Efficiency-for Care Limited CLACTON-ON-SEA


Founded in 2015, Efficiency-for Care, classified under reg no. 09797432 is an active company. Currently registered at Unit 5, Clacton Enterprise Centre CO15 4XD, Clacton-on-sea the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has one director. Aisha B., appointed on 25 June 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Olumayowa O. who worked with the the firm until 22 November 2017.

Efficiency-for Care Limited Address / Contact

Office Address Unit 5, Clacton Enterprise Centre
Office Address2 Davy Road
Town Clacton-on-sea
Post code CO15 4XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09797432
Date of Incorporation Mon, 28th Sep 2015
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Other residential care activities n.e.c.
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Aisha B.

Position: Director

Appointed: 25 June 2020

Loveness H.

Position: Director

Appointed: 01 October 2020

Resigned: 15 June 2021

Loveness H.

Position: Director

Appointed: 01 October 2020

Resigned: 02 October 2020

Caroline A.

Position: Director

Appointed: 17 March 2019

Resigned: 14 June 2020

Aisha B.

Position: Director

Appointed: 10 October 2017

Resigned: 17 March 2019

Olumayowa O.

Position: Secretary

Appointed: 13 September 2017

Resigned: 22 November 2017

Caroline B.

Position: Director

Appointed: 14 November 2016

Resigned: 10 October 2017

Aisha B.

Position: Director

Appointed: 01 October 2016

Resigned: 14 November 2016

Tajudeen B.

Position: Director

Appointed: 28 September 2015

Resigned: 10 December 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats established, there is Aisha B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Loveness H. This PSC owns 75,01-100% shares. The third one is Aisha B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aisha B.

Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Loveness H.

Notified on 30 September 2018
Ceased on 30 September 2019
Nature of control: 75,01-100% shares

Aisha B.

Notified on 10 October 2017
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carolin B.

Notified on 1 September 2016
Ceased on 10 October 2017
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Tajudeen B.

Notified on 1 September 2016
Ceased on 10 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-8 591      
Balance Sheet
Cash Bank On Hand    850  
Current Assets 109 80570 62365 262 116 17510 762
Net Assets Liabilities    20 00091 370170 571
Property Plant Equipment    3 780  
Net Assets Liabilities Including Pension Asset Liability-8 591      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-8 592      
Shareholder Funds-8 591      
Other
Version Production Software    2 022  
Average Number Employees During Period    3 16
Bank Borrowings    50 000  
Called Up Share Capital Not Paid Not Expressed As Current Asset    100  
Creditors -85 681-54 54286 134-15 27023 81918 578
Fixed Assets -76 014-97 61043 191  204 387
Loans From Directors    -65 270  
Net Current Assets Liabilities 195 486125 165-20 87285092 3567 816
Property Plant Equipment Gross Cost    3 780  
Total Assets Less Current Liabilities 119 47227 55522 3194 73092 356196 571
Total Increase Decrease From Revaluations Property Plant Equipment    3 780  
Provisions For Liabilities Balance Sheet Subtotal     1 524 
Creditors Due After One Year8 591      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Amended total exemption full accounts data made up to 30th September 2022
filed on: 21st, September 2023
Free Download (4 pages)

Company search