Care2connect Ltd CHELTENHAM


Care2connect started in year 2004 as Private Limited Company with registration number 05145349. The Care2connect company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Cheltenham at Windsor House. Postal code: GL50 3AT.

At present there are 2 directors in the the firm, namely Luigi D. and Charlotte D.. In addition one secretary - James L. - is with the company. 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.

Care2connect Ltd Address / Contact

Office Address Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05145349
Date of Incorporation Fri, 4th Jun 2004
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Luigi D.

Position: Director

Appointed: 28 November 2023

Charlotte D.

Position: Director

Appointed: 28 November 2023

James L.

Position: Secretary

Appointed: 28 November 2023

Elizabeth P.

Position: Director

Appointed: 01 December 2021

Resigned: 14 January 2022

Malcolm P.

Position: Director

Appointed: 01 December 2021

Resigned: 28 November 2023

Elizabeth P.

Position: Secretary

Appointed: 01 December 2021

Resigned: 14 January 2022

Colin Y.

Position: Director

Appointed: 29 March 2012

Resigned: 01 December 2021

Kevin G.

Position: Director

Appointed: 05 September 2010

Resigned: 29 March 2012

Doris G.

Position: Secretary

Appointed: 01 July 2007

Resigned: 31 August 2010

Sandra H.

Position: Director

Appointed: 04 June 2004

Resigned: 01 July 2007

Peter G.

Position: Director

Appointed: 04 June 2004

Resigned: 31 July 2019

Peter G.

Position: Secretary

Appointed: 04 June 2004

Resigned: 01 July 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Apex Prime Care Ltd from Cheltenham, England. This PSC is classified as "a private company 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. Another entity in the PSC register is Julie S. This PSC has significiant influence or control over the company,. Then there is Colin Y., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Apex Prime Care Ltd

Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, England And Wales
Registration number 04296566
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie S.

Notified on 1 June 2017
Ceased on 1 December 2021
Nature of control: significiant influence or control

Colin Y.

Notified on 1 June 2017
Ceased on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter G.

Notified on 1 June 2017
Ceased on 31 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312020-08-312021-11-30
Net Worth-174 775-227 828  
Balance Sheet
Cash Bank On Hand  68 59584 822
Current Assets41 28886 453262 957222 606
Debtors27 96086 453194 362137 784
Net Assets Liabilities  -137 72845 814
Other Debtors  3 89915 037
Property Plant Equipment  13 530 
Cash Bank In Hand13 328   
Tangible Fixed Assets4 5793 852  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve-175 775-228 828  
Shareholder Funds-174 775-227 828  
Other
Accumulated Depreciation Impairment Property Plant Equipment  19 105 
Amounts Owed To Related Parties  22 065355 662
Average Number Employees During Period  7171
Bank Borrowings  89 375 
Creditors  506 751441 994
Deferred Tax Asset Debtors  34 900 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -19 105
Disposals Property Plant Equipment   -32 635
Financial Liabilities  417 376 
Fixed Assets  278 732265 202
Investments Fixed Assets  265 202265 202
Investments In Subsidiaries  265 202265 202
Net Current Assets Liabilities-179 354-231 68090 291-219 388
Other Creditors  5 021 
Other Payables Accrued Expenses  37 75247 753
Percentage Class Share Held In Subsidiary  100100
Prepayments  8 312567
Property Plant Equipment Gross Cost  32 635 
Taxation Social Security Payable  43 52322 408
Total Assets Less Current Liabilities-174 775-227 828369 02345 814
Total Borrowings  89 375 
Trade Creditors Trade Payables  4 5007 803
Trade Debtors Trade Receivables  147 251122 180
Unpaid Contributions To Pension Schemes   8 368
Creditors Due Within One Year220 642318 133  
Number Shares Allotted 1 000  
Par Value Share 1  
Share Capital Allotted Called Up Paid1 0001 000  
Tangible Fixed Assets Additions 557  
Tangible Fixed Assets Cost Or Valuation7 1047 661  
Tangible Fixed Assets Depreciation2 5253 809  
Tangible Fixed Assets Depreciation Charged In Period 1 284  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Change of registered address from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England on Tue, 5th Dec 2023 to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR
filed on: 5th, December 2023
Free Download (1 page)

Company search