Care Concern (nw) Limited SOUTHPORT


Care Concern (nw) started in year 2003 as Private Limited Company with registration number 04799229. The Care Concern (nw) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Southport at 284 Liverpool Road. Postal code: PR8 4PE.

At present there are 3 directors in the the company, namely Lauren B., Stephen B. and Diane B.. In addition one secretary - Diane B. - is with the firm. As of 28 April 2024, there was 1 ex director - Hilda P.. There were no ex secretaries.

Care Concern (nw) Limited Address / Contact

Office Address 284 Liverpool Road
Town Southport
Post code PR8 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04799229
Date of Incorporation Fri, 13th Jun 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Lauren B.

Position: Director

Appointed: 10 February 2023

Stephen B.

Position: Director

Appointed: 31 July 2004

Diane B.

Position: Secretary

Appointed: 13 June 2003

Diane B.

Position: Director

Appointed: 13 June 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2003

Resigned: 13 June 2003

Hilda P.

Position: Director

Appointed: 13 June 2003

Resigned: 30 June 2014

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 June 2003

Resigned: 13 June 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Stephen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Diane B. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Diane B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth421 326516 498714 905803 388      
Balance Sheet
Cash Bank In Hand400612290 740212 316      
Cash Bank On Hand   212 316271 752265 75283 86849 885224 222397 536
Current Assets447 214545 734987 0961 122 7321 174 218997 698872 367901 5451 291 6191 707 894
Debtors446 814545 122696 356910 416902 466731 946788 499851 6601 067 3971 310 358
Intangible Fixed Assets412 500375 000337 500300 000      
Net Assets Liabilities   803 388919 058804 517590 720664 031873 8691 171 556
Net Assets Liabilities Including Pension Asset Liability421 326516 498714 905803 388      
Property Plant Equipment   25 06322 98419 85818 41420 97517 47318 543
Tangible Fixed Assets7 1498 2477 55025 063      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve421 226516 398714 805803 288      
Shareholder Funds421 326516 498714 905803 388      
Other
Secured Debts97 06898 16478 672       
Total Fixed Assets Additions 2 978        
Total Fixed Assets Cost Or Valuation778 887781 865        
Total Fixed Assets Depreciation359 238398 618        
Total Fixed Assets Depreciation Charge In Period 39 380        
Accumulated Amortisation Impairment Intangible Assets   450 000487 500525 000562 500600 000637 500675 000
Accumulated Depreciation Impairment Property Plant Equipment   30 36134 61038 66442 50445 85349 65453 817
Average Number Employees During Period   111112128134123117115
Bank Borrowings Overdrafts   39 61016 245     
Creditors   39 61016 245438 03941 66750 000125 00066 017
Creditors Due After One Year 80 63659 64139 610      
Creditors Due Within One Year 331 847557 600604 797      
Fixed Assets419 649383 247345 050325 063285 484244 858205 914170 975129 97393 543
Increase From Amortisation Charge For Year Intangible Assets    37 50037 50037 50037 50037 50037 500
Increase From Depreciation Charge For Year Property Plant Equipment    4 2494 0543 8403 3493 8014 163
Intangible Assets   300 000262 500225 000187 500150 000112 50075 000
Intangible Assets Gross Cost   750 000750 000750 000750 000750 000750 000 
Intangible Fixed Assets Aggregate Amortisation Impairment337 500375 000412 500450 000      
Intangible Fixed Assets Amortisation Charged In Period 37 50037 50037 500      
Intangible Fixed Assets Cost Or Valuation750 000750 000750 000       
Net Current Assets Liabilities99 242213 887429 496517 935649 819559 659426 473543 056870 1971 148 666
Number Shares Allotted  1010      
Other Creditors   402 747261 827     
Other Taxation Social Security Payable   182 519241 076     
Par Value Share  11      
Property Plant Equipment Gross Cost   55 42457 59458 52260 91866 82867 12772 360
Share Capital Allotted Called Up Paid 101010      
Tangible Fixed Assets Additions 2 9781 03922 520      
Tangible Fixed Assets Cost Or Valuation28 88731 86532 90455 424      
Tangible Fixed Assets Depreciation21 73823 61825 35430 361      
Tangible Fixed Assets Depreciation Charged In Period  1 7365 007      
Total Additions Including From Business Combinations Property Plant Equipment    2 1709282 3965 9102995 233
Total Assets Less Current Liabilities518 891597 134774 546842 998935 303804 517632 387714 0311 000 1701 242 209
Bank Borrowings      91 66791 667150 000126 474
Provisions For Liabilities Balance Sheet Subtotal        1 3014 636
Creditors Due After One Year Total Noncurrent Liabilities97 56580 636        
Creditors Due Within One Year Total Current Liabilities347 972331 847        
Tangible Fixed Assets Depreciation Charge For Period 1 880        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On June 9, 2023 director's details were changed
filed on: 12th, June 2023
Free Download (2 pages)

Company search

Advertisements