Dignicare Limited SKIPTON


Dignicare started in year 2007 as Private Limited Company with registration number 06396999. The Dignicare company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Skipton at Stirton Croft Stirton Lane. Postal code: BD23 3LN.

There is a single director in the company at the moment - Gizelle A., appointed on 15 October 2007. In addition, a secretary was appointed - Gizelle A., appointed on 15 October 2007. Currenlty, the company lists one former director, whose name is Sharon M. and who left the the company on 1 November 2014. In addition, there is one former secretary - Irene H. who worked with the the company until 15 October 2007.

Dignicare Limited Address / Contact

Office Address Stirton Croft Stirton Lane
Office Address2 Stirton
Town Skipton
Post code BD23 3LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06396999
Date of Incorporation Thu, 11th Oct 2007
Industry Other human health activities
End of financial Year 28th March
Company age 17 years old
Account next due date Thu, 28th Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Gizelle A.

Position: Director

Appointed: 15 October 2007

Gizelle A.

Position: Secretary

Appointed: 15 October 2007

Sharon M.

Position: Director

Appointed: 15 October 2007

Resigned: 01 November 2014

Irene H.

Position: Secretary

Appointed: 11 October 2007

Resigned: 15 October 2007

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 11 October 2007

Resigned: 15 October 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Gizelle A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gizelle A.

Notified on 11 October 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 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth27 14112 68640 77934 32046 20599 290       
Balance Sheet
Cash Bank In Hand14 58214 38030 80228 34850 63748 248       
Cash Bank On Hand     48 24842 07032 67552 32043 982171 362120 796100 990
Current Assets49 23654 39293 621108 527163 714199 907164 951359 289517 698729 6661 141 5291 359 7521 478 982
Debtors34 65440 01262 81980 179113 077151 659122 881326 614465 378685 684970 1671 238 9561 377 992
Net Assets Liabilities       193 690394 689518 300811 684978 7121 112 095
Net Assets Liabilities Including Pension Asset Liability27 14112 68640 77934 32046 205        
Other Debtors     39 50970 000292 136435 311354 666354 666322 380322 380
Property Plant Equipment     1112 1688 015130 951180 323 
Tangible Fixed Assets19602 3921 00111       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve27 13912 68440 77734 31846 20399 288       
Shareholder Funds27 14112 68640 77934 32046 20599 290       
Other
Amount Specific Advance Or Credit Directors    21 10749 18114 83747 1822 558291 069469 517687 189783 765
Amount Specific Advance Or Credit Made In Period Directors     28 074  89 624384 987178 448344 755118 576
Amount Specific Advance Or Credit Repaid In Period Directors      64 01832 34545 00091 360 127 08322 000
Accrued Liabilities     1 6702 2012 2682 33378 686171 361161 112117 394
Accumulated Depreciation Impairment Property Plant Equipment     4 1724 1724 1725 2398 23217 49955 46947 328
Average Number Employees During Period      39394456728360
Bank Borrowings          50 00045 27935 650
Bank Borrowings Overdrafts       2 5542 1624 04951 2529 62915 661
Corporation Tax Payable     49 97935 23561 56268 733106 62369 019129 397190 931
Corporation Tax Recoverable        12 295 94 597152 593215 211
Creditors     100 61898 641165 600124 765217 85986 315168 975354 381
Creditors Due Within One Year 41 70655 23475 008117 510100 618       
Disposals Decrease In Depreciation Impairment Property Plant Equipment            35 099
Disposals Property Plant Equipment            121 803
Finance Lease Liabilities Present Value Total          86 315133 32513 140
Increase From Depreciation Charge For Year Property Plant Equipment        1 0672 9939 26737 970507
Net Current Assets Liabilities26 94512 68638 38733 51946 20499 28966 310193 689392 933511 807788 829997 7891 124 601
Number Shares Allotted  2222       
Number Shares Issued Fully Paid      2222222
Other Creditors     24 88835 44841 15941 0992 4998 7086 3354 574
Other Taxation Social Security Payable     18 8808 8948 6737 87923 21233 63725 26513 832
Par Value Share  11111111111
Prepayments      1 053 1 8222 2144 8555 872 
Property Plant Equipment Gross Cost     4 1734 1734 1737 40716 247148 450235 792106 953
Provisions        4121 52221 78130 42514 123
Provisions For Liabilities Balance Sheet Subtotal        4121 52221 78130 42514 123
Provisions For Liabilities Charges   200         
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions  3 587          
Tangible Fixed Assets Cost Or Valuation5865864 1734 1734 173        
Tangible Fixed Assets Depreciation3905861 7813 1724 172        
Tangible Fixed Assets Depreciation Charged In Period  1 1951 3911 000        
Total Additions Including From Business Combinations Property Plant Equipment        3 2348 840132 20387 34210 600
Total Assets Less Current Liabilities27 14112 68640 77934 52046 20599 29066 311193 690395 101519 822919 7801 178 1121 201 862
Total Borrowings          152 308204 47398 654
Trade Creditors Trade Payables     5 2012 0262 202 2 7902 7304 3564 640
Trade Debtors Trade Receivables     62 96951 82834 47815 95037 73546 53270 92256 636
Advances Credits Directors    21 10749 181       
Advances Credits Made In Period Directors    21 107        
Creditors Due Within One Year Total Current Liabilities22 29141 706           
Fixed Assets1960           
Tangible Fixed Assets Depreciation Charge For Period 196           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened from March 28, 2023 to March 27, 2023
filed on: 24th, December 2023
Free Download (1 page)

Company search

Advertisements