Assist Care Agency Limited WORTHING


Assist Care Agency started in year 2003 as Private Limited Company with registration number 04797807. The Assist Care Agency company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Worthing at Hangleton Nurseries. Postal code: BN12 6PP. Since Saturday 28th October 2023 Assist Care Agency Limited is no longer carrying the name District Carers.

Currently there are 4 directors in the the company, namely Timothy W., Kathryn W. and Lyndon W. and others. In addition one secretary - Lyndon W. - is with the firm. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Assist Care Agency Limited Address / Contact

Office Address Hangleton Nurseries
Office Address2 Hangleton Lane Ferring
Town Worthing
Post code BN12 6PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04797807
Date of Incorporation Fri, 13th Jun 2003
Industry Other human health activities
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Timothy W.

Position: Director

Appointed: 01 October 2009

Kathryn W.

Position: Director

Appointed: 01 October 2009

Lyndon W.

Position: Secretary

Appointed: 13 June 2003

Lyndon W.

Position: Director

Appointed: 13 June 2003

Marilyn W.

Position: Director

Appointed: 13 June 2003

Forbes Nominees Limited

Position: Corporate Director

Appointed: 13 June 2003

Resigned: 13 June 2003

Forbes Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2003

Resigned: 13 June 2003

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Assist Care Group Limited from Cranleigh, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kathryn W. This PSC owns 25-50% shares. Then there is Timothy W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Assist Care Group Limited

149 High Street, Cranleigh, GU6 8BB, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 11565723
Notified on 26 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathryn W.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% shares

Timothy W.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: 25-50% shares

Company previous names

District Carers October 28, 2023
L & M A Wilson November 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-11-302020-11-302021-11-302022-11-30
Net Worth61 72172 663-62 60013 606      
Balance Sheet
Cash Bank On Hand   140 629172 901117 561172 813   
Current Assets214 514243 123137 161300 699305 193282 724172 813157 044162 983145 212
Debtors138 320124 294126 717160 070132 292165 164    
Net Assets Liabilities   13 60614 45476 611169 326106 910119 237102 524
Other Debtors  21 397  112 701    
Property Plant Equipment   16 98118 95434 919    
Cash Bank In Hand76 194118 82910 444140 629      
Intangible Fixed Assets44 50040 05035 60031 150      
Net Assets Liabilities Including Pension Asset Liability61 72172 663-62 60013 606      
Tangible Fixed Assets9997508 62716 981      
Trade Debtors 124 294105 320       
Reserves/Capital
Called Up Share Capital170170170170      
Profit Loss Account Reserve61 37172 313-62 95013 256      
Shareholder Funds61 72172 663-62 60013 606      
Other
Accumulated Amortisation Impairment Intangible Assets   57 85064 97072 090    
Accumulated Depreciation Impairment Property Plant Equipment   20 37526 81233 533    
Additions Other Than Through Business Combinations Property Plant Equipment      699   
Amounts Owed To Related Parties      2 515   
Average Number Employees During Period      4444
Creditors   142 584153 255255 0473 48750 00048 14842 593
Disposals Decrease In Amortisation Impairment Intangible Assets      -72 090   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -33 533   
Disposals Intangible Assets      -89 000   
Disposals Property Plant Equipment      -69 151   
Dividend Per Share Interim     388    
Fixed Assets45 49940 80044 22748 13142 98451 829    
Increase From Amortisation Charge For Year Intangible Assets    7 1207 120    
Increase From Depreciation Charge For Year Property Plant Equipment    6 4376 721    
Increase In Loans Owed To Related Parties Due To Loans Advanced      2 515   
Intangible Assets   31 15024 03016 910    
Intangible Assets Gross Cost   89 00089 00089 000    
Net Current Assets Liabilities63 52361 65510 122158 115151 93827 677169 326   
Number Shares Issued Fully Paid     170170   
Other Creditors     169 298    
Par Value Share1111  1   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        4 497 
Property Plant Equipment Gross Cost   37 35645 76668 452    
Provisions For Liabilities Balance Sheet Subtotal   3 3963 1552 895    
Taxation Social Security Payable     49 074972   
Total Additions Including From Business Combinations Property Plant Equipment    8 41022 686    
Total Assets Less Current Liabilities109 022102 45554 349206 246194 92279 506169 326156 910167 385145 117
Trade Creditors Trade Payables     36 675    
Trade Debtors Trade Receivables     165 164    
Director Remuneration     44 185    
Bank Borrowings Overdrafts20 12620 12618 261       
Creditors Due After One Year47 10129 642115 224189 244      
Creditors Due Within One Year150 991181 468127 039142 584      
Intangible Fixed Assets Aggregate Amortisation Impairment44 50048 95053 40057 850      
Intangible Fixed Assets Amortisation Charged In Period 4 4504 4504 450      
Intangible Fixed Assets Cost Or Valuation89 00089 00089 00089 000      
Number Shares Allotted170170170170      
Other Creditors After One Year  101 979       
Other Creditors Due Within One Year80 714112 04672 000       
Provisions For Liabilities Charges 1501 7253 396      
Revaluation Reserve180180180180      
Share Capital Allotted Called Up Paid170170170170      
Tangible Fixed Assets Additions  10 75214 013      
Tangible Fixed Assets Cost Or Valuation12 59112 59123 34337 356      
Tangible Fixed Assets Depreciation11 59211 84114 71620 375      
Tangible Fixed Assets Depreciation Charged In Period 2492 8755 659      
Taxation Social Security Due Within One Year25 08224 34313 828       
Trade Creditors Within One Year25 06924 95322 950       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Company name changed district carers LIMITEDcertificate issued on 28/10/23
filed on: 28th, October 2023
Free Download (3 pages)
Resolution of change of name

Company search

Advertisements