Care Pro (south East) Limited KENT


Care Pro (south East) started in year 2006 as Private Limited Company with registration number 05913890. The Care Pro (south East) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Kent at 6 Beckenham Road. Postal code: BR4 0QT.

Currently there are 2 directors in the the firm, namely Radha R. and Thuraisamy R.. In addition one secretary - Thuraisamy R. - is with the company. As of 8 May 2024, there were 2 ex directors - Manickam R., Velupillai J. and others listed below. There were no ex secretaries.

Care Pro (south East) Limited Address / Contact

Office Address 6 Beckenham Road
Office Address2 West Wickham
Town Kent
Post code BR4 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05913890
Date of Incorporation Wed, 23rd Aug 2006
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Radha R.

Position: Director

Appointed: 01 July 2014

Thuraisamy R.

Position: Secretary

Appointed: 23 August 2006

Thuraisamy R.

Position: Director

Appointed: 23 August 2006

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2006

Resigned: 23 August 2006

Manickam R.

Position: Director

Appointed: 23 August 2006

Resigned: 30 June 2014

Velupillai J.

Position: Director

Appointed: 23 August 2006

Resigned: 30 June 2014

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 2006

Resigned: 23 August 2006

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Thuraisamy R. This PSC and has 50,01-75% shares.

Thuraisamy R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth363 129358 569       
Balance Sheet
Cash Bank On Hand 34928 22436 5173 15663 700116234 551388 706
Current Assets357 988536 936557 133562 294537 833616 883271 170924 0851 794 721
Debtors357 431536 287528 309524 777533 677552 183270 054688 5341 404 015
Net Assets Liabilities 327 852340 185345 615440 711590 687783 5051 373 4372 152 941
Other Debtors 526 335516 255488 195483 193542 083156 089608 3001 219 965
Property Plant Equipment 34 18929 686262 230260 140258 8642 366 0962 368 0752 412 708
Total Inventories 3006001 0001 0001 0001 0001 0002 000
Cash Bank In Hand257349       
Intangible Fixed Assets285 000285 000       
Net Assets Liabilities Including Pension Asset Liability363 129358 569       
Stocks Inventory300300       
Tangible Fixed Assets31 99234 189       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve363 126358 566       
Shareholder Funds363 129358 569       
Other
Accrued Liabilities Deferred Income 14 01216 63937 46218 98631 40023 096128 063243 642
Accumulated Amortisation Impairment Intangible Assets 28 50057 00085 500114 000142 500171 000199 500228 000
Accumulated Depreciation Impairment Property Plant Equipment 39 36741 24546 83652 46158 20793 164124 737158 375
Additions Other Than Through Business Combinations Property Plant Equipment  402 3 5364 4692 142 18933 55278 271
Average Number Employees During Period    2526345478
Bank Borrowings Overdrafts 407 730370 095510 824681 5491 054 6571 664 3791 486 1461 353 032
Corporation Tax Payable 13 87812 62010 21929 69842 819101 694149 333201 384
Creditors 407 730370 095510 824681 5491 054 6571 664 3791 486 1461 353 032
Dividends Paid On Shares   199 500171 000142 500   
Fixed Assets316 992319 189257 686461 730827 1011 337 0682 480 0962 453 5752 469 708
Future Minimum Lease Payments Under Non-cancellable Operating Leases   6 6147 0835 4263 7211 93445 051
Increase From Amortisation Charge For Year Intangible Assets  28 500 28 50028 50028 50028 50028 500
Increase From Depreciation Charge For Year Property Plant Equipment  3 298 5 6255 74534 95731 57333 638
Intangible Assets 256 500228 000199 500171 000142 500114 00085 50057 000
Intangible Assets Gross Cost 285 000 285 000285 000285 000285 000285 000 
Investment Property    395 960935 704   
Investment Property Fair Value Model    395 960935 704   
Key Management Personnel Compensation Total   16 32016 32016 32016 32014 82216 320
Net Current Assets Liabilities252 161452 923457 436399 591300 218313 635-25 608418 1041 062 573
Number Shares Issued Fully Paid  3      
Other Creditors 2 67319 58642 255101 482117 3185 33316 20733 730
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 420      
Other Disposals Property Plant Equipment  3 026      
Other Taxation Social Security Payable 2 5474 3573 9723 7736 44512 50229 94949 533
Par Value Share 11      
Prepayments Accrued Income 9 95212 0542 59018 6886 936104 47859 90349 852
Property Plant Equipment Gross Cost 73 55570 931309 066312 602317 0712 459 2602 492 8122 571 083
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 8134 8424 8825 0585 3596 60412 09626 308
Total Assets Less Current Liabilities569 153772 112715 122861 3211 127 3181 650 7032 454 4882 871 6793 532 281
Trade Creditors Trade Payables 13 17510 32116 45910 3574 3489 02120 31349 916
Trade Debtors Trade Receivables   33 99231 7963 1649 48720 331134 198
Creditors Due After One Year200 876407 730       
Creditors Due Within One Year105 82784 013       
Instalment Debts Due After5 Years128 18975 085       
Intangible Fixed Assets Cost Or Valuation285 000285 000       
Number Shares Allotted 3       
Provisions For Liabilities Charges5 1485 813       
Secured Debts219 196442 004       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Additions 5 996       
Tangible Fixed Assets Cost Or Valuation67 55973 555       
Tangible Fixed Assets Depreciation35 56739 366       
Tangible Fixed Assets Depreciation Charged In Period 3 799       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
Free Download (13 pages)

Company search

Advertisements