Coniston Care Scheme Ltd BROUGHTON IN FURNESS


Coniston Care Scheme started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04114337. The Coniston Care Scheme company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Broughton In Furness at C/o Bryan Redhead & Co. Postal code: LA20 6HP.

The firm has 2 directors, namely Elaine T., Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 4 April 2002 and Elaine T. has been with the company for the least time - from 16 May 2013. 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.

Coniston Care Scheme Ltd Address / Contact

Office Address C/o Bryan Redhead & Co
Office Address2 Market Street
Town Broughton In Furness
Post code LA20 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04114337
Date of Incorporation Fri, 24th Nov 2000
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Elaine T.

Position: Director

Appointed: 16 May 2013

Jonathan H.

Position: Director

Appointed: 04 April 2002

Anthony R.

Position: Director

Appointed: 01 May 2004

Resigned: 16 May 2013

Anthony R.

Position: Secretary

Appointed: 01 May 2004

Resigned: 16 May 2013

David W.

Position: Secretary

Appointed: 04 April 2002

Resigned: 01 May 2004

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 24 November 2000

Resigned: 27 November 2000

Elizabeth R.

Position: Director

Appointed: 24 November 2000

Resigned: 16 May 2013

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 24 November 2000

Resigned: 27 November 2000

John C.

Position: Director

Appointed: 24 November 2000

Resigned: 03 April 2002

John C.

Position: Secretary

Appointed: 24 November 2000

Resigned: 03 April 2002

David W.

Position: Director

Appointed: 24 November 2000

Resigned: 01 May 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Elaine T. This PSC has significiant influence or control over the company,.

Elaine T.

Notified on 24 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 2907 9775 12719 320       
Balance Sheet
Current Assets30 54523 58123 37735 50149 46030 70626 35432 35441 16180 76382 234
Net Assets Liabilities   19 32031 04214 91210 37715 20722 03954 11966 474
Cash Bank In Hand15 7284 7434 4786 872       
Debtors14 81718 83818 89928 629       
Net Assets Liabilities Including Pension Asset Liability14 2907 9775 12719 320       
Tangible Fixed Assets946802381249       
Reserves/Capital
Profit Loss Account Reserve14 2907 9775 12719 320       
Shareholder Funds14 2907 9775 12719 320       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -2 2341 8681 7141 8292 9524 6164 923881
Average Number Employees During Period       4 114 337112 023
Creditors    2 537   3117 5252 898
Depreciation Amortisation Expense   13267      
Fixed Assets9468023812491841164811  
Net Current Assets Liabilities27 54021 37118 94233 26751 99630 70626 35432 35440 85073 23881 551
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   167      2 215
Profit Loss   14 19211 722      
Profit Loss On Ordinary Activities Before Tax   14 19214 259      
Provisions For Liabilities Balance Sheet Subtotal   14 19614 19614 19614 19614 19614 19614 19614 196
Staff Costs Employee Benefits Expense   117 248125 727      
Tax Tax Credit On Profit Or Loss On Ordinary Activities    2 537      
Total Assets Less Current Liabilities28 48622 17319 32333 51647 10630 82226 40232 35540 85173 238 
Turnover Revenue   147 095154 904      
Creditors Due Within One Year3 0052 2104 4352 234       
Provisions For Liabilities Charges14 19614 19614 19614 196       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements