Civicare Central Limited HARROW


Civicare Central started in year 2000 as Private Limited Company with registration number 03916800. The Civicare Central company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Harrow at 3 Hobbs House. Postal code: HA1 3EX. Since Friday 20th December 2013 Civicare Central Limited is no longer carrying the name Abacus Care (birmingham And South Midlands).

The company has one director. Shabbar D., appointed on 21 March 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark R. who worked with the the company until 21 March 2022.

Civicare Central Limited Address / Contact

Office Address 3 Hobbs House
Office Address2 Harrovian Business Village, Bessborough Road
Town Harrow
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03916800
Date of Incorporation Mon, 31st Jan 2000
Industry General medical practice activities
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Shabbar D.

Position: Director

Appointed: 21 March 2022

Mark R.

Position: Director

Appointed: 01 September 2002

Resigned: 21 March 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 2000

Resigned: 31 January 2000

London Law Services Limited

Position: Nominee Director

Appointed: 31 January 2000

Resigned: 31 January 2000

Mark R.

Position: Secretary

Appointed: 31 January 2000

Resigned: 21 March 2022

Susan R.

Position: Director

Appointed: 31 January 2000

Resigned: 21 March 2022

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is Evexia Care Holdings Limited from Harrow, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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 entity in the persons with significant control register is Mark R. This PSC owns 25-50% shares. Then there is Susan R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Evexia Care Holdings Limited

3 Hobbs House Harrovian Business Village, Bessborough Road, 14 Lyon Road, Harrow, Middlesex, HA1 3EX, United Kingdom

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Uk
Registration number 11195235
Notified on 21 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark R.

Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: 25-50% shares

Susan R.

Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: 25-50% shares

Company previous names

Abacus Care (birmingham And South Midlands) December 20, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-10-31
Net Worth99 56068 78257 32445 4734 548915      
Balance Sheet
Cash Bank On Hand         69 12868 73065 311
Current Assets185 528151 903195 806109 623127 181101 05391 42060 07065 646125 295149 011130 185
Debtors185 528151 903195 806109 623127 181    56 16580 28164 874
Net Assets Liabilities     915133731 25836 80124 14565 039
Other Debtors          60 66133 012
Property Plant Equipment         5 0104 1235 780
Net Assets Liabilities Including Pension Asset Liability99 56068 78257 32445 4734 548915      
Tangible Fixed Assets3 9753 0152 4972 28911 848       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve99 46068 68257 22445 373        
Shareholder Funds99 56068 78257 32445 4734 548915      
Other
Accumulated Depreciation Impairment Property Plant Equipment         42 46243 83744 824
Average Number Employees During Period       4654555456
Bank Borrowings Overdrafts         50 00033 24927 529
Corporation Tax Payable         9 5943 87812 896
Creditors     88 98379 19855 14166 30043 50433 24927 529
Increase From Depreciation Charge For Year Property Plant Equipment          1 375987
Net Current Assets Liabilities95 58565 76754 82743 18418 30012 07012 2224 92965481 79153 27186 788
Other Creditors         33 90962 3297 396
Other Taxation Social Security Payable          19 16810 012
Property Plant Equipment Gross Cost         47 47247 96050 604
Total Additions Including From Business Combinations Property Plant Equipment          4882 644
Total Assets Less Current Liabilities99 56068 78257 32445 47330 14821 71520 34812 3524 97486 80157 39492 568
Trade Creditors Trade Payables          3653 093
Trade Debtors Trade Receivables         56 16519 62031 862
Fixed Assets3 9753 0152 4972 28911 8489 6458 1267 4235 6285 010  
Creditors Due After One Year    25 60020 800      
Creditors Due Within One Year89 94386 136140 97966 439108 88188 983      
Intangible Fixed Assets Aggregate Amortisation Impairment16 45016 45016 45016 450        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    16 450       
Intangible Fixed Assets Cost Or Valuation16 45016 45016 45016 450        
Intangible Fixed Assets Disposals    16 450       
Number Shares Allotted 100100100100       
Other Aggregate Reserves    4 448       
Par Value Share 1111       
Secured Debts    32 000       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 4531555713 508       
Tangible Fixed Assets Cost Or Valuation27 94027 98528 30028 85742 365       
Tangible Fixed Assets Depreciation23 96524 97025 80326 56830 517       
Tangible Fixed Assets Depreciation Charged In Period 1 0058337653 949       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Friday 31st March 2023 to Monday 31st October 2022
filed on: 27th, July 2023
Free Download (1 page)

Company search