Credo Care Limited ROMNEY MARSH


Founded in 2000, Credo Care, classified under reg no. 04062744 is an active company. Currently registered at 12 High Street TN29 9AJ, Romney Marsh the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Roy H. and Damien M.. In addition one secretary - Justine L. - is with the company. 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.

Credo Care Limited Address / Contact

Office Address 12 High Street
Office Address2 Lydd
Town Romney Marsh
Post code TN29 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04062744
Date of Incorporation Thu, 31st Aug 2000
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Justine L.

Position: Secretary

Appointed: 24 May 2019

Roy H.

Position: Director

Appointed: 31 August 2000

Damien M.

Position: Director

Appointed: 31 August 2000

Richard P.

Position: Director

Appointed: 06 June 2023

Resigned: 15 July 2023

Neil A.

Position: Director

Appointed: 22 January 2014

Resigned: 16 January 2019

Roy H.

Position: Secretary

Appointed: 12 July 2011

Resigned: 24 May 2019

Andrew S.

Position: Secretary

Appointed: 09 September 2006

Resigned: 12 July 2011

Gregory N.

Position: Director

Appointed: 01 July 2004

Resigned: 16 January 2019

Damien M.

Position: Secretary

Appointed: 31 August 2000

Resigned: 09 September 2006

Nominee Company Directors Limited

Position: Nominee Director

Appointed: 31 August 2000

Resigned: 31 August 2000

Nominee Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2000

Resigned: 31 August 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand105 56710 211331 120363342 358808 025727 479417 737
Current Assets808 620875 189951 847977 3611 211 5121 358 2781 211 6441 048 728
Debtors703 053864 978620 727976 998869 154550 253484 165630 991
Net Assets Liabilities235 015250 600262 521275 730357 077442 245465 241701 711
Other Debtors387 807482 185195 628174 99541 409102 59654 416224 543
Property Plant Equipment50 39443 74955 26438 48328 87830 99344 929342 745
Other
Accumulated Depreciation Impairment Property Plant Equipment33 00847 59161 47674 97189 312106 737117 973150 666
Additions Other Than Through Business Combinations Property Plant Equipment 7 93837 49425 09113 21419 54025 172330 509
Average Number Employees During Period2221266158593229
Bank Borrowings Overdrafts254 444318 093293 853464 31648 33485 76474 41755 445
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment23 88917 9177 588     
Corporation Tax Payable4 1095 892 5 90225 23419 51827 63551 957
Creditors12 2323 146737 163731 01948 33485 76474 41755 445
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 93035 79631 02630 43515 01810 29610 29610 926
Increase From Depreciation Charge For Year Property Plant Equipment 14 58318 42032 44020 70017 42511 23632 693
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 35 79631 026     
Net Current Assets Liabilities201 989214 248214 684246 342381 052502 014502 415427 097
Other Creditors12 2323 146388 765205 799450 820427 277301 079173 936
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 53518 9456 359   
Other Disposals Property Plant Equipment  12 09428 3778 478   
Other Taxation Social Security Payable14 95613 43020 11321 63418 10721 94420 25626 155
Profit Loss14 10815 58511 921     
Property Plant Equipment Gross Cost83 40291 340116 740113 454118 190137 730162 902493 411
Provisions For Liabilities Balance Sheet Subtotal5 1364 2517 4279 0954 5194 9987 68612 686
Total Assets Less Current Liabilities252 383257 997269 948284 825409 930533 007547 344769 842
Trade Creditors Trade Payables12 10312 17534 43233 36823 94826 04430 16616 192
Trade Debtors Trade Receivables315 246382 793425 099802 003827 745447 657429 749406 448

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements