Focus Caring Services Limited NORWICH


Focus Caring Services started in year 2004 as Private Limited Company with registration number 05033345. The Focus Caring Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Norwich at Bankside 300 Peachman Way. Postal code: NR7 0LB.

At the moment there are 2 directors in the the firm, namely Elaine G. and Anthony G.. In addition one secretary - Anthony G. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Focus Caring Services Limited Address / Contact

Office Address Bankside 300 Peachman Way
Office Address2 Broadland Business Park
Town Norwich
Post code NR7 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05033345
Date of Incorporation Tue, 3rd Feb 2004
Industry Other human health activities
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Elaine G.

Position: Director

Appointed: 03 February 2004

Anthony G.

Position: Secretary

Appointed: 03 February 2004

Anthony G.

Position: Director

Appointed: 03 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2004

Resigned: 03 February 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 February 2004

Resigned: 03 February 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Anthony G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Elaine G. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony G.

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

Elaine G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282020-02-292021-02-28
Net Worth920 286553 721681 588  
Balance Sheet
Cash Bank On Hand   151 01188 356
Current Assets419 836145 848284 134277 545268 129
Debtors92 363146 671159 245126 534179 773
Net Assets Liabilities   555 758441 002
Other Debtors   17 17872 623
Property Plant Equipment   393 851390 817
Cash Bank In Hand327 47340 338124 889  
Net Assets Liabilities Including Pension Asset Liability920 286553 721681 588  
Tangible Fixed Assets708 908414 984422 627  
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve765 784464 219592 086  
Shareholder Funds920 286553 721681 588  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 9315 527
Accumulated Depreciation Impairment Property Plant Equipment   105 909122 401
Additions Other Than Through Business Combinations Property Plant Equipment    23 458
Amounts Owed To Directors   70 962141 108
Average Number Employees During Period   4739
Corporation Tax Payable   4 345 
Corporation Tax Recoverable    3 488
Creditors   107 476209 999
Depreciation Rate Used For Property Plant Equipment    25
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 000
Disposals Property Plant Equipment    10 000
Increase From Depreciation Charge For Year Property Plant Equipment    26 492
Net Current Assets Liabilities275 531138 737258 961170 06958 130
Number Shares Issued Fully Paid   22
Other Creditors   32 10840 841
Other Taxation Social Security Payable    28 050
Par Value Share 11 1
Prepayments Accrued Income   4 3023 104
Property Plant Equipment Gross Cost   499 760513 218
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 2312 418
Total Assets Less Current Liabilities984 439553 721681 588563 920448 947
Trade Creditors Trade Payables   61 
Trade Debtors Trade Receivables   105 054100 558
Creditors Due After One Year64 153    
Creditors Due Within One Year144 3057 11125 173  
Fixed Assets708 908414 984422 627  
Number Shares Allotted 22  
Revaluation Reserve154 50089 50089 500  
Share Capital Allotted Called Up Paid222  
Tangible Fixed Assets Additions 6 39828 302  
Tangible Fixed Assets Cost Or Valuation871 823452 593456 205  
Tangible Fixed Assets Depreciation162 91537 60933 578  
Tangible Fixed Assets Depreciation Charged In Period 7 33712 847  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 132 64316 878  
Tangible Fixed Assets Disposals 360 62824 690  
Tangible Fixed Assets Increase Decrease From Revaluations -65 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 3rd February 2024 secretary's details were changed
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements