Care 4 U Services (lincs) Ltd WELLINGBOROUGH


Care 4 U Services (lincs) started in year 2008 as Private Limited Company with registration number 06506332. The Care 4 U Services (lincs) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Wellingborough at The Town Hall Room B, Thorpe Street. Postal code: NN9 6LT.

There is a single director in the firm at the moment - Verden F., appointed on 18 February 2008. In addition, a secretary was appointed - John F., appointed on 18 February 2008. As of 29 April 2024, there were 3 ex directors - Helen H., Carol M. and others listed below. There were no ex secretaries.

Care 4 U Services (lincs) Ltd Address / Contact

Office Address The Town Hall Room B, Thorpe Street
Office Address2 Raunds
Town Wellingborough
Post code NN9 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06506332
Date of Incorporation Mon, 18th Feb 2008
Industry Other human health activities
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

John F.

Position: Secretary

Appointed: 18 February 2008

Verden F.

Position: Director

Appointed: 18 February 2008

Helen H.

Position: Director

Appointed: 01 February 2015

Resigned: 31 January 2020

Carol M.

Position: Director

Appointed: 18 January 2012

Resigned: 26 October 2012

Lynda C.

Position: Director

Appointed: 18 June 2009

Resigned: 04 October 2010

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Verden F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Verden F.

Notified on 30 June 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 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-30 875-5 880-11 276-5 10612 65718 617       
Balance Sheet
Cash Bank On Hand     61 612117 56654 77435 18814 69819 5523 3534 532
Current Assets36 56558 59081 52360 78089 360101 864183 850134 477145 01958 914108 029195 857229 232
Debtors21 73931 96335 74135 48838 29840 25245 68379 703109 83144 21688 477192 504224 700
Net Assets Liabilities      51 38996 11696 732-62 702-41 1596617 582
Other Debtors       2 8831 7952 38669 375157 737184 635
Property Plant Equipment     4 6603 78087 86769 71770 0832 6211 9671 476
Cash Bank In Hand14 82626 62726 08825 29251 06261 612       
Net Assets Liabilities Including Pension Asset Liability-30 875-5 880-11 276-5 10612 65718 617       
Tangible Fixed Assets4 8359 10811 0468 2856 2144 660       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve-30 876-5 881-11 277-5 10712 65618 616       
Shareholder Funds-30 875-5 880-11 276-5 10612 65718 617       
Other
Accrued Liabilities Deferred Income          29 51426 93220 812
Accumulated Depreciation Impairment Property Plant Equipment     14 95014 37824 55247 79532 24519 80720 46120 952
Average Number Employees During Period      44696250252317
Bank Borrowings Overdrafts          43 33310 00010 000
Corporation Tax Payable           39 99550 355
Creditors     87 90763 14529 63628 78270 94063 021161 612188 959
Debentures In Issue          16 87516 8752 813
Depreciation Rate Used For Property Plant Equipment           2525
Future Minimum Lease Payments Under Non-cancellable Operating Leases           7 3851 342
Increase From Depreciation Charge For Year Property Plant Equipment      1 25810 17423 51431 914879654491
Net Current Assets Liabilities-35 710-14 988-22 322-13 3916 44313 957100 10437 88555 797-61 84519 24134 24540 273
Other Creditors     75 27035 60852 78853 51536 56319 6889 3468 245
Other Taxation Social Security Payable     12 63725 60142 94934 85232 91128 73255 86493 304
Property Plant Equipment Gross Cost     19 61018 158112 419117 512102 32822 42822 42822 428
Total Assets Less Current Liabilities-30 875-5 88015 130-5 10612 65718 617103 449125 752125 5148 23821 86236 21241 749
Trade Creditors Trade Payables           2 6003 430
Trade Debtors Trade Receivables     40 25266 28476 820108 03641 83019 10234 76740 065
Advances Credits Directors          69 263119 047139 158
Advances Credits Made In Period Directors          69 26359 239 
Advances Credits Repaid In Period Directors           9 455 
Amount Specific Advance Or Credit Directors          69 263  
Amount Specific Advance Or Credit Made In Period Directors          69 263  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 973  47 46413 317  
Disposals Property Plant Equipment      2 400  255 55079 900  
Finance Lease Liabilities Present Value Total       29 63628 78234 377   
Increase Decrease In Property Plant Equipment       59 419 135 803   
Total Additions Including From Business Combinations Property Plant Equipment      37094 2616 183240 366   
Creditors Due Within One Year Total Current Liabilities72 27574 481           
Fixed Assets4 8359 10811 0468 2856 2144 660       
Provisions For Liabilities Charges 409253          
Tangible Fixed Assets Cost Or Valuation7 68613 99019 61019 61019 61019 610       
Tangible Fixed Assets Depreciation2 8514 8828 56411 32513 39614 950       
Tangible Fixed Assets Depreciation Charge For Period 1 209           
Creditors Due Within One Year 73 57877 43974 17182 91787 907       
Number Shares Allotted  1111       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Additions  5 620          
Tangible Fixed Assets Depreciation Charged In Period  3 6822 7612 0711 554       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
2024/03/26 - the day director's appointment was terminated
filed on: 17th, April 2024
Free Download (1 page)

Company search