Casequest Limited POYNTON, STOCKPORT


Casequest started in year 1978 as Private Limited Company with registration number 01402492. The Casequest company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Poynton, Stockport at Suite 1 Armcon Business Park. Postal code: SK12 1LQ.

The company has 3 directors, namely Martin S., Christine S. and Terence S.. Of them, Christine S., Terence S. have been with the company the longest, being appointed on 12 March 1991 and Martin S. has been with the company for the least time - from 1 September 2003. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Casequest Limited Address / Contact

Office Address Suite 1 Armcon Business Park
Office Address2 London Road South
Town Poynton, Stockport
Post code SK12 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01402492
Date of Incorporation Tue, 28th Nov 1978
Industry Residential nursing care facilities
End of financial Year 30th November
Company age 46 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Christine S.

Position: Secretary

Resigned:

Martin S.

Position: Director

Appointed: 01 September 2003

Christine S.

Position: Director

Appointed: 12 March 1991

Terence S.

Position: Director

Appointed: 12 March 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Martin S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Christine S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Terence S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin S.

Notified on 8 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christine S.

Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Terence S.

Notified on 6 April 2017
Ceased on 1 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth653 210688 706696 766697 669580 570576 055       
Balance Sheet
Cash Bank In Hand288 403355 952380 272403 943418 113433 180       
Cash Bank On Hand     433 180432 537428 850428 247459 283533 895560 722574 585
Current Assets289 689362 656392 492420 139431 408442 123439 148442 993437 364476 277543 237579 556578 573
Debtors1 2866 70412 22016 19613 2958 9436 61114 1439 11716 9949 34218 8343 988
Net Assets Liabilities     576 055560 069519 520495 045489 210499 403508 510485 162
Net Assets Liabilities Including Pension Asset Liability653 210688 706696 766697 669580 570576 055       
Other Debtors     2792882974274701 936337195
Property Plant Equipment     399 139394 985394 761391 482399 952396 341441 597433 746
Tangible Fixed Assets419 793415 185408 592405 389404 332399 139       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve653 110688 606696 666697 569580 470575 955       
Shareholder Funds653 210688 706696 766697 669580 570576 055       
Other
Accumulated Depreciation Impairment Property Plant Equipment     129 514133 668137 767141 046145 340148 951167 641183 110
Average Number Employees During Period      26252525232525
Creditors     261 515271 173315 337331 488383 065436 880500 728516 716
Creditors Due Within One Year48 91882 52998 894122 964250 395261 515       
Increase From Depreciation Charge For Year Property Plant Equipment      4 1544 0993 2794 2943 61118 69015 469
Net Current Assets Liabilities240 771280 127293 598297 175181 013180 608167 975127 656105 87693 212106 35778 82861 857
Number Shares Allotted 100100100100100       
Other Creditors     236 710250 310301 397313 189362 619410 372484 424492 312
Other Taxation Social Security Payable     24 80520 86313 94018 29920 44626 50816 30424 404
Par Value Share 11111       
Property Plant Equipment Gross Cost     528 653528 653532 528532 528545 292545 292609 238616 856
Provisions For Liabilities Balance Sheet Subtotal     3 6922 8912 8972 3133 9543 29511 91510 441
Provisions For Liabilities Charges7 3546 6065 4244 8954 7753 692       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 4 5969643 5525 434        
Tangible Fixed Assets Cost Or Valuation514 107518 703519 667523 219528 653        
Tangible Fixed Assets Depreciation94 314103 518111 075117 830124 321129 514       
Tangible Fixed Assets Depreciation Charged In Period 9 2047 5576 7556 4915 193       
Total Additions Including From Business Combinations Property Plant Equipment       3 875 12 764 63 9467 618
Total Assets Less Current Liabilities660 564695 312702 190702 564585 345579 747562 960522 417497 358493 164502 698520 425495 603
Trade Debtors Trade Receivables     8 6646 32313 8468 69016 5247 40618 4973 793

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 12th, June 2023
Free Download (8 pages)

Company search

Advertisements