Esk Moors Caring Ltd WHITBY


Founded in 2005, Esk Moors Caring, classified under reg no. 05433218 is an active company. Currently registered at 20 High Street YO21 2DA, Whitby the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 6 directors, namely Stephen B., Ann W. and Bryan C. and others. Of them, Delia L., Yvonne C. have been with the company the longest, being appointed on 16 January 2019 and Stephen B. has been with the company for the least time - from 16 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Esk Moors Caring Ltd Address / Contact

Office Address 20 High Street
Office Address2 Castleton
Town Whitby
Post code YO21 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05433218
Date of Incorporation Fri, 22nd Apr 2005
Industry Social work activities without accommodation for the elderly and disabled
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Stephen B.

Position: Director

Appointed: 16 February 2023

Ann W.

Position: Director

Appointed: 29 January 2020

Bryan C.

Position: Director

Appointed: 23 January 2020

Sally W.

Position: Director

Appointed: 25 October 2019

Delia L.

Position: Director

Appointed: 16 January 2019

Yvonne C.

Position: Director

Appointed: 16 January 2019

Alan C.

Position: Director

Appointed: 31 October 2019

Resigned: 21 September 2023

Diane K.

Position: Director

Appointed: 16 January 2019

Resigned: 19 September 2019

Elizabeth L.

Position: Director

Appointed: 31 October 2017

Resigned: 19 October 2019

Nicholas H.

Position: Director

Appointed: 31 October 2017

Resigned: 19 September 2019

Martin L.

Position: Director

Appointed: 23 September 2016

Resigned: 25 January 2018

Wendy M.

Position: Director

Appointed: 09 September 2015

Resigned: 17 January 2018

Nina T.

Position: Director

Appointed: 08 September 2015

Resigned: 05 September 2016

Iain M.

Position: Director

Appointed: 01 September 2015

Resigned: 05 September 2016

Stephen C.

Position: Director

Appointed: 01 September 2015

Resigned: 31 October 2017

Christopher G.

Position: Director

Appointed: 01 September 2015

Resigned: 16 January 2019

John G.

Position: Director

Appointed: 14 April 2014

Resigned: 06 February 2015

Jeffrey B.

Position: Director

Appointed: 24 October 2013

Resigned: 11 September 2015

Bruce M.

Position: Director

Appointed: 01 June 2013

Resigned: 21 January 2014

Gary C.

Position: Director

Appointed: 09 December 2010

Resigned: 22 March 2012

Peter K.

Position: Secretary

Appointed: 06 August 2010

Resigned: 20 January 2016

Joyce C.

Position: Director

Appointed: 20 July 2010

Resigned: 06 February 2015

Christine W.

Position: Secretary

Appointed: 04 May 2010

Resigned: 06 August 2010

Florence A.

Position: Director

Appointed: 04 May 2010

Resigned: 08 October 2019

John B.

Position: Director

Appointed: 20 January 2007

Resigned: 31 January 2011

Kathleen T.

Position: Director

Appointed: 12 December 2005

Resigned: 03 November 2014

Patricia C.

Position: Director

Appointed: 03 August 2005

Resigned: 12 September 2008

Heather T.

Position: Director

Appointed: 22 April 2005

Resigned: 20 April 2010

Georgina T.

Position: Director

Appointed: 22 April 2005

Resigned: 21 January 2014

Christine K.

Position: Director

Appointed: 22 April 2005

Resigned: 21 January 2014

John T.

Position: Director

Appointed: 22 April 2005

Resigned: 21 January 2014

Heather T.

Position: Secretary

Appointed: 22 April 2005

Resigned: 01 May 2010

Peter K.

Position: Director

Appointed: 22 April 2005

Resigned: 20 January 2016

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Delia L. This PSC has significiant influence or control over the company,. Another one in the PSC register is Yvonne C. This PSC has significiant influence or control over the company,. Moving on, there is Sally W., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Delia L.

Notified on 9 October 2019
Ceased on 31 October 2019
Nature of control: significiant influence or control

Yvonne C.

Notified on 9 October 2019
Ceased on 31 October 2019
Nature of control: significiant influence or control

Sally W.

Notified on 25 October 2019
Ceased on 31 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth79 26883 25483 841 
Balance Sheet
Cash Bank On Hand  90 40356 946
Current Assets91 394109 48791 83469 978
Debtors32 55641 7911 43113 032
Net Assets Liabilities  83 84165 238
Property Plant Equipment  6 17717 086
Cash Bank In Hand58 83867 69690 403 
Net Assets Liabilities Including Pension Asset Liability79 26883 25483 841 
Tangible Fixed Assets 7 9206 177 
Reserves/Capital
Profit Loss Account Reserve66 80074 84271 833 
Shareholder Funds79 26883 25483 841 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  24 23630 617
Accumulated Depreciation Impairment Property Plant Equipment  2 5385 124
Administrative Expenses  64 10842 235
Average Number Employees During Period  1918
Creditors  6 8175 226
Fixed Assets 7 9206 17717 086
Gross Profit Loss  64 60723 618
Increase From Depreciation Charge For Year Property Plant Equipment   2 586
Net Current Assets Liabilities79 268101 138101 90078 769
Operating Profit Loss  499-18 617
Other Interest Receivable Similar Income Finance Income  8814
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 16 63116 88314 017
Profit Loss  587-18 603
Profit Loss On Ordinary Activities Before Tax  587-18 603
Property Plant Equipment Gross Cost  8 71522 210
Total Additions Including From Business Combinations Property Plant Equipment   13 495
Total Assets Less Current Liabilities79 268109 058108 07795 855
Accruals Deferred Income 25 80424 236 
Creditors Due Within One Year12 1268 3496 817 
Other Aggregate Reserves12 4688 41212 008 
Tangible Fixed Assets Additions 8 715  
Tangible Fixed Assets Cost Or Valuation 8 7158 715 
Tangible Fixed Assets Depreciation 7952 538 
Tangible Fixed Assets Depreciation Charged In Period 7951 743 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (17 pages)

Company search