Family Care Uk Limited CRANBROOK


Family Care Uk started in year 2003 as Private Limited Company with registration number 04822030. The Family Care Uk company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cranbrook at Larchmere Nursing Home. Postal code: TN17 2EN.

The company has 3 directors, namely Suntharalingam S., Koneswaran S. and Vinothan S.. Of them, Suntharalingam S., Koneswaran S., Vinothan S. have been with the company the longest, being appointed on 27 July 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen W. who worked with the the company until 27 July 2022.

Family Care Uk Limited Address / Contact

Office Address Larchmere Nursing Home
Office Address2 Frittenden
Town Cranbrook
Post code TN17 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04822030
Date of Incorporation Fri, 4th Jul 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Suntharalingam S.

Position: Director

Appointed: 27 July 2022

Koneswaran S.

Position: Director

Appointed: 27 July 2022

Vinothan S.

Position: Director

Appointed: 27 July 2022

Ian W.

Position: Director

Appointed: 17 July 2006

Resigned: 27 July 2022

Lisa W.

Position: Director

Appointed: 14 July 2003

Resigned: 27 July 2022

Stephen W.

Position: Secretary

Appointed: 14 July 2003

Resigned: 27 July 2022

Stephen W.

Position: Director

Appointed: 14 July 2003

Resigned: 27 July 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Lingam Carehome Ltd from Harlow, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lisa W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lingam Carehome Ltd

17-18 The Stow, Harlow, CM20 3AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 27 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa W.

Notified on 6 April 2016
Ceased on 27 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 6 April 2016
Ceased on 27 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth226 840295 469      
Balance Sheet
Cash Bank On Hand 258 463232 989140 297206 409380 319660 262225 835
Current Assets309 141389 169475 378477 247520 1501 450 7971 067 210295 035
Debtors103 987130 706242 389336 950313 7411 070 478406 94854 200
Net Assets Liabilities 295 469414 338478 458564 376809 303120 3572 573 903
Other Debtors 100 229207 056235 037240 590892 788322 712 
Property Plant Equipment 700 902669 319639 022611 637587 244562 0161 640 155
Total Inventories       15 000
Cash Bank In Hand205 154258 463      
Intangible Fixed Assets54 664       
Net Assets Liabilities Including Pension Asset Liability226 840295 469      
Tangible Fixed Assets707 814700 902      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve225 840294 469      
Shareholder Funds226 840295 469      
Other
Accumulated Depreciation Impairment Property Plant Equipment 490 315525 685557 901587 359614 566639 794653 179
Average Number Employees During Period 68676764656565
Bank Borrowings Overdrafts 609 320533 452459 121387 193961 7681 266 313 
Corporation Tax Payable 37 15849 13932 39640 041124 23471 383 
Creditors 609 320533 452459 121387 193961 768238 160121 112
Fixed Assets762 478700 902    562 0162 488 730
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       1 704 652
Increase From Depreciation Charge For Year Property Plant Equipment  35 37132 21729 45827 20725 22813 385
Intangible Assets       848 575
Intangible Assets Gross Cost       848 575
Net Current Assets Liabilities165 124222 394295 410313 962353 8501 189 394829 050173 923
Number Shares Issued Fully Paid  1 0001 0001 000   
Other Creditors 25 59617 48317 87529 39844 41594 013 
Other Taxation Social Security Payable 15 39327 99315 24214 36716 15917 569 
Par Value Share 1111   
Property Plant Equipment Gross Cost 1 191 2171 195 0041 196 9241 198 9961 201 8101 201 8102 293 334
Provisions For Liabilities Balance Sheet Subtotal 18 50716 93915 40513 9185 5674 396 
Total Additions Including From Business Combinations Intangible Assets       848 575
Total Additions Including From Business Combinations Property Plant Equipment  3 7881 9202 0722 814 18 030
Total Assets Less Current Liabilities927 602923 296964 729952 984965 4871 776 6381 391 0662 662 653
Total Increase Decrease From Revaluations Property Plant Equipment       1 073 494
Trade Creditors Trade Payables 16 41811 14323 0629 17518 28910 844 
Trade Debtors Trade Receivables 30 47735 333101 91373 151177 69084 236 
Creditors Due After One Year682 342609 320      
Creditors Due Within One Year144 017166 775      
Intangible Fixed Assets Aggregate Amortisation Impairment492 012546 676      
Intangible Fixed Assets Amortisation Charged In Period 54 664      
Intangible Fixed Assets Cost Or Valuation546 676546 676      
Number Shares Allotted 1 000      
Provisions For Liabilities Charges18 42018 507      
Secured Debts753 052681 530      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 32 599      
Tangible Fixed Assets Cost Or Valuation1 158 6171 191 216      
Tangible Fixed Assets Depreciation450 803490 314      
Tangible Fixed Assets Depreciation Charged In Period 39 511      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On July 27, 2022 new director was appointed.
filed on: 29th, July 2022
Free Download (2 pages)

Company search