You are here: bizstats.co.uk > a-z index > C list > CS list

Csk Support 24 Ltd OLDBURY


Csk Support 24 started in year 2013 as Private Limited Company with registration number 08673632. The Csk Support 24 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Oldbury at Suite 3 First Floor Mercer House. Postal code: B68 0PJ.

The firm has 2 directors, namely Cauline L., Susan R.. Of them, Susan R. has been with the company the longest, being appointed on 13 January 2020 and Cauline L. has been with the company for the least time - from 13 January 2024. As of 30 April 2024, there were 6 ex directors - Ken W., Susan R. and others listed below. There were no ex secretaries.

Csk Support 24 Ltd Address / Contact

Office Address Suite 3 First Floor Mercer House
Office Address2 780a Hagley Road West
Town Oldbury
Post code B68 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08673632
Date of Incorporation Tue, 3rd Sep 2013
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Cauline L.

Position: Director

Appointed: 13 January 2024

Susan R.

Position: Director

Appointed: 13 January 2020

Ken W.

Position: Director

Appointed: 26 January 2021

Resigned: 09 March 2021

Susan R.

Position: Director

Appointed: 18 December 2018

Resigned: 14 August 2019

Ken W.

Position: Director

Appointed: 18 October 2018

Resigned: 28 January 2020

Cauline W.

Position: Director

Appointed: 01 September 2014

Resigned: 09 March 2021

Susan R.

Position: Director

Appointed: 03 September 2013

Resigned: 10 October 2018

Cauline W.

Position: Director

Appointed: 03 September 2013

Resigned: 18 October 2013

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Susan R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Cauline W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Susan R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan R.

Notified on 13 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cauline W.

Notified on 3 September 2016
Ceased on 13 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Susan R.

Notified on 3 September 2016
Ceased on 10 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth20 56852 644       
Balance Sheet
Cash Bank On Hand   5 44817 4189 519129 592118 48837 732
Current Assets4891 8995 50439 77060 45069 757247 005294 464359 837
Debtors1 980646 45 21877 86879 276117 413175 976322 105
Net Assets Liabilities 52 64443 34427 4679 7933 98543 351135 760162 041
Other Debtors   40 342  3 324  
Property Plant Equipment 2 2102 57216 84519 70114 4805 63823 77826 688
Cash Bank In Hand1471 253       
Net Assets Liabilities Including Pension Asset Liability20 56852 644       
Tangible Fixed Assets1 2392 210       
Reserves/Capital
Called Up Share Capital88       
Profit Loss Account Reserve20 57652 652       
Shareholder Funds20 56852 644       
Other
Version Production Software  1111111
Accrued Liabilities Deferred Income   1 7741 1021 7501 850  
Accrued Liabilities Not Expressed Within Creditors Subtotal 7309501 774     
Accumulated Depreciation Impairment Property Plant Equipment 1 1502 1357 80314 84713 29818 83710 24418 019
Additions Other Than Through Business Combinations Property Plant Equipment  1 34719 9419 9001421 900 10 685
Average Number Employees During Period     19383590
Bank Overdrafts   8 3735 833    
Corporation Tax Payable     3 16318 945  
Creditors 56 02350 80284 08290 02779 892208 775181 600219 703
Disposals Decrease In Depreciation Impairment Property Plant Equipment     735   
Disposals Property Plant Equipment     980   
Fixed Assets1 2392 2102 57216 84519 70114 4805 63823 77826 688
Increase From Depreciation Charge For Year Property Plant Equipment  9855 66812 3725 2685 5393 8387 775
Net Current Assets Liabilities-21 15754 85444 96642 53829 57710 13538 230112 864140 134
Number Shares Allotted 8  88888
Number Shares Authorised    88888
Other Creditors    8 3508 35089 000  
Other Taxation Social Security Payable   3 2074 6813 2981 384  
Par Value Share    11111
Prepayments Accrued Income   570  8 444  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 638304332570     
Property Plant Equipment Gross Cost 3 3604 70724 64834 54833 86034 02234 02244 707
Provisions For Liabilities Balance Sheet Subtotal    833605178824 781
Total Assets Less Current Liabilities-19 91852 64442 39427 4679 8764 84143 868136 642166 822
Trade Creditors Trade Payables   1 7674 1241 5811 687  
Trade Debtors Trade Receivables   1 90276 43875 893102 645  
Value-added Tax Payable   2 4041 4303 3833 000  
Accruals Deferred Income650        
Creditors Due Within One Year23 28456 753       
Share Capital Allotted Called Up Paid88       
Tangible Fixed Assets Additions 1 708       
Tangible Fixed Assets Cost Or Valuation1 6523 360       
Tangible Fixed Assets Depreciation4131 150       
Tangible Fixed Assets Depreciation Charged In Period 737       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 13th January 2024
filed on: 26th, January 2024
Free Download (5 pages)

Company search

Advertisements