Corporate Care Furness Limited CUMBRIA


Corporate Care Furness started in year 2007 as Private Limited Company with registration number 06226273. The Corporate Care Furness company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Cumbria at 189a Oxford Street. Postal code: LA14 5QF. Since 21st June 2007 Corporate Care Furness Limited is no longer carrying the name Jfh One.

There is a single director in the firm at the moment - Jacqueline K., appointed on 30 April 2009. In addition, a secretary was appointed - Jacqueline K., appointed on 30 April 2009. At the moment 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.

Corporate Care Furness Limited Address / Contact

Office Address 189a Oxford Street
Office Address2 Barrow In Furness
Town Cumbria
Post code LA14 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06226273
Date of Incorporation Wed, 25th Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Jacqueline K.

Position: Director

Appointed: 30 April 2009

Jacqueline K.

Position: Secretary

Appointed: 30 April 2009

John H.

Position: Director

Appointed: 25 April 2007

Resigned: 25 April 2007

Paul H.

Position: Secretary

Appointed: 25 April 2007

Resigned: 25 April 2007

Brenda R.

Position: Director

Appointed: 25 April 2007

Resigned: 30 April 2009

Brenda R.

Position: Secretary

Appointed: 25 April 2007

Resigned: 30 April 2009

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2007

Resigned: 25 April 2007

Roy G.

Position: Director

Appointed: 25 April 2007

Resigned: 30 April 2009

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 25 April 2007

Resigned: 25 April 2007

Company previous names

Jfh One June 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 7738619 64519 67938 556       
Balance Sheet
Cash Bank In Hand9 53011 67415 8329 41131 883       
Cash Bank On Hand    31 88363048845669810 81071 60658 785
Current Assets124 47926 42645 53825 32163 27317 20018 55461 066103 807147 981240 404241 192
Debtors114 94914 75229 70615 91031 39016 57018 06660 610103 109137 171168 798182 407
Intangible Fixed Assets26 250           
Net Assets Liabilities    38 55634 78517 7091 55150 567101 203207 083 
Net Assets Liabilities Including Pension Asset Liability17 7738619 64519 67938 556       
Property Plant Equipment    54 45753 38752 27350 62949 04847 72446 40545 877
Tangible Fixed Assets59 03857 22456 95355 84854 457       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve17 7718419 64319 67738 554       
Shareholder Funds17 7738619 64519 67938 556       
Other
Amount Specific Advance Or Credit Directors      9 22555 90655 906113 230143 702169 686
Amount Specific Advance Or Credit Made In Period Directors      9 22555 906 113 230143 702169 686
Amount Specific Advance Or Credit Repaid In Period Directors       9 225 55 906113 230143 702
Accumulated Amortisation Impairment Intangible Assets    105 000105 000105 000105 000105 000105 000105 000 
Accumulated Depreciation Impairment Property Plant Equipment    15 18416 64318 35620 00021 58122 90524 22423 274
Average Number Employees During Period     43323027272828
Bank Borrowings    6 9611 353      
Creditors    1 22535 80241 36532 43222 46611 34679 72652 751
Creditors Due After One Year62 58244 04929 42510 0011 225       
Creditors Due Within One Year129 41239 51553 42151 48977 949       
Fixed Assets85 28857 22456 95355 84854 45753 38752 27350 62949 04847 72446 40545 877
Increase From Depreciation Charge For Year Property Plant Equipment     1 4591 7131 6441 5811 3241 3191 710
Intangible Assets Gross Cost    105 000105 000105 000105 000105 000105 000105 000 
Intangible Fixed Assets Aggregate Amortisation Impairment78 750105 000105 000105 000        
Intangible Fixed Assets Cost Or Valuation105 000105 000105 000105 000        
Net Current Assets Liabilities-4 933-13 089-7 883-26 168-14 676-18 6026 801-16 64623 98564 825160 678188 441
Nominal Value Shares Issued Specific Share Issue      1     
Number Shares Allotted 2222       
Number Shares Issued Fully Paid      111111
Number Shares Issued Specific Share Issue      1     
Other Remaining Borrowings    3 338       
Par Value Share 1111 111111
Property Plant Equipment Gross Cost    69 64170 03070 62970 62970 62970 62970 62969 151
Secured Debts62 58258 58047 71529 08710 299       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions  1 127220        
Tangible Fixed Assets Cost Or Valuation68 29468 29469 42169 641        
Tangible Fixed Assets Depreciation9 25611 07012 46813 79315 184       
Tangible Fixed Assets Depreciation Charged In Period  1 3981 3251 391       
Total Additions Including From Business Combinations Property Plant Equipment     389599    1 190
Total Assets Less Current Liabilities80 35544 13549 07029 68039 78134 78559 07433 98373 033112 549207 083234 318
Total Borrowings    10 2991 353      
Advances Credits Directors103 4223 8316 389         
Advances Credits Made In Period Directors103 4223 8312 558         
Advances Credits Repaid In Period Directors19 524103 422          
Disposals Decrease In Depreciation Impairment Property Plant Equipment           2 660
Disposals Property Plant Equipment           2 668

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
On 9th February 2018 director's details were changed
filed on: 26th, February 2018
Free Download (2 pages)

Company search

Advertisements