Empathy Care Limited CORSHAM


Empathy Care started in year 2011 as Private Limited Company with registration number 07701626. The Empathy Care company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Corsham at Empathy Care Limited 7-8 Pickwick Park. Postal code: SN13 0HN.

The company has 2 directors, namely Nicholas Y., Alison Y.. Of them, Alison Y. has been with the company the longest, being appointed on 12 July 2011 and Nicholas Y. has been with the company for the least time - from 12 December 2011. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Empathy Care Limited Address / Contact

Office Address Empathy Care Limited 7-8 Pickwick Park
Office Address2 Park Lane
Town Corsham
Post code SN13 0HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07701626
Date of Incorporation Tue, 12th Jul 2011
Industry Residential care activities for the elderly and disabled
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Nicholas Y.

Position: Director

Appointed: 12 December 2011

Alison Y.

Position: Director

Appointed: 12 July 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Alison Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nicholas Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison Y.

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

Nicholas Y.

Notified on 14 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-302015-07-312016-07-312017-07-31
Net Worth-44 447-53 891-32 531 -4 092  
Balance Sheet
Cash Bank On Hand     1003 059
Current Assets17 19328 06239 32364 70964 709106 592122 466
Debtors6 08724 23238 98853 34453 344106 492119 407
Net Assets Liabilities     -4 26638 679
Other Debtors     34 56661 921
Property Plant Equipment     6 7564 612
Cash Bank In Hand11 1063 83033511 36511 365100 
Intangible Fixed Assets36 07532 17528 27524 37524 37520 475 
Net Assets Liabilities Including Pension Asset Liability-44 447-53 891-32 531-4 092-4 09218 382 
Tangible Fixed Assets3 5633 0882 9274 4274 4276 756 
Reserves/Capital
Called Up Share Capital111112 
Profit Loss Account Reserve-44 448-53 892-32 532-4 093-4 09318 380 
Shareholder Funds-44 447-53 891-32 531 -4 092  
Other
Accumulated Amortisation Impairment Intangible Assets     18 52522 425
Accumulated Depreciation Impairment Property Plant Equipment     11 25110 423
Additions Other Than Through Business Combinations Property Plant Equipment      2 369
Average Number Employees During Period     9288
Bank Borrowings     5 592 
Bank Overdrafts     42 09521 698
Corporation Tax Payable     6 98610 763
Creditors     131 801104 608
Fixed Assets39 63835 26331 20228 80228 80227 23121 187
Future Minimum Lease Payments Under Non-cancellable Operating Leases     13 98514 107
Increase From Amortisation Charge For Year Intangible Assets      3 900
Increase From Depreciation Charge For Year Property Plant Equipment      3 562
Intangible Assets     20 47516 575
Intangible Assets Gross Cost     39 00039 000
Net Current Assets Liabilities-19 085-44 185-33 465-1 522-1 522-2 56117 858
Other Creditors     70 01863 183
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 390
Other Disposals Property Plant Equipment      5 341
Other Taxation Social Security Payable     12 7028 964
Property Plant Equipment Gross Cost     18 00715 035
Provisions For Liabilities Balance Sheet Subtotal     696366
Total Assets Less Current Liabilities20 553-8 922-2 26327 28027 28024 67039 045
Trade Debtors Trade Receivables     71 92657 486
Amount Specific Advance Or Credit Directors     32 99858 208
Amount Specific Advance Or Credit Made In Period Directors      47 210
Amount Specific Advance Or Credit Repaid In Period Directors      22 000
Advances Credits Directors       
Creditors Due After One Year65 00044 96929 68330 48730 4875 592 
Creditors Due Within One Year36 27872 24772 78866 23166 231109 153 
Intangible Fixed Assets Additions39 000      
Intangible Fixed Assets Aggregate Amortisation Impairment2 9256 82510 725 14 62518 525 
Intangible Fixed Assets Amortisation Charged In Period2 9253 9003 900 3 9003 900 
Intangible Fixed Assets Cost Or Valuation39 00039 00039 000 39 00039 000 
Number Shares Allotted111 12 
Par Value Share111 11 
Provisions For Liabilities Charges  585885885696 
Secured Debts  44 899 58 832  
Share Capital Allotted Called Up Paid111112 
Tangible Fixed Assets Additions4 6021 0162 091 4 4296 219 
Tangible Fixed Assets Cost Or Valuation4 6025 6187 709 11 78818 007 
Tangible Fixed Assets Depreciation1 0392 5304 782 7 36111 251 
Tangible Fixed Assets Depreciation Charged In Period1 0391 4912 252 2 9293 890 
Bank Borrowings Overdrafts Secured   58 832 30 403 
Capital Employed   -4 092 18 382 
Number Shares Allotted Increase Decrease During Period     1 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    350  
Tangible Fixed Assets Disposals    350  
Value Shares Allotted Increase Decrease During Period     1 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-07-12
filed on: 25th, July 2023
Free Download (3 pages)

Company search