Care 1st Limited COLCHESTER


Founded in 2005, Care 1st, classified under reg no. 05329909 is an active company. Currently registered at Crown House Stephenson Road CO4 9QR, Colchester the company has been in the business for 19 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2022-01-31. Since 2011-03-22 Care 1st Limited is no longer carrying the name Guardian Homecare Services (bristol & Avon).

At the moment there are 2 directors in the the company, namely Charlotte D. and Kunda M.. In addition one secretary - James L. - 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.

Care 1st Limited Address / Contact

Office Address Crown House Stephenson Road
Office Address2 Severalls Industrial Park
Town Colchester
Post code CO4 9QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05329909
Date of Incorporation Wed, 12th Jan 2005
Industry Other human health activities
End of financial Year 31st January
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Charlotte D.

Position: Director

Appointed: 30 August 2023

James L.

Position: Secretary

Appointed: 24 February 2023

Kunda M.

Position: Director

Appointed: 12 January 2005

Nicholas B.

Position: Director

Appointed: 24 February 2023

Resigned: 06 October 2023

Thomas M.

Position: Secretary

Appointed: 12 November 2021

Resigned: 24 February 2023

Blessing P.

Position: Secretary

Appointed: 04 April 2014

Resigned: 12 November 2021

Nicholas C.

Position: Director

Appointed: 17 January 2005

Resigned: 31 October 2012

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 12 January 2005

Resigned: 17 January 2005

Kunda M.

Position: Secretary

Appointed: 12 January 2005

Resigned: 24 February 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Cera Care Operations Holdings Limited from London, England. The abovementioned PSC is categorised 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. Another entity in the PSC register is Kunda M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cera Care Operations Holdings Limited

Office 4 219 Kensington High Street, London, W8 6BD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12397791
Notified on 24 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kunda M.

Notified on 6 April 2016
Ceased on 24 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Guardian Homecare Services (bristol & Avon) March 22, 2011
Guardian Homecare Services (south West) January 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand924 544462 518725 686807 627637 575239 603
Current Assets1 925 9312 206 2842 968 2843 869 5045 083 6755 059 734
Debtors1 001 3871 743 7662 242 5983 061 8774 446 1004 820 131
Net Assets Liabilities1 545 7151 916 2952 636 6133 128 1874 489 2594 678 671
Other Debtors470 956991 3261 411 7112 240 3904 100 728 
Property Plant Equipment54 001107 60295 12296 40140 81125 312
Other
Accumulated Depreciation Impairment Property Plant Equipment63 21452 54781 53197 56188 14693 443
Additions Other Than Through Business Combinations Property Plant Equipment 102 53342 50855 56521 335 
Average Number Employees During Period170179176216197114
Creditors429 575392 949425 837835 662635 227406 375
Deferred Tax Asset Debtors    8 187 
Deferred Tax Assets  849 8 187 
Deferred Tax Liabilities  1 8052 056  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -38 718-6 741-13 900-42 76225 169
Disposals Property Plant Equipment -59 599-26 004-32 221-86 34029 121
Fixed Assets    40 81125 312
Increase From Depreciation Charge For Year Property Plant Equipment 28 05135 72535 96433 34718 538
Net Current Assets Liabilities1 496 3561 813 3352 542 4473 033 8425 083 6755 059 734
Other Creditors182 702115 493110 206190 20265 310 
Other Payables Accrued Expenses3 4003 5203 5204 9202 400 
Other Remaining Borrowings45 49714 366 3 620  
Prepayments14 07131 41637 30225 56227 858 
Property Plant Equipment Gross Cost117 215160 149176 653193 962128 957118 755
Taxation Social Security Payable169 41074 95477 988108 49467 558 
Total Additions Including From Business Combinations Property Plant Equipment     6 991
Total Assets Less Current Liabilities1 550 3571 920 9372 637 5693 130 2435 124 4865 085 046
Total Borrowings45 49714 366 3 620  
Trade Creditors Trade Payables28 56620 57632 17059 18041 949 
Trade Debtors Trade Receivables516 360721 024793 585795 925309 327 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 3rd, October 2023
Free Download (13 pages)

Company search