Cambrian Supported Living Limited PRENTON


Cambrian Supported Living started in year 2004 as Private Limited Company with registration number 05181891. The Cambrian Supported Living company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Prenton at 4 Waterford Road. Postal code: CH43 6UT.

Currently there are 3 directors in the the company, namely Mark M., Geraldine P. and Jennifer M.. In addition one secretary - Jennifer M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cambrian Supported Living Limited Address / Contact

Office Address 4 Waterford Road
Town Prenton
Post code CH43 6UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05181891
Date of Incorporation Fri, 16th Jul 2004
Industry Other human health activities
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Mark M.

Position: Director

Appointed: 16 July 2010

Geraldine P.

Position: Director

Appointed: 16 July 2010

Jennifer M.

Position: Secretary

Appointed: 16 July 2010

Jennifer M.

Position: Director

Appointed: 16 July 2010

Nicola P.

Position: Secretary

Appointed: 20 December 2005

Resigned: 16 July 2010

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 16 July 2004

Resigned: 16 July 2004

Paul G.

Position: Director

Appointed: 16 July 2004

Resigned: 10 September 2008

Paul G.

Position: Secretary

Appointed: 16 July 2004

Resigned: 10 December 2005

Nicola P.

Position: Director

Appointed: 16 July 2004

Resigned: 16 July 2010

Christine A.

Position: Nominee Director

Appointed: 16 July 2004

Resigned: 16 July 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth71 342115 994166 905199 961298 703416 727       
Balance Sheet
Cash Bank On Hand     194 704111 970115 23744 98259 59778 279189 64910 240
Current Assets66 800124 262185 744227 724336 536462 506432 944470 360534 209575 715661 300896 619974 995
Debtors36 74868 847162 894213 560230 460266 489319 461355 123489 227516 118583 021706 970964 755
Net Assets Liabilities      404 297418 253491 807538 145614 465815 394914 030
Other Debtors     24 06830 72434 16539 51946 75559 81859 2033 689
Property Plant Equipment     150153 59314 54612 77911 06310 6018 862
Cash Bank In Hand29 99153 59619 56112 589104 483194 704       
Intangible Fixed Assets18 66812 2685 868111       
Tangible Fixed Assets2 1621 1547371 168655150       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve71 242115 894166 805199 861298 603416 627       
Shareholder Funds71 342115 994166 905199 961298 703416 727       
Other
Accumulated Amortisation Impairment Intangible Assets     63 99963 99963 99963 99963 99963 99963 999 
Accumulated Depreciation Impairment Property Plant Equipment     13 10113 23613 54715 31417 08118 79720 53622 275
Amounts Owed By Related Parties      288 737320 958425 196431 896497 719599 675895 320
Average Number Employees During Period      19 1716152026
Bank Borrowings Overdrafts           506 
Corporation Tax Payable      11 59416 63829 186    
Creditors     45 93028 66355 07954 18550 32955 79789 17567 612
Dividends Paid On Shares       111   
Fixed Assets20 83013 4226 6051 169656151163 59414 54712 78011 06410 6028 863
Future Minimum Lease Payments Under Non-cancellable Operating Leases           42 85840 428
Increase From Depreciation Charge For Year Property Plant Equipment      1353111 7671 7671 7151 7391 739
Intangible Assets     11111111
Intangible Assets Gross Cost     64 00064 00064 00064 00064 00064 00064 000 
Net Current Assets Liabilities50 512102 572160 300198 792298 047416 576404 281415 281480 024525 386605 503807 443907 383
Other Creditors     8 86710 76518 3438 0288 9218 81814 21015 247
Other Taxation Social Security Payable     37 06317 89820 09846 15741 40846 97974 45952 365
Property Plant Equipment Gross Cost     13 25113 25117 14029 86029 86029 86031 137 
Provisions For Liabilities Balance Sheet Subtotal       6222 764212 1022 6512 216
Total Additions Including From Business Combinations Property Plant Equipment       3 88912 720  1 277 
Total Assets Less Current Liabilities71 342115 994166 905199 961298 703416 727404 297418 875494 571538 166616 567818 045916 246
Trade Debtors Trade Receivables        24 51237 46725 48448 09165 746
Amounts Owed By Group Undertakings     242 421288 737      
Creditors Due Within One Year16 28821 69025 44428 93238 48945 930       
Intangible Fixed Assets Aggregate Amortisation Impairment45 33251 73258 13263 99963 999        
Intangible Fixed Assets Amortisation Charged In Period 6 4006 4005 867         
Intangible Fixed Assets Cost Or Valuation64 00064 00064 00064 00064 000        
Number Shares Allotted 5050505050       
Par Value Share 11111       
Prepayments Accrued Income Current Asset611 8193 2891 5751 5931 313       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 3131 513      
Share Capital Allotted Called Up Paid505050505050       
Tangible Fixed Assets Additions   944         
Tangible Fixed Assets Cost Or Valuation39 13712 30712 30713 25113 251        
Tangible Fixed Assets Depreciation36 97511 15311 57012 08312 59613 101       
Tangible Fixed Assets Depreciation Charged In Period 1 007417513513505       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 829           
Tangible Fixed Assets Disposals 26 830           
Value Shares Allotted505050505050       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 21st, March 2024
Free Download (10 pages)

Company search

Advertisements