Cardea Resourcing Limited LEICESTER


Cardea Resourcing started in year 2009 as Private Limited Company with registration number 07108893. The Cardea Resourcing company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Leicester at Mercury Place. Postal code: LE1 1QG.

At the moment there are 2 directors in the the company, namely Tim S. and Paul R.. In addition one secretary - Sadeq R. - is with the firm. At the moment 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.

Cardea Resourcing Limited Address / Contact

Office Address Mercury Place
Office Address2 11 St. George Street
Town Leicester
Post code LE1 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07108893
Date of Incorporation Fri, 18th Dec 2009
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th November
Company age 15 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Tim S.

Position: Director

Appointed: 21 June 2023

Sadeq R.

Position: Secretary

Appointed: 28 November 2019

Paul R.

Position: Director

Appointed: 18 December 2009

Helen C.

Position: Director

Appointed: 17 February 2017

Resigned: 18 September 2017

Caroline B.

Position: Director

Appointed: 22 April 2014

Resigned: 28 November 2019

Caroline B.

Position: Secretary

Appointed: 22 April 2014

Resigned: 28 November 2019

Jayne H.

Position: Director

Appointed: 01 April 2014

Resigned: 22 December 2014

Antony W.

Position: Director

Appointed: 12 July 2012

Resigned: 18 April 2013

Martin A.

Position: Secretary

Appointed: 31 March 2011

Resigned: 15 April 2014

Paul B.

Position: Secretary

Appointed: 18 December 2009

Resigned: 16 December 2010

Paul B.

Position: Director

Appointed: 18 December 2009

Resigned: 16 December 2010

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Barker Ross Group Limited from Leicester, England. The abovementioned PSC is classified 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.

Barker Ross Group Limited

Mercury Place 11 St. George Street, Leicester, LE1 1QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08406011
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-30
Balance Sheet
Cash Bank On Hand4 53013 097
Current Assets489 064424 289
Debtors484 534411 192
Net Assets Liabilities-2 188 084-2 179 674
Other Debtors168 06863 208
Property Plant Equipment838493
Other
Accumulated Amortisation Impairment Intangible Assets14 19516 924
Accumulated Depreciation Impairment Property Plant Equipment15 67616 021
Advances On Invoice Discounting Facilities116 025172 523
Amortisation Rate Used For Intangible Assets 33
Amounts Owed By Group Undertakings86 18757 538
Amounts Owed To Group Undertakings2 336 8462 236 666
Average Number Employees During Period 2
Cash Cash Equivalents4 53013 097
Creditors2 682 1912 605 932
Fixed Assets5 0431 969
Increase From Amortisation Charge For Year Intangible Assets 2 729
Increase From Depreciation Charge For Year Property Plant Equipment 345
Intangible Assets4 2051 476
Intangible Assets Gross Cost18 40018 400
Net Current Assets Liabilities-2 193 127-2 181 643
Nominal Value Allotted Share Capital1111
Number Shares Issued Fully Paid2 2502 250
Other Creditors85 99886 369
Par Value Share 0
Property Plant Equipment Gross Cost16 51416 514
Taxation Social Security Payable143 130109 482
Trade Creditors Trade Payables192892
Trade Debtors Trade Receivables230 279290 446

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
New director was appointed on 2023-06-21
filed on: 21st, June 2023
Free Download (2 pages)

Company search

Advertisements