Gentle Hands Home Care Limited LANGLEY MILL


Gentle Hands Home Care started in year 2014 as Private Limited Company with registration number 08865440. The Gentle Hands Home Care company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Langley Mill at Kable House. Postal code: NG16 4BE. Since 23rd December 2019 Gentle Hands Home Care Limited is no longer carrying the name Ashgate Home Care.

The firm has one director. Patrick I., appointed on 21 September 2023. 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 - Mandy T. who worked with the the firm until 21 September 2023.

Gentle Hands Home Care Limited Address / Contact

Office Address Kable House
Office Address2 Amber Drive
Town Langley Mill
Post code NG16 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08865440
Date of Incorporation Tue, 28th Jan 2014
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Patrick I.

Position: Director

Appointed: 21 September 2023

Cheryl H.

Position: Director

Appointed: 23 December 2019

Resigned: 21 September 2023

Thomas M.

Position: Director

Appointed: 09 July 2015

Resigned: 14 October 2020

Brian R.

Position: Director

Appointed: 28 January 2014

Resigned: 23 December 2019

Mandy T.

Position: Secretary

Appointed: 28 January 2014

Resigned: 21 September 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Collin & Carter Associates from Langley Mill, England. This PSC is classified as "a partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Cheryl H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Brian R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Collin & Carter Associates

Kable House Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE, England

Legal authority Registrar Of Companies
Legal form Partnership
Notified on 21 September 2023
Nature of control: 75,01-100% shares

Cheryl H.

Notified on 23 December 2019
Ceased on 21 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Brian R.

Notified on 6 April 2016
Ceased on 23 December 2019
Nature of control: 75,01-100% shares

Company previous names

Ashgate Home Care December 23, 2019
Exceedingly July 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 2001 200       
Balance Sheet
Cash Bank On Hand  6 898 20010012 56910 81513 641
Current Assets  82 69571 81757 24935 62163 17556 24018 598
Debtors  75 14771 16756 74935 22150 30645 1254 657
Net Assets Liabilities  -8 78718 116-5 545-99 365-39 660-62 724-108 273
Other Debtors  6 1644 86328 1238 4258 71014 3743 937
Property Plant Equipment  2 4834 5822 2911 547690  
Total Inventories  650650300300300300300
Net Assets Liabilities Including Pension Asset Liability1 2001 200       
Reserves/Capital
Shareholder Funds1 2001 200       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6211 7664 0576 0517 7368 4268 426
Additions Other Than Through Business Combinations Property Plant Equipment   3 244  828  
Average Number Employees During Period  37  22222216
Bank Borrowings     20 00015 00010 000 
Bank Overdrafts     29 653   
Creditors  93 96558 28365 085116 53388 525108 964126 871
Fixed Assets    2 2911 547   
Increase From Depreciation Charge For Year Property Plant Equipment  6211 1452 291 1 685690 
Net Current Assets Liabilities  -11 27013 534-7 836-80 912-25 350-52 724-108 273
Other Creditors  76 50224 3721 00062 76158 21567 13573 441
Other Payables Accrued Expenses    11 940    
Prepayments    3 533    
Property Plant Equipment Gross Cost  3 1046 3486 3487 5988 4268 4268 426
Taxation Social Security Payable  6 1974 1413 04215 87922 41835 26846 086
Total Assets Less Current Liabilities  -8 787 -5 545-79 365-24 660-52 724-108 273
Total Borrowings   11 09533 191    
Trade Creditors Trade Payables  11 26614 52915 1978 2407 8926 5617 344
Trade Debtors Trade Receivables  68 98366 30425 09326 79641 59630 751720
Unpaid Contributions To Pension Schemes   1 223715    
Other Taxation Social Security Payable  6 197      
Total Additions Including From Business Combinations Property Plant Equipment  3 104      
Called Up Share Capital Not Paid Not Expressed As Current Asset1 2001 200       
Number Shares Allotted1 2001 200       
Par Value Share11       
Share Capital Allotted Called Up Paid1 2001 200       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 088654400001 in full
filed on: 7th, March 2024
Free Download (1 page)

Company search

Advertisements