Corecare Global Ltd HARROGATE


Corecare Global started in year 2014 as Private Limited Company with registration number 08931470. The Corecare Global company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Harrogate at Linkside House. Postal code: HG2 7TE.

The firm has 8 directors, namely Ramsey H., Gordon H. and John H. and others. Of them, Tristan H., George H. have been with the company the longest, being appointed on 10 March 2014 and Ramsey H. and Gordon H. and John H. and Joseph H. and Thomas H. and Ralph H. have been with the company for the least time - from 15 January 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ralph H. who worked with the the firm until 22 December 2020.

Corecare Global Ltd Address / Contact

Office Address Linkside House
Office Address2 Forest Lane Head
Town Harrogate
Post code HG2 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08931470
Date of Incorporation Mon, 10th Mar 2014
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Ramsey H.

Position: Director

Appointed: 15 January 2021

Gordon H.

Position: Director

Appointed: 15 January 2021

John H.

Position: Director

Appointed: 15 January 2021

Joseph H.

Position: Director

Appointed: 15 January 2021

Thomas H.

Position: Director

Appointed: 15 January 2021

Ralph H.

Position: Director

Appointed: 15 January 2021

Tristan H.

Position: Director

Appointed: 10 March 2014

George H.

Position: Director

Appointed: 10 March 2014

Robert O.

Position: Director

Appointed: 25 September 2018

Resigned: 22 December 2020

Ralph H.

Position: Secretary

Appointed: 10 April 2014

Resigned: 22 December 2020

Ralph H.

Position: Director

Appointed: 20 March 2014

Resigned: 22 December 2020

Ramsey H.

Position: Director

Appointed: 10 March 2014

Resigned: 22 December 2020

Thomas H.

Position: Director

Appointed: 10 March 2014

Resigned: 22 December 2020

Gordon H.

Position: Director

Appointed: 10 March 2014

Resigned: 22 December 2020

Joseph H.

Position: Director

Appointed: 10 March 2014

Resigned: 22 December 2020

John H.

Position: Director

Appointed: 10 March 2014

Resigned: 22 December 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Corecare Holdings Ltd from Harrogate, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gordon H. This PSC has significiant influence or control over the company,. Then there is John H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Corecare Holdings Ltd

Linkside House Forest Lane Head, Harrogate, Yorkshire, HG2 7TE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10366948
Notified on 6 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon H.

Notified on 10 March 2017
Ceased on 11 March 2023
Nature of control: significiant influence or control

John H.

Notified on 10 March 2017
Ceased on 11 March 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth323 297       
Balance Sheet
Cash Bank On Hand 9 8259 370190 6787 57532 607384 990708 534
Current Assets1 098 9141 243 6581 359 8572 062 8193 664 6403 543 5074 852 9947 848 728
Debtors571 695683 323813 3321 329 5082 806 0233 167 2253 998 8576 368 955
Net Assets Liabilities 374 902440 023805 1601 415 7932 143 8862 270 8342 066 807
Other Debtors 103 64078 846330 26655 6411 12577 36656 044
Property Plant Equipment 228 902207 997259 558367 459115 03592 343151 048
Total Inventories 550 510537 155542 633851 042343 675469 147771 239
Cash Bank In Hand19 615       
Intangible Fixed Assets52 200       
Net Assets Liabilities Including Pension Asset Liability323 297       
Stocks Inventory507 604       
Tangible Fixed Assets217 934       
Reserves/Capital
Called Up Share Capital850       
Profit Loss Account Reserve322 447       
Shareholder Funds323 297       
Other
Amount Specific Advance Or Credit Directors 28 00446 26185 824237 851   
Amount Specific Advance Or Credit Made In Period Directors 98 040153 397163 450133 471   
Amount Specific Advance Or Credit Repaid In Period Directors 116 044125 39377 626457 146   
Accumulated Amortisation Impairment Intangible Assets 34 30646 82659 34662 60062 60062 600 
Accumulated Depreciation Impairment Property Plant Equipment 186 738211 861240 622332 841202 950213 237242 516
Amounts Owed To Group Undertakings  1 2001 200 2 905 4111 873 9315 042 065
Average Number Employees During Period 30363548722328
Bank Borrowings Overdrafts 121 111135 296 29 298   
Bank Overdrafts 121 111135 296 29 298   
Creditors 50 31227 997109 787189 32823 5335 893145
Disposals Decrease In Depreciation Impairment Property Plant Equipment  43 04055 45931 02112 15219 20823 162
Disposals Property Plant Equipment  113 142106 90356 44030 00737 41632 708
Finance Lease Liabilities Present Value Total 50 31227 997109 787189 32820 58819 73936 798
Fixed Assets270 134257 196223 771262 812367 459115 03592 343151 048
Future Minimum Lease Payments Under Non-cancellable Operating Leases 50 00050 00037 50055 00055 000127 851127 851
Increase From Amortisation Charge For Year Intangible Assets  12 52012 5203 254   
Increase From Depreciation Charge For Year Property Plant Equipment  68 16384 220123 240138 71029 49552 441
Intangible Assets 28 29415 7743 254    
Intangible Assets Gross Cost 62 60062 60062 60062 60062 60062 600 
Net Current Assets Liabilities69 575184 016256 733666 3721 251 0132 052 3842 184 3841 929 278
Other Creditors 393 886314 218597 4151 159 105400 289354 673145
Other Taxation Social Security Payable 112 732191 302322 726457 574672 78762 44855 116
Property Plant Equipment Gross Cost 415 640419 858500 180700 300317 985305 580393 564
Provisions For Liabilities Balance Sheet Subtotal 15 99812 48414 23713 351  13 374
Total Additions Including From Business Combinations Property Plant Equipment  117 360187 225256 560224 72225 011120 692
Total Assets Less Current Liabilities339 709441 212480 504929 1841 618 4722 167 4192 276 7272 080 326
Total Borrowings 236 477211 482164 734292 64144 121  
Trade Creditors Trade Payables 366 859412 919420 159693 635397 459357 819453 406
Trade Debtors Trade Receivables 579 683734 486999 2421 943 597392 433343 406224 207
Amounts Owed By Group Undertakings    806 7855 679 0783 578 0856 088 704
Creditors Due After One Year16 412       
Creditors Due Within One Year1 029 339       
Number Shares Allotted850       
Par Value Share1       
Value Shares Allotted850       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/10
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements