Carers Direct (s.w.) Ltd KINGSBRIDGE


Carers Direct (s.w.) started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04520218. The Carers Direct (s.w.) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Kingsbridge at First Floor, Unit 2N, South Hams Business Park. Postal code: TQ7 3QH.

Currently there are 5 directors in the the company, namely Scott T., Julie W. and John T. and others. In addition one secretary - Roberta R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - George R. who worked with the the company until 5 July 2003.

Carers Direct (s.w.) Ltd Address / Contact

Office Address First Floor, Unit 2N, South Hams Business Park
Office Address2 Churchstow
Town Kingsbridge
Post code TQ7 3QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04520218
Date of Incorporation Wed, 28th Aug 2002
Industry Other human health activities
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Scott T.

Position: Director

Appointed: 03 April 2023

Julie W.

Position: Director

Appointed: 06 May 2022

John T.

Position: Director

Appointed: 04 April 2021

Kenneth H.

Position: Director

Appointed: 04 April 2021

Rachael T.

Position: Director

Appointed: 01 May 2018

Roberta R.

Position: Secretary

Appointed: 05 July 2003

Kathleen R.

Position: Director

Appointed: 02 May 2019

Resigned: 03 April 2023

Hannah F.

Position: Director

Appointed: 02 May 2019

Resigned: 04 April 2021

Julie W.

Position: Director

Appointed: 02 May 2019

Resigned: 17 September 2022

Julie W.

Position: Director

Appointed: 28 April 2017

Resigned: 01 May 2018

Paul D.

Position: Director

Appointed: 27 April 2016

Resigned: 04 April 2021

Katharine K.

Position: Director

Appointed: 27 April 2016

Resigned: 25 August 2016

Honey W.

Position: Director

Appointed: 30 April 2015

Resigned: 02 May 2019

Lesley B.

Position: Director

Appointed: 30 April 2015

Resigned: 27 April 2016

Kenneth H.

Position: Director

Appointed: 13 March 2014

Resigned: 02 May 2019

Tanya C.

Position: Director

Appointed: 13 March 2014

Resigned: 30 April 2015

Carol L.

Position: Director

Appointed: 02 May 2013

Resigned: 11 November 2014

Debra M.

Position: Director

Appointed: 02 May 2013

Resigned: 27 April 2016

Mary B.

Position: Director

Appointed: 28 May 2012

Resigned: 01 May 2013

Brenda R.

Position: Director

Appointed: 28 May 2012

Resigned: 01 May 2013

Clare I.

Position: Director

Appointed: 02 April 2010

Resigned: 07 May 2013

Christine G.

Position: Director

Appointed: 19 March 2009

Resigned: 28 May 2012

Lesley B.

Position: Director

Appointed: 15 March 2008

Resigned: 04 April 2010

Mary B.

Position: Director

Appointed: 15 March 2008

Resigned: 05 September 2011

Nina W.

Position: Director

Appointed: 20 November 2005

Resigned: 14 March 2008

Gillian C.

Position: Director

Appointed: 09 November 2004

Resigned: 19 March 2009

Kathleen R.

Position: Director

Appointed: 09 November 2004

Resigned: 20 November 2005

Marion H.

Position: Director

Appointed: 13 October 2003

Resigned: 02 May 2019

George R.

Position: Director

Appointed: 28 August 2002

Resigned: 02 October 2013

John F.

Position: Director

Appointed: 28 August 2002

Resigned: 18 October 2002

Roberta R.

Position: Director

Appointed: 28 August 2002

Resigned: 26 September 2002

George R.

Position: Secretary

Appointed: 28 August 2002

Resigned: 05 July 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Roberta R. The abovementioned PSC has significiant influence or control over this company,.

Roberta R.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-31
Net Worth64 22063 96065 061
Balance Sheet
Cash Bank In Hand65 44060 94857 175
Current Assets102 084102 30496 940
Debtors35 71440 49839 071
Net Assets Liabilities Including Pension Asset Liability64 22063 96065 061
Stocks Inventory930858694
Tangible Fixed Assets27 22727 43228 498
Reserves/Capital
Profit Loss Account Reserve-293-553548
Shareholder Funds64 22063 96065 061
Other
Creditors Due Within One Year65 09165 77660 377
Net Current Assets Liabilities36 99336 52836 563
Other Reserves64 51364 51364 513
Tangible Fixed Assets Additions 566 
Tangible Fixed Assets Cost Or Valuation36 28736 85338 972
Tangible Fixed Assets Depreciation9 0609 42110 474
Tangible Fixed Assets Depreciation Charged In Period 361 
Total Assets Less Current Liabilities64 22063 96065 061

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 18th, April 2023
Free Download (8 pages)

Company search

Advertisements