Civicare (beds Herts & Bucks) Ltd DUNSTABLE


Civicare (beds Herts & Bucks) started in year 1999 as Private Limited Company with registration number 03755343. The Civicare (beds Herts & Bucks) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Dunstable at Three Counties House. Postal code: LU6 3BA. Since Tue, 24th Dec 2013 Civicare (beds Herts & Bucks) Ltd is no longer carrying the name Abacus Care (beds Herts & Bucks).

The firm has 2 directors, namely Sebastian S., Rhoda S.. Of them, Rhoda S. has been with the company the longest, being appointed on 29 January 2021 and Sebastian S. has been with the company for the least time - from 4 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Civicare (beds Herts & Bucks) Ltd Address / Contact

Office Address Three Counties House
Office Address2 18a Victoria Street
Town Dunstable
Post code LU6 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03755343
Date of Incorporation Tue, 20th Apr 1999
Industry Other activities of employment placement agencies
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Sebastian S.

Position: Director

Appointed: 04 May 2022

Rhoda S.

Position: Director

Appointed: 29 January 2021

Sebastian S.

Position: Director

Appointed: 02 February 2021

Resigned: 04 May 2022

Sebastian S.

Position: Director

Appointed: 29 January 2021

Resigned: 02 February 2021

Robert M.

Position: Secretary

Appointed: 28 April 2006

Resigned: 17 November 2020

Edwin T.

Position: Director

Appointed: 20 April 1999

Resigned: 28 April 2006

Julia T.

Position: Director

Appointed: 20 April 1999

Resigned: 29 January 2021

Julia T.

Position: Secretary

Appointed: 20 April 1999

Resigned: 28 April 2006

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 1999

Resigned: 20 April 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we established, there is Rhoda S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Sebastian S. This PSC has significiant influence or control over the company,. Then there is Sebastian S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Rhoda S.

Notified on 29 January 2021
Nature of control: 25-50% shares

Sebastian S.

Notified on 17 December 2021
Nature of control: significiant influence or control

Sebastian S.

Notified on 29 January 2021
Ceased on 17 December 2021
Nature of control: 25-50% shares

Julia T.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abacus Care (beds Herts & Bucks) December 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth45 87719 631-140561398     
Balance Sheet
Cash Bank In Hand85 280110 73176 704103 495102 872     
Current Assets176 041158 325173 340142 527131 425186 530233 81795 80679 427215 365
Debtors90 76147 59496 63626 55728 553     
Net Assets Liabilities    39840 473109 237121 655129 960136 982
Net Assets Liabilities Including Pension Asset Liability  -140561398     
Stocks Inventory   12 475      
Tangible Fixed Assets6 4814 8603 6457 92717 456     
Reserves/Capital
Called Up Share Capital150250250250250     
Profit Loss Account Reserve45 67719 331-44026198     
Shareholder Funds45 87719 631-140561398     
Other
Creditors    7 4174 321150 207101 16976 058202 076
Creditors Due After One Year   2 7347 417     
Creditors Due Within One Year136 645143 554177 125147 159141 066     
Fixed Assets    17 4568 79133 127186 221172 273160 835
Net Current Assets Liabilities39 39614 771-3 785-4 632-9 64136 00383 6105 3633 36913 289
Number Shares Allotted 100100100100     
Other Reserves5050505050     
Par Value Share 1111     
Share Capital Allotted Called Up Paid100200200200200     
Tangible Fixed Assets Additions   10 19415 348     
Tangible Fixed Assets Cost Or Valuation95 16995 16995 16991 581106 929     
Tangible Fixed Assets Depreciation88 68890 30991 52483 65489 473     
Tangible Fixed Assets Depreciation Charged In Period 1 6211 2152 6425 819     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   10 512      
Tangible Fixed Assets Disposals   13 782      
Total Assets Less Current Liabilities45 87719 631-1403 2957 81544 794116 737180 858175 642174 124
Average Number Employees During Period      706544

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements