Eboney Home Care Limited CONSETT


Eboney Home Care started in year 2005 as Private Limited Company with registration number 05430986. The Eboney Home Care company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Consett at Unit 26 Werdohl Way. Postal code: DH8 6TJ.

Currently there are 2 directors in the the company, namely Sandra H. and Catherine L.. In addition one secretary - Sandra H. - is with the firm. As of 29 April 2024, there was 1 ex director - Kelly S.. There were no ex secretaries.

Eboney Home Care Limited Address / Contact

Office Address Unit 26 Werdohl Way
Office Address2 Number One Industrial Estate
Town Consett
Post code DH8 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05430986
Date of Incorporation Wed, 20th Apr 2005
Industry Other human health activities
End of financial Year 28th June
Company age 19 years old
Account next due date Thu, 28th Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Sandra H.

Position: Secretary

Appointed: 20 April 2005

Sandra H.

Position: Director

Appointed: 20 April 2005

Catherine L.

Position: Director

Appointed: 20 April 2005

Kelly S.

Position: Director

Appointed: 01 August 2023

Resigned: 12 September 2023

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Catherine L. This PSC and has 75,01-100% shares.

Catherine L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-292016-06-292017-06-29
Net Worth42 74532 20328 1883 8657 07212 892 
Balance Sheet
Cash Bank On Hand     19 31741 843
Current Assets84 40658 24647 04435 28846 99943 61073 147
Debtors54 17445 76524 59910 51917 62424 29431 304
Net Assets Liabilities     11 26919 941
Other Debtors     24 29431 304
Property Plant Equipment     41 59258 852
Cash Bank In Hand28 23212 48122 44524 76929 37519 316 
Net Assets Liabilities Including Pension Asset Liability42 74532 20328 1883 8657 07212 892 
Stocks Inventory2 000      
Tangible Fixed Assets14 09910 56317 29212 99510 2939 984 
Reserves/Capital
Called Up Share Capital100100100100100100 
Profit Loss Account Reserve42 64532 10328 0883 7656 97212 792 
Shareholder Funds42 74532 20328 1883 8657 07212 892 
Other
Accumulated Depreciation Impairment Property Plant Equipment     31 75244 612
Additions Other Than Through Business Combinations Property Plant Equipment      30 120
Administrative Expenses     121 975 
Bank Borrowings Overdrafts     11 4075 844
Corporation Tax Payable     14 20011 027
Creditors     11 40745 654
Finance Lease Liabilities Present Value Total     33 231 
Increase From Depreciation Charge For Year Property Plant Equipment      12 860
Net Current Assets Liabilities39 98235 84032 67416 79413 88915 0106 932
Number Shares Issued Fully Paid      100
Other Creditors     39 26539 810
Other Taxation Social Security Payable     3 7564 324
Par Value Share      1
Property Plant Equipment Gross Cost     73 344103 464
Provisions For Liabilities Balance Sheet Subtotal     695189
Taxation Including Deferred Taxation Balance Sheet Subtotal     695189
Total Assets Less Current Liabilities54 08146 40349 96629 78924 18224 99465 784
Trade Debtors Trade Receivables     -1 
Advances Credits Directors       
Creditors Due After One Year11 31814 18220 43724 58316 57911 407 
Creditors Due Within One Year44 42428 19514 37018 49433 11028 600 
Fixed Assets14 09910 56317 29212 99510 2939 984 
Provisions For Liabilities Charges18181 3411 341531695 
Tangible Fixed Assets Additions 3 00012 1151 723 2 024 
Tangible Fixed Assets Cost Or Valuation44 62547 62534 56529 17629 17631 200 
Tangible Fixed Assets Depreciation30 52637 06217 27316 18118 88321 216 
Tangible Fixed Assets Depreciation Charged In Period 6 5362 6783 310 2 333 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 4674 402   
Tangible Fixed Assets Disposals  25 1757 112   
Amount Specific Advance Or Credit Directors    11 11720 312 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Director's appointment was terminated on Tuesday 12th September 2023
filed on: 12th, September 2023
Free Download (1 page)

Company search