Care Relief Team Limited LONDON


Care Relief Team started in year 2003 as Private Limited Company with registration number 04720504. The Care Relief Team company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 3 Ella Mews. Postal code: NW3 2NH.

The firm has 2 directors, namely Miguel H., José R.. Of them, José R. has been with the company the longest, being appointed on 17 May 2017 and Miguel H. has been with the company for the least time - from 30 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Care Relief Team Limited Address / Contact

Office Address 3 Ella Mews
Town London
Post code NW3 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04720504
Date of Incorporation Wed, 2nd Apr 2003
Industry Other human health activities
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Miguel H.

Position: Director

Appointed: 30 March 2023

José R.

Position: Director

Appointed: 17 May 2017

Mario M.

Position: Director

Appointed: 17 May 2017

Resigned: 30 March 2023

Mark H.

Position: Director

Appointed: 01 November 2004

Resigned: 17 May 2017

Mark H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 17 May 2017

Jane H.

Position: Director

Appointed: 01 November 2004

Resigned: 17 May 2017

Brian M.

Position: Director

Appointed: 02 April 2003

Resigned: 01 November 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 April 2003

Resigned: 02 April 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 2003

Resigned: 02 April 2003

Brian M.

Position: Secretary

Appointed: 02 April 2003

Resigned: 01 November 2004

Rita M.

Position: Director

Appointed: 02 April 2003

Resigned: 01 November 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Clece Care Services Limited from London, England. This PSC is classified as "a private limited company", 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 Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jane H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clece Care Services Limited

3 Ella Mews, London, NW3 2NH, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08719018
Notified on 17 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Jane H.

Notified on 6 April 2016
Ceased on 17 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand191 508210 646
Current Assets545 008626 997
Debtors353 500416 351
Net Assets Liabilities239 234230 479
Other Debtors14 55413 423
Property Plant Equipment19 44117 065
Other
Dividend Recommended By Directors 466 500
Accrued Liabilities35 55595 537
Accumulated Amortisation Impairment Intangible Assets97 000 
Accumulated Depreciation Impairment Property Plant Equipment71 58883 530
Amounts Owed By Directors58 21253 692
Average Number Employees During Period160173
Bank Borrowings Overdrafts 4 178
Corporation Tax Payable101 989115 425
Corporation Tax Recoverable 1 131
Creditors321 496410 222
Disposals Decrease In Depreciation Impairment Property Plant Equipment 175
Disposals Property Plant Equipment 899
Fixed Assets19 44117 065
Increase From Depreciation Charge For Year Property Plant Equipment 12 117
Intangible Assets Gross Cost97 000 
Net Current Assets Liabilities223 512216 775
Other Creditors143 482157 213
Other Taxation Social Security Payable17 19519 751
Prepayments20 46625 622
Property Plant Equipment Gross Cost91 029100 595
Provisions For Liabilities Balance Sheet Subtotal3 7193 361
Total Additions Including From Business Combinations Property Plant Equipment 10 465
Total Assets Less Current Liabilities242 953233 840
Trade Creditors Trade Payables23 27518 118
Trade Debtors Trade Receivables260 268322 483

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, November 2023
Free Download (105 pages)

Company search