Costain Care Limited BROADSTAIRS


Costain Care started in year 2012 as Private Limited Company with registration number 08099347. The Costain Care company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Broadstairs at 3 Lloyd Road. Postal code: CT10 1HY. Since Tue, 12th Jun 2012 Costain Care Limited is no longer carrying the name Caremark (thanet).

The firm has 4 directors, namely Kerry H., Xana S. and Garry C. and others. Of them, Garry C., Jayne C. have been with the company the longest, being appointed on 11 June 2012 and Kerry H. and Xana S. have been with the company for the least time - from 1 December 2019. As of 14 May 2024, there was 1 ex director - Jemma N.. There were no ex secretaries.

Costain Care Limited Address / Contact

Office Address 3 Lloyd Road
Town Broadstairs
Post code CT10 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08099347
Date of Incorporation Mon, 11th Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Kerry H.

Position: Director

Appointed: 01 December 2019

Xana S.

Position: Director

Appointed: 01 December 2019

Garry C.

Position: Director

Appointed: 11 June 2012

Jayne C.

Position: Director

Appointed: 11 June 2012

Jemma N.

Position: Director

Appointed: 01 December 2019

Resigned: 21 April 2022

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Costain Care Holdings Limited from Broadstairs, United Kingdom. This PSC is classified as "a company", 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. The second one in the persons with significant control register is Jayne C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Garry C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Costain Care Holdings Limited

Legal authority Companies Act 2006
Legal form Company
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jayne C.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Garry C.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Caremark (thanet) June 12, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-1 26313 836       
Balance Sheet
Cash Bank On Hand 24 8197 266 68 16660 54788 73764 02059 915
Current Assets12 14542 65524 326205 857195 816293 195429 454303 262377 970
Debtors6 50016 83616 060204 857126 650231 648339 717238 242317 055
Net Assets Liabilities 13 83617 09441 366101 371118 833289 809220 879115 728
Other Debtors    9052 15044 412  
Property Plant Equipment 2 3284 7084 0023 40210 19220 49865 96361 855
Total Inventories 1 0001 0001 0001 0001 0001 0001 000 
Cash Bank In Hand5 44524 819       
Net Assets Liabilities Including Pension Asset Liability-1 26313 836       
Stocks Inventory2001 000       
Tangible Fixed Assets9622 328       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 36313 736       
Shareholder Funds-1 26313 836       
Other
Total Fixed Assets Additions 1 813       
Total Fixed Assets Cost Or Valuation1 4893 302       
Total Fixed Assets Depreciation527974       
Total Fixed Assets Depreciation Charge In Period 447       
Accumulated Depreciation Impairment Property Plant Equipment 9741 8052 5113 1114 9108 15211 94016 048
Additions Other Than Through Business Combinations Property Plant Equipment  3 211  8 58914 057  
Average Number Employees During Period 6214489102130909590
Bank Borrowings Overdrafts    37 19545 21711 432  
Corporation Tax Payable    29 43635 29275 863  
Creditors 31 14710 927117 73360 006115 213104 97328 052148 420
Depreciation Rate Used For Property Plant Equipment  15 151515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      375  
Disposals Property Plant Equipment      508  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  27 00018 60010 200    
Increase From Depreciation Charge For Year Property Plant Equipment  8317066001 7993 6173 7884 109
Net Current Assets Liabilities-2 22511 50813 39988 124135 810177 982324 481187 046205 759
Other Creditors    14 4583 1645 224  
Other Taxation Social Security Payable    16 11226 1897 701  
Property Plant Equipment Gross Cost 3 3026 5136 5136 51315 10228 65177 903 
Provisions For Liabilities Balance Sheet Subtotal      2 6304 0783 466
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 0137606466462 630  
Total Additions Including From Business Combinations Property Plant Equipment       49 252 
Total Assets Less Current Liabilities-1 26313 83618 10792 126139 212188 174344 980253 009267 614
Trade Creditors Trade Payables     5 3514 753  
Trade Debtors Trade Receivables    126 560179 498295 305  
Creditors Due Within One Year Total Current Liabilities14 37031 147       
Fixed Assets9622 328       
Tangible Fixed Assets Additions 1 813       
Tangible Fixed Assets Cost Or Valuation1 4893 302       
Tangible Fixed Assets Depreciation527974       
Tangible Fixed Assets Depreciation Charge For Period 447       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 23rd Jun 2023
filed on: 26th, June 2023
Free Download (5 pages)

Company search

Advertisements