Radlett Care Limited LOUGHTON


Radlett Care started in year 2000 as Private Limited Company with registration number 04122270. The Radlett Care company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Loughton at 109 High Road. Postal code: IG10 4HZ. Since Wednesday 3rd June 2020 Radlett Care Limited is no longer carrying the name Dyzack.

There is a single director in the company at the moment - Zaid H., appointed on 5 August 2008. In addition, a secretary was appointed - Patricia H., appointed on 11 December 2000. As of 30 April 2024, there were 6 ex directors - Maria C., Nicholas A. and others listed below. There were no ex secretaries.

Radlett Care Limited Address / Contact

Office Address 109 High Road
Town Loughton
Post code IG10 4HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04122270
Date of Incorporation Mon, 11th Dec 2000
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Zaid H.

Position: Director

Appointed: 05 August 2008

Patricia H.

Position: Secretary

Appointed: 11 December 2000

Maria C.

Position: Director

Appointed: 23 August 2007

Resigned: 04 July 2008

Nicholas A.

Position: Director

Appointed: 20 August 2007

Resigned: 04 July 2008

Trudy P.

Position: Director

Appointed: 19 August 2007

Resigned: 05 August 2008

Arthur D.

Position: Director

Appointed: 15 August 2007

Resigned: 05 August 2008

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 December 2000

Resigned: 11 December 2000

Zaid H.

Position: Director

Appointed: 11 December 2000

Resigned: 09 September 2007

Paula J.

Position: Director

Appointed: 11 December 2000

Resigned: 09 December 2005

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 11 December 2000

Resigned: 11 December 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Zaid H. The abovementioned PSC and has 50,01-75% shares.

Zaid H.

Notified on 7 April 2016
Nature of control: 50,01-75% shares

Company previous names

Dyzack June 3, 2020

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 Worth831 148871 6131 022 5941 033 8431 082 6101 385 116       
Balance Sheet
Cash Bank On Hand     387 423664 924561 202866 394400 986514 727  
Current Assets1 019 6351 033 3541 375 113884 092958 455828 039804 561720 7961 011 659534 289507 423567 640748 429
Debtors642 858680 521710 119777 051685 734594 417139 637250 578145 265133 30355 943  
Net Assets Liabilities     1 100 5801 096 2911 397 005560 567737 229738 0041 107 1221 209 282
Property Plant Equipment     1 699 6041 708 6351 717 8971 731 3091 718 4481 735 275  
Cash Bank In Hand376 777352 833391 843107 041272 721233 622       
Net Assets Liabilities Including Pension Asset Liability831 148871 613973 0301 033 9771 082 6101 385 116       
Tangible Fixed Assets1 753 8411 718 4811 710 6731 702 1401 697 6621 696 917       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve831 048871 513972 9301 033 7431 082 5101 385 016       
Shareholder Funds831 148871 6131 022 5941 033 8431 082 6101 385 116       
Other
Version Production Software            2 023
Accumulated Depreciation Impairment Property Plant Equipment     302 251309 281312 791329 917344 626366 602  
Average Number Employees During Period      3425 10101010
Creditors     595 441441 432564 007420 1842 935268 71938 142330 085
Fixed Assets1 753 8411 718 4811 710 3271 702 1401 697 6621 696 9171 708 6351 705 1251 731 3091 718 4481 735 2751 715 0561 714 311
Increase From Depreciation Charge For Year Property Plant Equipment      1 4383 51012 864 21 976  
Net Current Assets Liabilities46 356121 132272 504270 361303 617586 879264 707462 115591 475531 354301 951529 498418 344
Property Plant Equipment Gross Cost     2 001 8552 001 8552 034 9502 061 2262 063 0742 101 877  
Provisions For Liabilities Balance Sheet Subtotal       1 8851 8858 8058 8058 805 
Total Additions Including From Business Combinations Property Plant Equipment        26 276 38 803  
Total Assets Less Current Liabilities1 800 1971 839 6131 941 0301 972 6352 001 2792 283 7961 736 7102 180 0122 322 7842 249 8022 136 7542 244 5542 132 655
Creditors Due After One Year Total Noncurrent Liabilities968 000968 000           
Creditors Due Within One Year Total Current Liabilities973 2791 229 292           
Provisions For Liabilities Charges1 0491 049           
Tangible Fixed Assets Additions 4 9482 6433 067         
Tangible Fixed Assets Cost Or Valuation1 985 9281 992 3311 994 9741 998 4751 998 4751 998 475       
Tangible Fixed Assets Depreciation232 087273 850284 735296 335300 813301 558       
Tangible Fixed Assets Depreciation Charge For Period 41 444           
Creditors Due After One Year 968 000960 583938 658918 669898 680       
Creditors Due Within One Year 912 222580 043814 097654 838241 160       
Number Shares Allotted  100100100100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  10 79711 6004 478745       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, April 2023
Free Download (4 pages)

Company search

Advertisements