 page)

Company search