Carleton Court Care Limited PONTEFRACT


Carleton Court Care started in year 2000 as Private Limited Company with registration number 04095320. The Carleton Court Care company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Pontefract at 108 Carleton Road. Postal code: WF8 3NQ.

At present there are 2 directors in the the firm, namely David W. and Rachel W.. In addition one secretary - Rachel W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Diane W. who worked with the the firm until 23 December 2021.

Carleton Court Care Limited Address / Contact

Office Address 108 Carleton Road
Town Pontefract
Post code WF8 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04095320
Date of Incorporation Tue, 24th Oct 2000
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Rachel W.

Position: Secretary

Appointed: 23 December 2021

David W.

Position: Director

Appointed: 25 October 2016

Rachel W.

Position: Director

Appointed: 28 September 2016

David W.

Position: Director

Appointed: 28 September 2016

Resigned: 24 October 2016

Rodney W.

Position: Director

Appointed: 24 October 2000

Resigned: 23 December 2021

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2000

Resigned: 24 October 2000

Nigel J.

Position: Director

Appointed: 24 October 2000

Resigned: 11 July 2003

Michael C.

Position: Director

Appointed: 24 October 2000

Resigned: 11 July 2003

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 24 October 2000

Resigned: 24 October 2000

Diane W.

Position: Director

Appointed: 24 October 2000

Resigned: 23 December 2021

Diane W.

Position: Secretary

Appointed: 24 October 2000

Resigned: 23 December 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Whc Group Holdings Limited from Pontefract, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Diane W. This PSC owns 25-50% shares. Then there is Rodney W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Whc Group Holdings Limited

108 Carleton Road, Pontefract, WF8 3NQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13572837
Notified on 23 December 2021
Nature of control: 75,01-100% shares

Diane W.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 25-50% shares

Rodney W.

Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth355 379368 337369 940377 235        
Balance Sheet
Cash Bank In Hand109 958156 88760 06978 157        
Cash Bank On Hand   78 157110 652139 334162 496304 018389 400125 993224 152286 293
Current Assets133 164158 93765 92182 927118 097153 889174 255314 211396 235133 756268 580323 496
Debtors22 2061 0004 7523 6206 39513 55510 9099 4436 0856 76342 92836 203
Net Assets Liabilities   377 235411 854464 763519 355574 881702 274744 063959 519988 547
Net Assets Liabilities Including Pension Asset Liability355 379368 337369 940377 235        
Property Plant Equipment   898 831865 678847 359828 814706 996774 696783 810764 115744 472
Stocks Inventory1 0001 0501 1001 150        
Tangible Fixed Assets758 606777 411942 957898 831        
Total Inventories   1 1501 0501 0008507507501 0001 5001 000
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve355 279368 237369 840377 135        
Shareholder Funds355 379368 337369 940377 235        
Other
Accrued Liabilities   26 29829 15521 66030 62732 6045 4015 8436 4467 892
Accumulated Depreciation Impairment Property Plant Equipment   444 266483 807509 332535 993548 988573 025598 678621 935644 708
Amounts Owed By Group Undertakings          36 01633 203
Average Number Employees During Period   404241434847454646
Bank Borrowings   536 653492 571445 029395 875349 589381 141   
Bank Borrowings Overdrafts   36 95034 35031 236250 560206 339215 391   
Bank Overdrafts   1 0253061 6752 211 30   
Corporation Tax Payable   28 27841 03549 99944 85557 55369 80366 20255 70856 505
Creditors   499 703458 221410 679365 160320 939347 991173 50373 17678 994
Creditors Due After One Year423 480469 001542 204499 703        
Creditors Due Within One Year96 95387 52189 074103 304        
Increase From Depreciation Charge For Year Property Plant Equipment    39 54125 52526 66124 10224 03725 65323 25722 773
Net Current Assets Liabilities36 21171 416-23 153-20 3774 39728 08355 701188 824275 569-39 747195 404244 502
Number Shares Allotted 505050        
Other Creditors     6 7651 3672516 3193 7495 0616 389
Other Taxation Social Security Payable   3 7493 7703 6635 0755 1515 8936 3625 9618 208
Par Value Share 111        
Prepayments        1078911 334 
Property Plant Equipment Gross Cost   1 343 0971 349 4851 356 6911 364 8071 255 9841 347 7211 382 4881 386 0501 389 180
Provisions For Liabilities Balance Sheet Subtotal   1 516       427
Provisions For Liabilities Charges15 95811 4897 6601 516        
Secured Debts455 556490 479580 316537 678        
Share Capital Allotted Called Up Paid5050501        
Tangible Fixed Assets Additions 68 892222 29112 651        
Tangible Fixed Assets Cost Or Valuation1 039 2631 108 1551 330 4461 343 097        
Tangible Fixed Assets Depreciation280 657330 744387 489444 266        
Tangible Fixed Assets Depreciation Charged In Period 50 08756 74556 777        
Total Additions Including From Business Combinations Property Plant Equipment    6 3887 2068 1162 24791 73734 7673 5623 130
Total Assets Less Current Liabilities794 817848 827919 804878 454870 075875 442884 515895 8201 050 265744 063959 519988 974
Total Borrowings   537 678492 877446 704398 086349 589381 171   
Trade Creditors Trade Payables   1 5476787 6943 7041 17770   
Trade Debtors Trade Receivables   3 6204 95012 73510 4898 1315 7005 1805 0003 000
Advances Credits Directors10 69813 068          
Advances Credits Made In Period Directors10 698           
Amounts Owed To Group Undertakings         91 347  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 107    
Disposals Property Plant Equipment       111 070    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, April 2023
Free Download (9 pages)

Company search

Advertisements