You are here: bizstats.co.uk > a-z index > S list > SH list

Shp Investments Cc Ltd FAREHAM


Founded in 2013, Shp Investments Cc, classified under reg no. 08347216 is an active company. Currently registered at Forum 4, Solent Business Park Parkway PO15 7AD, Fareham the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2020/11/25 Shp Investments Cc Ltd is no longer carrying the name Cream Care Group.

The firm has 5 directors, namely Lynsey S., Thomas P. and Andrew D. and others. Of them, Edward B. has been with the company the longest, being appointed on 22 December 2020 and Lynsey S. has been with the company for the least time - from 2 August 2023. As of 28 May 2024, there were 8 ex directors - Subbash T., Dean T. and others listed below. There were no ex secretaries.

Shp Investments Cc Ltd Address / Contact

Office Address Forum 4, Solent Business Park Parkway
Office Address2 Whiteley
Town Fareham
Post code PO15 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08347216
Date of Incorporation Fri, 4th Jan 2013
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Lynsey S.

Position: Director

Appointed: 02 August 2023

Thomas P.

Position: Director

Appointed: 13 May 2021

Andrew D.

Position: Director

Appointed: 13 May 2021

Claire F.

Position: Director

Appointed: 13 May 2021

Edward B.

Position: Director

Appointed: 22 December 2020

Aztec Financial Services (uk) Limited

Position: Corporate Secretary

Appointed: 24 November 2020

Subbash T.

Position: Director

Appointed: 10 November 2020

Resigned: 13 May 2021

Dean T.

Position: Director

Appointed: 10 November 2020

Resigned: 05 July 2023

Ravi N.

Position: Director

Appointed: 10 November 2020

Resigned: 22 December 2020

Sean D.

Position: Director

Appointed: 10 November 2017

Resigned: 12 April 2019

Beverley G.

Position: Director

Appointed: 17 March 2017

Resigned: 10 April 2019

Emma L.

Position: Director

Appointed: 17 March 2017

Resigned: 10 April 2019

Martin R.

Position: Director

Appointed: 04 January 2013

Resigned: 10 November 2020

Stephen P.

Position: Director

Appointed: 04 January 2013

Resigned: 03 February 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats researched, there is Realestate Sw Limited from Taunton, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ccge Parasol Limited that put Taunton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ccg Enterprises Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Realestate Sw Limited

Osborne House Trull Road, Taunton, Somerset, TA1 4PX, England

Legal authority England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 12828308
Notified on 26 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ccge Parasol Limited

Osborne House Trull Road, Taunton, TA1 4PX, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12888649
Notified on 17 October 2020
Ceased on 26 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ccg Enterprises Limited

Penrose Cottage 22b Mount Street, Long Run Lane, Bishops Hull, Taunton, Somerset, TA1 3QF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England &Wales
Registration number 11792764
Notified on 12 April 2019
Ceased on 17 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Martin R.

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

Stephen P.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cream Care Group November 25, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-30
Balance Sheet
Cash Bank On Hand42 436698
Current Assets339 207997 393
Debtors295 348985 137
Net Assets Liabilities1 454 6731 409 107
Other Debtors295 348143 408
Property Plant Equipment13 718 05714 969 963
Total Inventories1 42311 558
Other
Accumulated Depreciation Impairment Property Plant Equipment35 33333 861
Additional Provisions Increase From New Provisions Recognised -166 000
Amounts Owed By Group Undertakings 840 741
Amounts Owed To Group Undertakings11 191 91212 118 513
Bank Borrowings 2 300 000
Bank Borrowings Overdrafts 2 351 023
Bank Overdrafts 51 023
Creditors7 7273 931
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 214
Disposals Property Plant Equipment 30 928
Finance Lease Liabilities Present Value Total7 7273 931
Fixed Assets13 718 75916 180 665
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 61645 500
Increase From Depreciation Charge For Year Property Plant Equipment 11 742
Investments Fixed Assets7021 210 702
Investments In Group Undertakings7021 210 702
Net Current Assets Liabilities-11 018 359-13 695 627
Other Creditors104 28692 584
Property Plant Equipment Gross Cost13 753 39015 003 824
Provisions1 238 0001 072 000
Provisions For Liabilities Balance Sheet Subtotal1 238 0001 072 000
Total Additions Including From Business Combinations Property Plant Equipment 1 439 716
Total Assets Less Current Liabilities2 700 4002 485 038
Total Borrowings 2 351 023
Trade Creditors Trade Payables57 379127 103
Trade Debtors Trade Receivables 988

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, October 2023
Free Download (13 pages)

Company search