Deborah Clark And Associates Limited CALSTOCK


Founded in 2000, Deborah Clark And Associates, classified under reg no. 03920246 is an active company. Currently registered at The Dittons PL18 9RN, Calstock the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Jason C. and John C.. In addition one secretary - Jason C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the company until 8 August 2008.

Deborah Clark And Associates Limited Address / Contact

Office Address The Dittons
Office Address2 Fore Street
Town Calstock
Post code PL18 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03920246
Date of Incorporation Fri, 4th Feb 2000
Industry Public relations and communications activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Jason C.

Position: Director

Appointed: 08 August 2008

Jason C.

Position: Secretary

Appointed: 08 August 2008

John C.

Position: Director

Appointed: 08 August 2008

Thomas C.

Position: Director

Appointed: 01 January 2016

Resigned: 30 June 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2000

Resigned: 04 February 2000

Deborah C.

Position: Director

Appointed: 04 February 2000

Resigned: 08 August 2008

John C.

Position: Secretary

Appointed: 04 February 2000

Resigned: 08 August 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Clark Casey Limited from Truro, United Kingdom. The abovementioned PSC is classified as "a ltd", 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.

Clark Casey Limited

Lowin House Tregolls Road, Truro, Cornwall, TR1 2NA, United Kingdom

Legal authority English
Legal form Ltd
Country registered Uk
Place registered England & Wales
Registration number 06533244
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth86 21092 204124 729       
Balance Sheet
Cash Bank On Hand  37 60943 72754 53941 31539 01360 75565 27643 334
Current Assets234 856181 392184 943199 427228 605155 552148 499190 897267 294281 903
Debtors154 993104 123147 334155 700174 067114 237109 486130 142202 018214 272
Net Assets Liabilities  124 728155 471178 866112 890106 850149 490215 201234 431
Other Debtors  45 5 1881 7201 6401 5681 9971 163
Property Plant Equipment  11 4489 4529 2958 3707 3685 97212 38715 604
Total Inventories         24 297
Cash Bank In Hand74 76177 26937 609       
Net Assets Liabilities Including Pension Asset Liability86 21092 204124 729       
Stocks Inventory5 102         
Tangible Fixed Assets18 51014 17711 450       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve86 20992 203124 728       
Shareholder Funds86 21092 204124 729       
Other
Accrued Liabilities Deferred Income    5 9855 6796 4786 7066 40911 622
Accumulated Depreciation Impairment Property Plant Equipment  73 33575 83077 85979 83981 64983 04587 65091 497
Additions Other Than Through Business Combinations Property Plant Equipment   4991 872     
Amounts Owed By Group Undertakings Participating Interests    64 336   17 79664 356
Amounts Owed By Related Parties   27 50064 336     
Amounts Owed To Group Undertakings Participating Interests     3 16411 65110 404  
Amounts Owed To Related Parties  16 000       
Average Number Employees During Period  10101088768
Creditors  69 99252 02357 66249 76547 88246 46261 44659 145
Depreciation Rate Used For Property Plant Equipment     1515151515
Financial Commitments Other Than Capital Commitments  24 00012 000      
Fixed Assets18 51014 17711 450 9 2958 3707 3685 97212 38715 604
Increase From Depreciation Charge For Year Property Plant Equipment   2 4952 0291 9801 8101 3964 6053 847
Net Current Assets Liabilities70 48580 110114 952147 404170 943105 787100 617144 435205 848222 758
Number Shares Issued Fully Paid   9090     
Other Creditors  5 979117647     
Other Payables Accrued Expenses   4 2785 985     
Par Value Share 00 0     
Prepayments  5 26811 9115 188     
Property Plant Equipment Gross Cost  84 78385 28287 15488 20989 01789 017100 037107 101
Provisions For Liabilities Balance Sheet Subtotal  1 6731 3851 3731 2671 1359173 0343 931
Taxation Social Security Payable  27 27324 97826 231     
Total Additions Including From Business Combinations Property Plant Equipment        11 0207 064
Total Assets Less Current Liabilities88 99594 287126 402156 856180 239114 157107 985150 407218 235238 362
Trade Creditors Trade Payables  12 19914 67619 38411 956150 16 89113 863
Trade Debtors Trade Receivables  142 023116 289104 543112 517107 846128 574182 225148 753
Creditors Due Within One Year164 371101 28269 991       
Number Shares Allotted 9090       
Provisions For Liabilities Charges 2 0831 673       
Creditors Due After One Year2 7852 083        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Cost Or Valuation84 12484 124        
Tangible Fixed Assets Depreciation65 61469 947        
Tangible Fixed Assets Depreciation Charged In Period 4 333        
Value Shares Allotted 11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search