Amrial Care Limited BOURNEMOUTH


Amrial Care started in year 1998 as Private Limited Company with registration number 03518689. The Amrial Care company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bournemouth at Ebenezer House. Postal code: BH2 5QJ. Since 2020-04-02 Amrial Care Limited is no longer carrying the name Care Services (bournemouth).

The company has 2 directors, namely Riaz N., Alam N.. Of them, Riaz N., Alam N. have been with the company the longest, being appointed on 1 March 2016. 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.

Amrial Care Limited Address / Contact

Office Address Ebenezer House
Office Address2 5a Poole Road
Town Bournemouth
Post code BH2 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03518689
Date of Incorporation Fri, 27th Feb 1998
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Riaz N.

Position: Director

Appointed: 01 March 2016

Alam N.

Position: Director

Appointed: 01 March 2016

Riaz N.

Position: Secretary

Appointed: 29 July 2016

Resigned: 01 April 2021

Amin N.

Position: Director

Appointed: 01 February 2002

Resigned: 31 March 2020

Sadrudin N.

Position: Director

Appointed: 03 March 1998

Resigned: 01 January 2016

Amin N.

Position: Secretary

Appointed: 03 March 1998

Resigned: 29 July 2016

Kathryn N.

Position: Director

Appointed: 03 March 1998

Resigned: 30 April 2007

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 February 1998

Resigned: 27 February 1998

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 27 February 1998

Resigned: 27 February 1998

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats researched, there is Alam N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Riaz N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Amin N., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Alam N.

Notified on 14 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Riaz N.

Notified on 14 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Amin N.

Notified on 6 April 2016
Ceased on 8 June 2021
Nature of control: significiant influence or control

Sadrudin N.

Notified on 6 April 2016
Ceased on 7 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Care Services (bournemouth) April 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-292015-04-302016-04-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth611 909511 334441 325 300 043        
Balance Sheet
Cash Bank On Hand     13 17613 4183 04423 35527 76258 55922 54632 892
Current Assets770 480550 214463 127343 080343 080276 437221 779149 656188 033133 818189 719230 471306 447
Debtors209 43239 974250 698223 485223 485263 261208 361146 612164 678106 056131 160207 925273 555
Net Assets Liabilities     258 018205 44299 78942 82650292 91883 943301 507
Other Debtors     108 362107 497111 911150 35663 97337 09571 531116 838
Property Plant Equipment     22 95823 47327 31329 09434 99441 489311 917345 199
Cash Bank In Hand561 048510 240212 429119 595119 59513 176       
Net Assets Liabilities Including Pension Asset Liability   300 043 258 018       
Tangible Fixed Assets8 70014 72910 8707 9687 96822 958       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve611 809511 234441 225299 943299 943257 918       
Shareholder Funds611 909511 334441 325 300 043        
Other
Accumulated Depreciation Impairment Property Plant Equipment     104 011107 852113 583119 141125 804135 016146 968167 412
Additions Other Than Through Business Combinations Property Plant Equipment      4 3569 5717 33912 56315 707282 38053 726
Average Number Employees During Period     3535353519715751
Bank Borrowings          50 00040 00035 958
Bank Overdrafts           5 0005 532
Corporation Tax Payable     5 402       
Creditors     41 37739 81077 180174 301168 31088 290418 445305 690
Increase From Depreciation Charge For Year Property Plant Equipment      3 8415 7315 5586 6639 21211 95220 444
Net Current Assets Liabilities603 209496 605430 455292 075292 075235 060181 96972 47613 732-34 492101 429-187 974757
Other Creditors     8 39312 7026 1939 29214 70827 68287 078153 864
Other Taxation Social Security Payable     4 1929 0367 1832 7722 9154 782  
Property Plant Equipment Gross Cost     126 969131 325140 896148 235160 798176 505458 885512 611
Provisions For Liabilities Balance Sheet Subtotal            8 491
Taxation Social Security Payable            29 121
Total Assets Less Current Liabilities611 909511 334441 325 300 043    502142 918123 943345 956
Trade Creditors Trade Payables     14 2208 90210 46916 35942 18755 82664 35035 156
Trade Debtors Trade Receivables     8 15314 09434 70114 32242 08394 065136 394156 717
Amount Specific Advance Or Credit Directors    110 537146 74686 770-36 365     
Amount Specific Advance Or Credit Made In Period Directors      6 2771 065     
Amount Specific Advance Or Credit Repaid In Period Directors      66 253124 200     
Advances Credits Directors    110 537146 746       
Advances Credits Made In Period Directors     161 701       
Advances Credits Repaid In Period Directors     125 492       
Capital Employed   300 043 258 018       
Creditors Due Within One Year167 27153 60932 67251 00551 00541 377       
Number Shares Allotted 100100 100100       
Par Value Share 11 11       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions     18 734       
Tangible Fixed Assets Cost Or Valuation    110 985126 969       
Tangible Fixed Assets Depreciation    103 017104 011       
Tangible Fixed Assets Depreciation Charged In Period     3 744       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     2 750       
Tangible Fixed Assets Disposals     2 750       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, June 2023
Free Download (6 pages)

Company search

Advertisements