Founded in 2014, Careport Advisory Services (holdings), classified under reg no. 09203913 is an active company. Currently registered at Scholes Mill Old Coach Road DE4 5FY, Matlock the company has been in the business for 7 years. Its financial year was closed on Friday 31st December and its latest financial statement was filed on 2019/12/31.
Currently there are 4 directors in the the firm, namely Christopher B., Miriam B. and Christopher B. and others. In addition one secretary - John B. - is with the company. As of 25 February 2021, there were 2 ex directors - Philippa W., Andrew B. and others listed below. There were no ex secretaries.
Office Address | Scholes Mill Old Coach Road |
Office Address2 | Tansley |
Town | Matlock |
Post code | DE4 5FY |
Country of origin | United Kingdom |
Registration Number | 09203913 |
Date of Incorporation | Thu, 4th Sep 2014 |
Industry | Residential nursing care facilities |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Thu, 30th Sep 2021 (217 days left) |
Account last made up date | Tue, 31st Dec 2019 |
Next confirmation statement due date | Sat, 18th Sep 2021 (2021-09-18) |
Last confirmation statement dated | Fri, 4th Sep 2020 |
Position: Director
Appointed: 01 April 2020
Position: Director
Appointed: 01 April 2020
Position: Director
Appointed: 04 September 2014
Position: Director
Appointed: 04 September 2014
Position: Secretary
Appointed: 04 September 2014
The list of persons with significant control who own or control the company is made up of 3 names. As we identified, there is John B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.
John B.
Notified on | 26 July 2017 |
Nature of control: |
25-50% shares |
Christopher B.
Notified on | 26 July 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew B.
Notified on | 26 July 2017 |
Ceased on | 18 February 2020 |
Nature of control: |
25-50% voting rights |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2015-09-30 | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-12-31 |
Net Worth | 300 071 | 300 440 | |||
Balance Sheet | |||||
Current Assets | 30 071 | 30 532 | 40 199 | 1 334 | 478 |
Net Assets Liabilities | 205 612 | 164 138 | 159 618 | ||
Cash Bank In Hand | 571 | 1 032 | |||
Debtors | 29 500 | 29 500 | |||
Intangible Fixed Assets | 300 000 | 300 000 | |||
Net Assets Liabilities Including Pension Asset Liability | 300 071 | 300 440 | |||
Reserves/Capital | |||||
Called Up Share Capital | 300 100 | 300 100 | |||
Profit Loss Account Reserve | -29 | 340 | |||
Shareholder Funds | 300 071 | 300 440 | |||
Other | |||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 960 | ||||
Creditors | 30 092 | 34 687 | 36 336 | 40 960 | |
Fixed Assets | 300 000 | 300 000 | 200 100 | 200 100 | 200 100 |
Net Current Assets Liabilities | 71 | 440 | 5 512 | -35 002 | -40 482 |
Total Assets Less Current Liabilities | 300 071 | 300 440 | 205 612 | 165 098 | 159 618 |
Creditors Due Within One Year | 30 000 | 30 092 | |||
Intangible Fixed Assets Additions | 300 000 | ||||
Intangible Fixed Assets Cost Or Valuation | 300 000 | 300 000 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2020/09/04 filed on: 12th, October 2020 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2021.
Terms of Use and Privacy Policy