Embrace Healthcare Ltd DONCASTER


Founded in 2015, Embrace Healthcare, classified under reg no. 09926112 is an active company. Currently registered at Office 5, Unit 4 - Clayfield House Tickhill Road DN4 8QG, Doncaster the company has been in the business for 9 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Maria P., Ridgewell M.. Of them, Maria P., Ridgewell M. have been with the company the longest, being appointed on 22 December 2015. As of 21 May 2024, there were 2 ex directors - Lydia M., Tapfumaneyi S. and others listed below. There were no ex secretaries.

Embrace Healthcare Ltd Address / Contact

Office Address Office 5, Unit 4 - Clayfield House Tickhill Road
Office Address2 Balby
Town Doncaster
Post code DN4 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09926112
Date of Incorporation Tue, 22nd Dec 2015
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Maria P.

Position: Director

Appointed: 22 December 2015

Ridgewell M.

Position: Director

Appointed: 22 December 2015

Lydia M.

Position: Director

Appointed: 22 December 2015

Resigned: 20 June 2016

Tapfumaneyi S.

Position: Director

Appointed: 22 December 2015

Resigned: 20 June 2016

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Maria P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ridgewell M. This PSC owns 25-50% shares and has 25-50% voting rights.

Maria P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ridgewell M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   40 38913 80388 5182 162
Current Assets13 3815 83934 14240 38985 963177 14774 762
Debtors   20 74772 16088 62972 600
Net Assets Liabilities252629629694790868-13 164
Other Debtors   20 74772 16088 62972 600
Property Plant Equipment   2 8501 90095010 350
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 1034 0535 0039 403
Additions Other Than Through Business Combinations Property Plant Equipment      13 800
Average Number Employees During Period  2430273746
Bank Borrowings    20 00017 66713 299
Creditors14 2666 46934 05542 80567 073159 56284 977
Fixed Assets8779992822 850   
Increase From Depreciation Charge For Year Property Plant Equipment    9509504 400
Net Current Assets Liabilities-625-370347-2 15618 89017 585-10 215
Other Creditors   11 0852 50382 7867 600
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal260260260260   
Property Plant Equipment Gross Cost   5 9535 9535 95319 753
Taxation Social Security Payable   52 34264 65276 84577 325
Total Assets Less Current Liabilities25262962969420 79018 535135
Trade Creditors Trade Payables   -135-82-6952

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements