Community Care Systems Limited LANGLEY MILL


Community Care Systems started in year 2003 as Private Limited Company with registration number 04981640. The Community Care Systems company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Langley Mill at Kable House. Postal code: NG16 4BE.

There is a single director in the company at the moment - Brian R., appointed on 2 December 2003. In addition, a secretary was appointed - Mandy T., appointed on 2 December 2003. As of 1 May 2024, there were 3 ex directors - Stuart R., Thomas M. and others listed below. There were no ex secretaries.

Community Care Systems Limited Address / Contact

Office Address Kable House
Office Address2 Amber Drive
Town Langley Mill
Post code NG16 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04981640
Date of Incorporation Tue, 2nd Dec 2003
Industry Financial management
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Mandy T.

Position: Secretary

Appointed: 02 December 2003

Brian R.

Position: Director

Appointed: 02 December 2003

Stuart R.

Position: Director

Appointed: 09 February 2022

Resigned: 30 May 2023

Thomas M.

Position: Director

Appointed: 11 April 2005

Resigned: 29 September 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2003

Resigned: 02 December 2003

Anita S.

Position: Director

Appointed: 02 December 2003

Resigned: 10 April 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2003

Resigned: 02 December 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Brian R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brian R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth44 63967 15649 85213 98924 11133 102    
Balance Sheet
Cash Bank On Hand     38 87622 4084 424  
Current Assets83 79476 057104 77960 07852 064151 98991 02587 843146 640257 198
Debtors83 69475 95785 22255 59647 565113 11368 61783 419  
Net Assets Liabilities     33 10233 06514 99514 395-47 028
Other Debtors     17 22516 74613 061  
Property Plant Equipment     50 02629 6478 581  
Cash Bank In Hand10010019 5574 4824 49938 876    
Net Assets Liabilities Including Pension Asset Liability  49 85213 98924 11133 102    
Tangible Fixed Assets82 08471 25955 54057 15649 72850 026    
Reserves/Capital
Called Up Share Capital222222    
Profit Loss Account Reserve44 63767 15449 85013 98724 10933 100    
Shareholder Funds44 63967 15649 85213 98924 11133 102    
Other
Accumulated Depreciation Impairment Property Plant Equipment     143 412165 447187 849  
Additions Other Than Through Business Combinations Property Plant Equipment      1 6562 224  
Amounts Owed By Related Parties     65 00737 49245 008  
Amounts Owed To Related Parties     30 58649 07349 919  
Average Number Employees During Period        55
Creditors     13 03583 24980 650132 390309 714
Deferred Tax Liabilities     9 3584 358779  
Disposals Property Plant Equipment       -888  
Financial Liabilities     13 035    
Fixed Assets82 14471 259     8 5819246 267
Increase From Depreciation Charge For Year Property Plant Equipment      22 03522 402  
Net Current Assets Liabilities-37 505-4 103-5 688-33 709-17 2895 4697 7767 19314 250-52 516
Number Shares Issued Fully Paid     222  
Other Payables Accrued Expenses     82 9764 0562 304  
Par Value Share 1111111  
Property Plant Equipment Gross Cost     193 438195 094196 430  
Provisions For Liabilities Balance Sheet Subtotal       779779779
Taxation Social Security Payable     2 6981 6104 622  
Total Assets Less Current Liabilities44 63967 15649 85223 44732 43955 49537 42315 77415 174-46 249
Trade Creditors Trade Payables     19 07315 15814 507  
Trade Debtors Trade Receivables     30 88114 37925 350  
Creditors Due After One Year     13 035    
Creditors Due Within One Year121 29980 160110 46793 78769 353146 520    
Investments Fixed Assets60         
Number Shares Allotted 22222    
Provisions For Liabilities Charges   9 4588 3289 358    
Secured Debts1 670         
Share Capital Allotted Called Up Paid222222    
Tangible Fixed Assets Additions 6 629 17 9505 43322 333    
Tangible Fixed Assets Cost Or Valuation177 422184 051174 051192 001180 805193 438    
Tangible Fixed Assets Depreciation95 338112 792118 511134 845131 077143 412    
Tangible Fixed Assets Depreciation Charged In Period 17 45415 71916 33412 86122 035    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  10 000 16 6299 700    
Tangible Fixed Assets Disposals  10 000 16 6299 700    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounting period ending changed to Wednesday 30th November 2022 (was Wednesday 31st May 2023).
filed on: 3rd, August 2023
Free Download (1 page)

Company search

Advertisements