Cheshire Care Services Ltd OLDBURY


Cheshire Care Services started in year 2005 as Private Limited Company with registration number 05623030. The Cheshire Care Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Oldbury at Unit 60. Postal code: B69 2RE.

At the moment there are 2 directors in the the company, namely Anthony K. and Susan B.. In addition one secretary - Susan B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anthony K. who worked with the the company until 31 May 2012.

Cheshire Care Services Ltd Address / Contact

Office Address Unit 60
Office Address2 Percy Business Park, Rounds Green Road
Town Oldbury
Post code B69 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05623030
Date of Incorporation Tue, 15th Nov 2005
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Anthony K.

Position: Director

Appointed: 01 September 2020

Susan B.

Position: Director

Appointed: 01 February 2013

Susan B.

Position: Secretary

Appointed: 31 May 2012

Samantha C.

Position: Director

Appointed: 02 January 2018

Resigned: 31 July 2022

Tracy A.

Position: Director

Appointed: 01 February 2013

Resigned: 25 April 2014

Anthony K.

Position: Director

Appointed: 03 October 2006

Resigned: 31 March 2019

Christopher S.

Position: Director

Appointed: 03 October 2006

Resigned: 21 March 2018

Anthony K.

Position: Secretary

Appointed: 03 October 2006

Resigned: 31 May 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Anthony K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony K.

Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 1 31270034336755459 79492059
Current Assets253 943219 164172 741201 420396 670233 727209 496233 018251 335
Debtors252 619217 852172 041201 077396 303233 173144 022232 098251 276
Net Assets Liabilities  70 14690 22841 535120 120139 840110 517 
Other Debtors 69 16721 18535 505226 57692 213145 826141 75924 326
Property Plant Equipment 84 17981 50680 7404 587159 651156 996158 771155 880
Cash Bank In Hand1 3241 312       
Net Assets Liabilities Including Pension Asset Liability91 004124 709       
Tangible Fixed Assets108 49584 179       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve90 904124 609       
Other
Accrued Liabilities Deferred Income       154 822147 915
Accumulated Depreciation Impairment Property Plant Equipment 181 123169 741186 6941 2872 5385 0997 76310 834
Additions Other Than Through Business Combinations Property Plant Equipment        180
Average Number Employees During Period    9665626262
Bank Borrowings Overdrafts 62 51582 42970 25577 26018 305 69 63297 440
Corporation Tax Payable 11 813 7 2251 18118 2746 3512 9577 441
Corporation Tax Recoverable  7 530      
Creditors 172 268179 174188 502366 343280 054228 493281 272312 383
Deferred Tax Asset Debtors       5 2855 018
Future Minimum Lease Payments Under Non-cancellable Operating Leases   23 40623 00712 8093 08926 72720 110
Increase From Depreciation Charge For Year Property Plant Equipment  21 05717 2907061 2512 7072 7403 071
Net Current Assets Liabilities-7 96646 896-6 43312 91830 327-46 327-23 598-48 254-61 048
Number Shares Issued Fully Paid   100     
Other Creditors 59 80539 87437 769223 838201 919176 511181 337180 638
Other Creditors Including Taxation Social Security Balance Sheet Subtotal       30 30334 305
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 439336186 113 14676 
Other Disposals Property Plant Equipment  71 7071 069262 325 780234 
Other Taxation Social Security Payable 30 02630 20836 61738 46433 63230 93927 34626 864
Par Value Share 1 1     
Prepayments Accrued Income       91 472111 706
Property Plant Equipment Gross Cost 265 302251 247267 4355 874162 189162 095166 534166 714
Provisions For Liabilities Balance Sheet Subtotal  4 9273 430-6 621-6 796-6 442-5 285 
Total Additions Including From Business Combinations Property Plant Equipment  57 65217 257764156 3156864 673 
Total Assets Less Current Liabilities100 529131 07575 07393 65834 914113 324133 398105 23294 832
Total Borrowings       69 63297 440
Trade Creditors Trade Payables 8 10926 66336 63625 6007 92414 69211 58314 794
Trade Debtors Trade Receivables 148 685143 326165 572169 727140 9603 87685 054110 226
Capital Employed91 004124 709       
Creditors Due Within One Year261 909172 268       
Number Shares Allotted 100       
Provisions For Liabilities Charges9 5256 366       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 13 322       
Tangible Fixed Assets Cost Or Valuation246 844256 566       
Tangible Fixed Assets Depreciation138 349172 387       
Tangible Fixed Assets Depreciation Charged In Period 36 918       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 880       
Tangible Fixed Assets Disposals 3 600       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, September 2023
Free Download (9 pages)

Company search

Advertisements