Care First Training Limited BRENTWOOD


Founded in 2003, Care First Training, classified under reg no. 04769330 is an active company. Currently registered at 3 The Drive CM13 3FR, Brentwood the company has been in the business for twenty one years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-07-31.

The company has one director. James E., appointed on 1 June 2022. There are currently no secretaries appointed. 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 First Training Limited Address / Contact

Office Address 3 The Drive
Office Address2 Great Warley
Town Brentwood
Post code CM13 3FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04769330
Date of Incorporation Mon, 19th May 2003
Industry Post-secondary non-tertiary education
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

James E.

Position: Director

Appointed: 01 June 2022

Abiola S.

Position: Director

Appointed: 13 May 2019

Resigned: 01 June 2022

Kaminee H.

Position: Director

Appointed: 13 May 2019

Resigned: 01 June 2022

Dáre A.

Position: Director

Appointed: 13 May 2019

Resigned: 01 June 2022

Jankee B.

Position: Director

Appointed: 01 April 2015

Resigned: 01 June 2022

Deola S.

Position: Director

Appointed: 01 April 2015

Resigned: 19 December 2017

Donald U.

Position: Director

Appointed: 01 April 2015

Resigned: 19 December 2017

John E.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 April 2015

John E.

Position: Director

Appointed: 01 November 2005

Resigned: 01 April 2015

James E.

Position: Director

Appointed: 14 July 2003

Resigned: 17 December 2013

James E.

Position: Secretary

Appointed: 14 July 2003

Resigned: 01 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2003

Resigned: 19 May 2003

Nigel R.

Position: Secretary

Appointed: 19 May 2003

Resigned: 14 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 May 2003

Resigned: 19 May 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 2003

Resigned: 19 May 2003

Helena Z.

Position: Director

Appointed: 19 May 2003

Resigned: 01 November 2005

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats found, there is James E. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Jankee B. This PSC has significiant influence or control over the company,. Then there is Helena Z., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James E.

Notified on 1 June 2022
Nature of control: significiant influence or control

Jankee B.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control

Helena Z.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: 25-50% voting rights
25-50% shares

James E.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: 25-50% voting rights
25-50% shares

John E.

Notified on 6 April 2016
Ceased on 21 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth78 959185 694       
Balance Sheet
Cash Bank In Hand35 22012 988       
Cash Bank On Hand  17 90997 56375 616185 042420 195669 203689 267
Current Assets85 220319 411274 215352 036348 323492 253758 424854 666911 605
Debtors50 000306 423256 30654 35780 719122 765134 128119 70069 875
Net Assets Liabilities  207 660280 683235 166349 579530 975552 837291 941
Other Debtors  211 946231 814     
Property Plant Equipment  6 16819 44723 11221 75622 46927 35027 043
Tangible Fixed Assets 1 707       
Total Inventories   200 116191 988184 446204 10165 763152 463
Reserves/Capital
Profit Loss Account Reserve78 959185 694       
Shareholder Funds78 959185 694       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 9595 35912 11119 36226 85235 96844 983
Average Number Employees During Period   273548524950
Creditors  72 72587 099132 569160 730246 218324 552642 138
Creditors Due Within One Year6 261135 426       
Fixed Assets 1 7096 17019 448     
Increase From Depreciation Charge For Year Property Plant Equipment   3 4006 7527 2517 4909 1169 015
Investments Fixed Assets 22      
Investments In Group Undertakings  2-2     
Net Current Assets Liabilities78 959183 985201 490264 935215 754331 523512 206530 114269 467
Other Creditors  5 84320 936     
Other Taxation Social Security Payable  28 27743 092     
Property Plant Equipment Gross Cost  8 12724 80635 22341 11849 32163 31872 026
Provisions For Liabilities Balance Sheet Subtotal   3 7003 7003 7003 7004 6274 569
Tangible Fixed Assets Additions 1 905       
Tangible Fixed Assets Cost Or Valuation 1 905       
Tangible Fixed Assets Depreciation 198       
Tangible Fixed Assets Depreciation Charged In Period 198       
Total Additions Including From Business Combinations Property Plant Equipment   16 68010 4175 8958 20313 9978 708
Total Assets Less Current Liabilities78 959185 694207 660284 383238 866353 279534 675557 464296 510
Trade Creditors Trade Payables  38 60523 073     
Trade Debtors Trade Receivables  44 36022 659     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 1066 London Road Leigh on Sea Essex SS9 3NA. Change occurred on 2023-11-16. Company's previous address: 3 the Drive Great Warley Brentwood Essex CM13 3FR.
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements