You are here: bizstats.co.uk > a-z index > C list > CD list

Cda Care Limited SWANSEA


Cda Care Limited is a private limited company that can be found at Poplar House, Tawe Business Village, Swansea SA7 9LA. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-05-24, this 5-year-old company is run by 5 directors and 1 secretary.
Director James W., appointed on 03 November 2022. Director David J., appointed on 03 November 2022. Director Nicola J., appointed on 28 September 2022.
Changing the topic to secretaries, we can name: Lee P., appointed on 10 December 2021.
The company is officially categorised as "other business support service activities not elsewhere classified" (SIC code: 82990). According to CH data there was a change of name on 2018-06-29 and their previous name was Cdacare Limited.
The last confirmation statement was sent on 2023-05-22 and the date for the following filing is 2024-06-05. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Cda Care Limited Address / Contact

Office Address Poplar House
Office Address2 Tawe Business Village
Town Swansea
Post code SA7 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11379985
Date of Incorporation Thu, 24th May 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

James W.

Position: Director

Appointed: 03 November 2022

David J.

Position: Director

Appointed: 03 November 2022

Nicola J.

Position: Director

Appointed: 28 September 2022

Lee P.

Position: Secretary

Appointed: 10 December 2021

Sharon R.

Position: Director

Appointed: 10 December 2021

Darren S.

Position: Director

Appointed: 10 December 2021

Constantine M.

Position: Director

Appointed: 03 November 2022

Resigned: 13 October 2023

Grant G.

Position: Director

Appointed: 23 July 2019

Resigned: 22 July 2022

Dave H.

Position: Director

Appointed: 24 May 2018

Resigned: 10 December 2021

Ceri T.

Position: Director

Appointed: 24 May 2018

Resigned: 10 December 2021

Amrita A.

Position: Director

Appointed: 24 May 2018

Resigned: 10 December 2021

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Grosvenor Health and Social Care Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Amrita A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dave H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Grosvenor Health And Social Care Limited

10 Queen Street Place, London, EC4R 1AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 13528631
Notified on 10 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amrita A.

Notified on 24 May 2018
Ceased on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Dave H.

Notified on 24 May 2018
Ceased on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Ceri T.

Notified on 24 May 2018
Ceased on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cdacare June 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-12-10
Balance Sheet
Cash Bank On Hand126 075162 322265 491
Current Assets784 122866 8221 127 490
Debtors658 047704 500861 999
Net Assets Liabilities69 988275 66350 095
Other Debtors160 428210 641106 605
Property Plant Equipment55 70745 91248 823
Other
Accumulated Amortisation Impairment Intangible Assets6001 4998 992
Accumulated Depreciation Impairment Property Plant Equipment7 34717 14222 439
Acquired Through Business Combinations Intangible Assets8 992  
Additions Other Than Through Business Combinations Property Plant Equipment63 054 24 995
Amounts Owed By Group Undertakings Participating Interests296 934413 721 
Amounts Owed By Related Parties 413 721469 114
Amounts Owed To Group Undertakings 272 730 
Amounts Owed To Group Undertakings Participating Interests567 518272 730 
Average Number Employees During Period87177148
Corporation Tax Payable21 846 79 368
Creditors755 382633 16317 635
Depreciation Rate Used For Property Plant Equipment2020 
Fixed Assets64 09953 40548 823
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 0926 720108 000
Increase From Amortisation Charge For Year Intangible Assets6008997 493
Increase From Depreciation Charge For Year Property Plant Equipment7 3479 79512 026
Intangible Assets8 3927 493 
Intangible Assets Gross Cost8 9928 992 
Net Current Assets Liabilities28 740233 65923 948
Number Shares Issued Fully Paid33 
Other Creditors27 679111 30417 635
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 729
Other Disposals Property Plant Equipment  16 787
Other Taxation Social Security Payable26 182149 50350 711
Par Value Share11 
Property Plant Equipment Gross Cost63 05463 05471 262
Provisions For Liabilities Balance Sheet Subtotal10 1641 3075 041
Total Assets Less Current Liabilities92 839287 06472 771
Trade Creditors Trade Payables112 15799 626153 881
Trade Debtors Trade Receivables200 68580 138286 280

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 13th October 2023
filed on: 3rd, November 2023
Free Download (1 page)

Company search