Consummate Care Limited KETTERING


Consummate Care started in year 2003 as Private Limited Company with registration number 04970524. The Consummate Care company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Kettering at 22 Barnwell Court. Postal code: NN14 1FG. Since 2005-05-23 Consummate Care Limited is no longer carrying the name Consumate Care.

At the moment there are 2 directors in the the company, namely Jane C. and Ian C.. In addition one secretary - Jane C. - is with the firm. Currenlty, the company lists one former director, whose name is David S. and who left the the company on 31 December 2005. In addition, there is one former secretary - Ailsa S. who worked with the the company until 30 November 2005.

Consummate Care Limited Address / Contact

Office Address 22 Barnwell Court
Office Address2 Mawsley
Town Kettering
Post code NN14 1FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04970524
Date of Incorporation Thu, 20th Nov 2003
Industry Other social work activities without accommodation n.e.c.
End of financial Year 29th December
Company age 21 years old
Account next due date Sun, 29th Sep 2024 (154 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Jane C.

Position: Director

Appointed: 01 January 2019

Jane C.

Position: Secretary

Appointed: 30 November 2005

Ian C.

Position: Director

Appointed: 20 November 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 November 2003

Resigned: 20 November 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2003

Resigned: 20 November 2003

Ailsa S.

Position: Secretary

Appointed: 20 November 2003

Resigned: 30 November 2005

David S.

Position: Director

Appointed: 20 November 2003

Resigned: 31 December 2005

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Jane C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Ian C. This PSC owns 25-50% shares.

Jane C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Consumate Care May 23, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-302015-12-292016-12-292017-12-292018-12-292019-12-292020-12-292021-12-292022-12-29
Net Worth3 92032 9775 8563 43760 44183 82183 996      
Balance Sheet
Cash Bank On Hand      22311 263117 23410 21147 24237105 487
Current Assets130 757125 464106 263145 229187 485247 927360 653438 039656 644678 207441 229462 129433 608
Debtors130 560123 583106 090144 801128 840246 765360 430426 776539 410667 996393 987462 092328 121
Net Assets Liabilities      83 996220 433334 404306 807100 14492 5512 827
Other Debtors      99 56396 557335 811301 352262 873360 383199 702
Property Plant Equipment      99 04286 98689 15992 707121 718104 10381 492
Cash Bank In Hand1971 88117342858 6451 162223      
Net Assets Liabilities Including Pension Asset Liability3 92032 9775 8563 43760 44183 82183 996      
Tangible Fixed Assets11 15622 40081 89329 71372 84565 28399 042      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve2 92031 9774 8562 43759 44182 82182 996      
Shareholder Funds3 92032 9775 8563 43760 44183 82183 996      
Other
Accumulated Depreciation Impairment Property Plant Equipment      80 95597 72359 66784 647112 544140 300164 441
Additions Other Than Through Business Combinations Property Plant Equipment        23 01228 52856 90810 1411 530
Applicable Tax Rate        1919   
Average Number Employees During Period       8010310810910296
Bank Borrowings Overdrafts      23 098   5 83313 74810 000
Corporation Tax Payable       97 22295 47367 76013 09926 95821 260
Creditors      358 487289 463385 247422 365385 389421 681487 240
Current Tax For Period        75 98967 760   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences        -2 160-2 525   
Depreciation Rate Used For Property Plant Equipment        2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment        57 659    
Disposals Property Plant Equipment        58 895    
Finance Lease Payments Owing Minimum Gross        15 13434 61231 29726 98514 409
Future Minimum Lease Payments Under Non-cancellable Operating Leases       99 900130 50096 30062 10025 500 
Increase From Depreciation Charge For Year Property Plant Equipment       16 76819 60324 98027 89727 75624 141
Net Current Assets Liabilities-6 48822 828-32 491-17 28811629 7632 166148 576271 397255 84255 84040 448-53 632
Number Shares Issued Fully Paid       1 0001 0001 0001 0001 0001 000
Other Creditors      101 611148 957234 578295 565280 171328 511327 352
Other Taxation Social Security Payable      209 820127 82034 85344 68646 63646 059112 283
Par Value Share   1111 11111
Profit Loss On Ordinary Activities Before Tax        397 801342 638   
Property Plant Equipment Gross Cost      179 997184 709148 826177 354234 262244 403245 933
Provisions For Liabilities Balance Sheet Subtotal      17 21215 12912 96910 4446 2623 424866
Tax Expense Credit Applicable Tax Rate        75 58265 101   
Tax Increase Decrease From Effect Capital Allowances Depreciation        -206-2 448   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss        61357   
Tax Increase Decrease From Other Short-term Timing Differences        -2 1602 525   
Tax Tax Credit On Profit Or Loss On Ordinary Activities        73 82965 235   
Total Assets Less Current Liabilities4 66845 22849 40212 42572 96195 046101 208235 562360 556348 549177 558144 55127 860
Trade Creditors Trade Payables      23 95812 68620 34314 35439 6506 40516 345
Trade Debtors Trade Receivables      211 441118 167203 599366 644131 114101 709128 419
Advances Credits Directors  17 290   38 519206 270303 932233 887187 488163 425 
Advances Credits Made In Period Directors  17 290    206 270352 646258 220251 420218 889 
Advances Credits Repaid In Period Directors       77 038254 984328 266297 818242 952 
Amount Specific Advance Or Credit Directors 17 29017 290   38 519101 135     
Amount Specific Advance Or Credit Made In Period Directors      38 519101 135     
Amount Specific Advance Or Credit Repaid In Period Directors       38 519     
Creditors Due After One Year 8 72739 0067 191         
Creditors Due Within One Year 102 636138 754162 517187 369218 164358 487      
Debtors Due After One Year  -42 015-41 207-74 713-163 592-99 563      
Number Shares Allotted   1 0001 0001 0001 000      
Provisions For Liabilities Charges7483 5244 5401 79712 52011 22517 212      
Share Capital Allotted Called Up Paid  1 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 17 21769 948 61 033        
Tangible Fixed Assets Cost Or Valuation45 23655 953125 90180 798128 996134 375179 997      
Tangible Fixed Assets Depreciation34 08033 55344 00851 08556 15169 09280 955      
Tangible Fixed Assets Depreciation Charged In Period  10 455 11 430        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    6 364        
Tangible Fixed Assets Disposals -6 500  12 835        
Total Additions Including From Business Combinations Property Plant Equipment       4 712     
Creditors Due After One Year Total Noncurrent Liabilities 8 727           
Creditors Due Within One Year Total Current Liabilities137 245102 636           
Fixed Assets11 15622 40081 893          
Tangible Fixed Assets Depreciation Charge For Period 4 816           
Tangible Fixed Assets Depreciation Disposals -5 343           
Other Debtors Due After One Year 88 94742 015          
Secured Debts 8 72739 006          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-29
filed on: 2nd, May 2023
Free Download (11 pages)

Company search

Advertisements