Cfs Care Limited MANCHESTER


Founded in 2016, Cfs Care, classified under reg no. 10024203 is an active company. Currently registered at 146 Bolton Road M46 9LF, Manchester the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Kim Y., Graham B. and Jerome G. and others. Of them, Yannis L. has been with the company the longest, being appointed on 7 March 2017 and Kim Y. has been with the company for the least time - from 10 July 2023. As of 3 May 2024, there were 8 ex directors - Rupert L., Lianne D. and others listed below. There were no ex secretaries.

Cfs Care Limited Address / Contact

Office Address 146 Bolton Road
Office Address2 Atherton
Town Manchester
Post code M46 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10024203
Date of Incorporation Wed, 24th Feb 2016
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Kim Y.

Position: Director

Appointed: 10 July 2023

Graham B.

Position: Director

Appointed: 01 May 2022

Jerome G.

Position: Director

Appointed: 03 April 2017

Yannis L.

Position: Director

Appointed: 07 March 2017

Rupert L.

Position: Director

Appointed: 04 July 2022

Resigned: 31 August 2023

Lianne D.

Position: Director

Appointed: 30 January 2020

Resigned: 09 May 2023

Edward G.

Position: Director

Appointed: 03 April 2017

Resigned: 29 June 2022

Christopher V.

Position: Director

Appointed: 03 April 2017

Resigned: 01 April 2021

Duncan W.

Position: Director

Appointed: 07 March 2017

Resigned: 01 November 2017

Lindsey B.

Position: Director

Appointed: 21 March 2016

Resigned: 09 January 2017

Justin R.

Position: Director

Appointed: 21 March 2016

Resigned: 07 March 2017

Elizabeth O.

Position: Director

Appointed: 24 February 2016

Resigned: 07 March 2017

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Ricki U. This PSC and has 75,01-100% shares.

Ricki U.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1     
Balance Sheet
Current Assets13 115 1182 202 8171 497 415984 3851 284 978
Cash Bank On Hand  2 155 1851 149 668443 997561 031
Debtors  47 632347 747540 388723 947
Net Assets Liabilities  2 652 2821 904 3441 343 2471 140 974
Other Debtors  43 106235 048254 326268 749
Property Plant Equipment  503 086501 004581 720170 124
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Average Number Employees During Period  16284929
Creditors 26 11938 64877 66948 43338 887
Fixed Assets 437 507503 086   
Net Current Assets Liabilities13 088 9992 164 1691 419 746809 9601 009 737
Total Assets Less Current Liabilities13 526 5062 667 2551 920 7501 391 6801 179 861
Accumulated Depreciation Impairment Property Plant Equipment  14 53138 60678 96179 497
Bank Borrowings Overdrafts    48 43338 887
Disposals Decrease In Depreciation Impairment Property Plant Equipment     48 406
Disposals Property Plant Equipment     474 053
Future Minimum Lease Payments Under Non-cancellable Operating Leases  62 61663 754245 402289 959
Increase From Depreciation Charge For Year Property Plant Equipment   24 07540 35548 942
Other Creditors  12 75314 65849 64294 353
Other Taxation Social Security Payable  13 38626 03788 90387 525
Property Plant Equipment Gross Cost  517 617539 610660 681249 621
Provisions For Liabilities Balance Sheet Subtotal  14 97316 406  
Total Additions Including From Business Combinations Property Plant Equipment   21 993121 07162 993
Trade Creditors Trade Payables  12 50936 97434 31283 816
Trade Debtors Trade Receivables  4 526112 699286 062455 198

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (9 pages)

Company search