Childrens Complex Care Limited LICHFIELD


Childrens Complex Care started in year 2009 as Private Limited Company with registration number 06972122. The Childrens Complex Care company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Lichfield at Voyage Care Wall Island. Postal code: WS14 0QP. Since Mon, 17th May 2021 Childrens Complex Care Limited is no longer carrying the name Focused Healthcare.

The firm has 2 directors, namely Walker M., Shaun P.. Of them, Shaun P. has been with the company the longest, being appointed on 10 January 2019 and Walker M. has been with the company for the least time - from 10 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Childrens Complex Care Limited Address / Contact

Office Address Voyage Care Wall Island
Office Address2 Birmingham Road
Town Lichfield
Post code WS14 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06972122
Date of Incorporation Fri, 24th Jul 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Walker M.

Position: Director

Appointed: 10 November 2023

Shaun P.

Position: Director

Appointed: 10 January 2019

Laura J.

Position: Secretary

Appointed: 10 January 2019

Resigned: 01 November 2023

Philip S.

Position: Director

Appointed: 22 August 2017

Resigned: 10 January 2019

Andrew W.

Position: Director

Appointed: 22 August 2017

Resigned: 09 November 2017

Andrew C.

Position: Director

Appointed: 22 August 2017

Resigned: 07 March 2024

Philip S.

Position: Secretary

Appointed: 22 August 2017

Resigned: 10 January 2019

Per B.

Position: Director

Appointed: 25 July 2015

Resigned: 22 August 2017

Per B.

Position: Secretary

Appointed: 11 March 2014

Resigned: 22 August 2017

Nicola N.

Position: Director

Appointed: 24 July 2009

Resigned: 18 August 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Voyage Care Limited from Lichfield, England. The abovementioned PSC is classified as "a private company limited by shares", 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. Another entity in the persons with significant control register is Seamus K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Per B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Voyage Care Limited

Voyage Care Wall Island, Birmingham Road, Lichfield, WS14 0QP, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04250960
Notified on 22 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Seamus K.

Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Per B.

Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Focused Healthcare May 17, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth3 441131 328472 773964 4511 737 499 
Balance Sheet
Cash Bank In Hand57 635128 558101 544525 4371 181 361 
Cash Bank On Hand    1 181 3612 166 956
Current Assets182 122381 237850 6771 328 5192 011 6243 296 186
Debtors124 487252 679749 133803 082830 2631 129 230
Net Assets Liabilities    1 738 4552 771 298
Other Debtors    66 70162 860
Property Plant Equipment    26 73233 180
Tangible Fixed Assets12 57613 24415 88131 50926 732 
Reserves/Capital
Called Up Share Capital100100100100100 
Profit Loss Account Reserve3 341131 228472 673964 3511 737 399 
Shareholder Funds3 441131 328472 773964 4511 737 499 
Other
Accumulated Depreciation Impairment Property Plant Equipment    49 83862 438
Average Number Employees During Period     20
Creditors    299 901551 432
Creditors Due Within One Year191 257263 153393 785395 577299 901 
Increase From Depreciation Charge For Year Property Plant Equipment     12 600
Net Current Assets Liabilities-9 135118 084456 892932 9421 710 7672 744 754
Number Shares Allotted 100100100100 
Other Creditors    79 526138 025
Other Taxation Social Security Payable    214 901404 280
Par Value Share 1111 
Property Plant Equipment Gross Cost    76 57095 618
Provisions For Liabilities Balance Sheet Subtotal     6 636
Share Capital Allotted Called Up Paid100100100100100 
Tangible Fixed Assets Additions 4 32011 63132 7687 823 
Tangible Fixed Assets Cost Or Valuation20 02824 34835 97968 74776 570 
Tangible Fixed Assets Depreciation7 45211 10420 09837 23849 838 
Tangible Fixed Assets Depreciation Charged In Period 3 6528 99417 14012 600 
Total Additions Including From Business Combinations Property Plant Equipment     19 048
Total Assets Less Current Liabilities3 441131 328472 773964 4511 737 4992 777 934
Trade Creditors Trade Payables    5 4749 127
Trade Debtors Trade Receivables    763 5621 066 370

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New secretary appointment on Mon, 15th Apr 2024
filed on: 15th, April 2024
Free Download (2 pages)

Company search

Advertisements