Buckland Care Limited POOLE


Buckland Care started in year 2002 as Private Limited Company with registration number 04497582. The Buckland Care company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Poole at 13 Lagoon Road. Postal code: BH14 8JT. Since Tue, 8th Oct 2002 Buckland Care Limited is no longer carrying the name Lemura.

At present there are 2 directors in the the firm, namely Roger B. and Joy B.. In addition one secretary - Joy B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Buckland Care Limited Address / Contact

Office Address 13 Lagoon Road
Office Address2 Lilliput
Town Poole
Post code BH14 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04497582
Date of Incorporation Mon, 29th Jul 2002
Industry Residential nursing care facilities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Joy B.

Position: Secretary

Appointed: 17 December 2004

Roger B.

Position: Director

Appointed: 09 January 2004

Joy B.

Position: Director

Appointed: 09 January 2004

Jane P.

Position: Secretary

Appointed: 08 September 2003

Resigned: 17 December 2004

Jane P.

Position: Director

Appointed: 15 April 2003

Resigned: 23 September 2010

Roger B.

Position: Secretary

Appointed: 19 September 2002

Resigned: 08 September 2003

Dominic D.

Position: Director

Appointed: 19 September 2002

Resigned: 19 September 2004

Corporate Administration Secretaries Limited

Position: Nominee Secretary

Appointed: 29 July 2002

Resigned: 19 September 2002

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 29 July 2002

Resigned: 19 September 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Buckland Care (Holdings) Limited from Poole, England. This PSC is classified as "a limited by shares", 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.

Buckland Care (Holdings) Limited

13 Lagoon Road, Lilliput, Poole, BH14 8JT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Unite
Registration number 07965064
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lemura October 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand110 7821 004 146652 376247 919
Current Assets901 7861 866 5502 012 8441 855 707
Debtors791 004862 4041 360 4681 607 788
Net Assets Liabilities4 497 6324 509 8255 039 8665 551 662
Other Debtors38 62356 93620 36423 224
Property Plant Equipment17 871 85717 623 66917 652 25418 062 614
Other
Other Non-audit Services Fees8 25017 49512 60012 775
Amount Specific Advance Or Credit Directors129 926302 223  
Amount Specific Advance Or Credit Made In Period Directors268 850277 703302 22358 533
Amount Specific Advance Or Credit Repaid In Period Directors273 234450 000 58 533
Accrued Liabilities Deferred Income116 395373 371654 397468 535
Accumulated Amortisation Impairment Intangible Assets3 050 0633 498 9663 947 8694 396 772
Accumulated Depreciation Impairment Property Plant Equipment2 236 2192 715 8963 221 9003 743 533
Additional Provisions Increase From New Provisions Recognised 70 731  
Administrative Expenses2 404 6973 091 9083 433 2893 411 201
Amortisation Expense Intangible Assets448 903448 903448 903448 903
Amounts Owed By Group Undertakings  798 014787 481
Applicable Tax Rate19191919
Average Number Employees During Period358392402392
Bank Borrowings9 959 9979 388 516827 837827 837
Bank Borrowings Overdrafts9 136 1898 767 6387 887 3047 025 362
Comprehensive Income Expense-59 877162 193534 041665 796
Corporation Tax Payable 111 220196 46663 093
Corporation Tax Recoverable47 862   
Cost Sales6 691 1147 497 7137 847 5398 295 219
Creditors13 149 47012 712 37611 832 04211 038 593
Current Tax For Period48 925208 007274 923141 550
Deferred Tax Liabilities629 338690 814690 814690 814
Depreciation Expense Property Plant Equipment467 219479 677506 004521 633
Dividends Paid101 500150 0004 000154 000
Dividends Paid On Shares Interim101 500150 0004 000154 000
Fixed Assets20 677 50019 980 40919 560 09119 521 548
Further Item Interest Expense Component Total Interest Expense240 808241 457203 744272 237
Further Item Interest Income Component Total Interest Income37   
Further Operating Expense Item Component Total Operating Expenses63 99099 827116 468120 318
Government Grant Income 219 567505 705526 664
Gross Profit Loss2 909 5233 873 7074 232 8924 210 559
Increase Decrease In Current Tax From Adjustment For Prior Periods  18 330-36 660
Increase From Amortisation Charge For Year Intangible Assets 448 903448 903448 903
Increase From Depreciation Charge For Year Property Plant Equipment 479 677506 004521 633
Intangible Assets2 805 6432 356 7401 907 8371 458 934
Intangible Assets Gross Cost5 855 7065 855 7065 855 706 
Interest Expense On Bank Loans Similar Borrowings275 043328 425274 270270 864
Interest Income On Bank Deposits36192  
Interest Payable Similar Charges Finance Costs515 851569 882478 014543 101
Issue Bonus Shares Decrease Increase In Equity -39 456  
Loans Owed To Related Parties-767 572-724 158-784 012-732 035
Net Current Assets Liabilities-2 401 060-2 067 394-1 997 369-2 240 479
Number Shares Issued Fully Paid 1 218 6141 218 6141 218 614
Operating Profit Loss504 8261 001 3661 305 3081 350 447
Other Creditors369 519490 293818 1791 073 949
Other Deferred Tax Expense Credit 61 476  
Other Interest Receivable Similar Income Finance Income73192  
Other Operating Income Format1 219 567505 705551 089
Other Remaining Borrowings4 013 2813 944 7383 944 7384 013 231
Other Taxation Social Security Payable142 378210 959115 662138 854
Par Value Share 111
Payments Received On Account763 085920 060365 952244 255
Payments To Related Parties30 996345 428473 063111 617
Pension Other Post-employment Benefit Costs Other Pension Costs63 99099 827116 468110 318
Prepayments Accrued Income73 26756 78256 227203 176
Profit Loss-59 877162 193534 041665 796
Profit Loss On Ordinary Activities Before Tax-10 952431 676827 294807 346
Property Plant Equipment Gross Cost20 108 07620 339 56520 874 15421 806 147
Provisions629 338690 814690 814690 814
Provisions For Liabilities Balance Sheet Subtotal629 338690 814690 814690 814
Social Security Costs354 653449 282508 982522 143
Staff Costs Employee Benefits Expense6 451 4327 445 3027 857 1758 419 333
Tax Expense Credit Applicable Tax Rate-2 08182 018157 186153 396
Tax Increase Decrease From Effect Capital Allowances Depreciation 115 837117 57624 760
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss76 29510 15216154
Tax Tax Credit On Profit Or Loss On Ordinary Activities48 925269 483293 253141 550
Total Additions Including From Business Combinations Property Plant Equipment 231 489534 589931 993
Total Assets Less Current Liabilities18 276 44017 913 01517 562 72217 281 069
Total Borrowings7 308 5137 421 6557 421 6557 490 148
Total Current Tax Expense Credit 208 007293 253 
Trade Creditors Trade Payables190 163180 782247 708334 820
Trade Debtors Trade Receivables631 252748 686485 863593 907
Turnover Revenue9 600 63711 371 42012 080 43112 505 778
Wages Salaries6 032 7896 896 1937 231 7257 786 872

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 30th, June 2023
Free Download (25 pages)

Company search

Advertisements