Care Planner Ltd BOURNEMOUTH


Care Planner started in year 2012 as Private Limited Company with registration number 08274960. The Care Planner company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Bournemouth at Floor 3 Dean Park House. Postal code: BH1 1HL.

The firm has 2 directors, namely Nuno L., John B.. Of them, Nuno L., John B. have been with the company the longest, being appointed on 12 September 2023. As of 6 May 2024, there were 2 ex directors - Keith G., Matthew S. and others listed below. There were no ex secretaries.

Care Planner Ltd Address / Contact

Office Address Floor 3 Dean Park House
Office Address2 8-10 Dean Park Crescent
Town Bournemouth
Post code BH1 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08274960
Date of Incorporation Wed, 31st Oct 2012
Industry Business and domestic software development
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Nuno L.

Position: Director

Appointed: 12 September 2023

John B.

Position: Director

Appointed: 12 September 2023

Keith G.

Position: Director

Appointed: 14 July 2022

Resigned: 12 September 2023

Matthew S.

Position: Director

Appointed: 31 October 2012

Resigned: 12 September 2023

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Project Ceres Bidco Limited from Bournemouth, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Matthew S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Project Ceres Bidco Limited

Floor 3 Dean Park House 8-10 Dean Park Crescent, Bournemouth, BH1 1HL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13875544
Notified on 12 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew S.

Notified on 6 April 2016
Ceased on 12 September 2023
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 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-12-312021-12-312022-12-31
Net Worth-33811 91380       
Balance Sheet
Cash Bank In Hand10 5385 4057 826       
Cash Bank On Hand  7 8267 80221 56889 667132 39449 518325 921187 641
Current Assets15 22732 21156 81336 27753 905159 836232 705100 100399 900632 799
Debtors4 68926 80648 98728 47532 33770 169100 31150 58273 979445 158
Intangible Fixed Assets 38 56776 690       
Net Assets Liabilities     1 4061 134-288 675144 459312 635
Other Debtors  35 81015 81013 53148 55265 9271 90215 152363 469
Property Plant Equipment  5042 60511 80718 77233 74153 98042 33770 887
Tangible Fixed Assets 38 567504       
Net Assets Liabilities Including Pension Asset Liability-33811 913        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-43811 813-20       
Shareholder Funds-33811 91380       
Other
Amount Specific Advance Or Credit Directors 1 61435 81015 81015 24219 07150 071131 79830316 940
Amount Specific Advance Or Credit Made In Period Directors  45 45335 00067 05210 00041 000200 000180 000316 970
Amount Specific Advance Or Credit Repaid In Period Directors  82 87715 00036 00044 31372 00018 13148 232 
Accumulated Amortisation Impairment Intangible Assets  19 17338 34557 51876 69195 86395 86395 863 
Accumulated Depreciation Impairment Property Plant Equipment  2521 3456 16814 38232 18467 53898 450141 256
Average Number Employees During Period   12172338505766
Bank Borrowings Overdrafts    1     
Creditors  133 927116 713107 702196 374258 901432 499289 759377 582
Creditors Due Within One Year15 56558 865133 927       
Fixed Assets 38 56777 19460 12350 15237 94433 74153 98042 33770 887
Increase From Amortisation Charge For Year Intangible Assets   19 17219 17319 17319 172   
Increase From Depreciation Charge For Year Property Plant Equipment   1 0934 8238 21417 80235 35431 49742 806
Intangible Assets  76 69057 51838 34519 172    
Intangible Assets Gross Cost  95 86395 86395 86395 86395 86395 86395 863 
Intangible Fixed Assets Additions  57 296       
Intangible Fixed Assets Aggregate Amortisation Impairment  19 173       
Intangible Fixed Assets Amortisation Charged In Period  19 173       
Intangible Fixed Assets Cost Or Valuation 38 56795 863       
Net Current Assets Liabilities-338-26 654-77 114-80 436-53 797-36 538-26 196-332 399110 141255 217
Number Shares Allotted 100100       
Other Creditors  100 45271 39826 2779 29512 103148 58613 84152 936
Other Taxation Social Security Payable  16 28332 77962 414137 205218 812242 628227 660258 550
Par Value Share 11       
Property Plant Equipment Gross Cost  7563 95017 97533 15465 925121 518140 787212 143
Provisions For Liabilities Balance Sheet Subtotal      6 41110 2568 01913 469
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 38 567756       
Tangible Fixed Assets Cost Or Valuation 38 567756       
Tangible Fixed Assets Depreciation  252       
Tangible Fixed Assets Depreciation Charged In Period  252       
Total Additions Including From Business Combinations Property Plant Equipment   3 19414 02515 17932 77155 59320 77671 356
Total Assets Less Current Liabilities-33811 91380-20 313-3 6451 4067 545-278 419152 478326 104
Trade Creditors Trade Payables  17 19212 53619 01049 87427 98641 28548 25866 096
Trade Debtors Trade Receivables  13 17712 66518 80621 61734 38448 68058 82781 689
Advances Credits Directors 1 61435 810       
Advances Credits Made In Period Directors 1 614        
Disposals Decrease In Depreciation Impairment Property Plant Equipment        585 
Disposals Property Plant Equipment        1 507 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 7th February 2024
filed on: 7th, February 2024
Free Download (5 pages)

Company search