Follett Care Limited BURGESS HILL


Follett Care started in year 1981 as Private Limited Company with registration number 01545442. The Follett Care company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Burgess Hill at 70 Ferndale Road. Postal code: RH15 0HD.

The company has 2 directors, namely Emily G., Bijo J.. Of them, Emily G., Bijo J. have been with the company the longest, being appointed on 3 August 2018. As of 6 May 2024, there were 3 ex directors - Stephen F., May F. and others listed below. There were no ex secretaries.

Follett Care Limited Address / Contact

Office Address 70 Ferndale Road
Town Burgess Hill
Post code RH15 0HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01545442
Date of Incorporation Fri, 13th Feb 1981
Industry Other accommodation
End of financial Year 30th July
Company age 43 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Emily G.

Position: Director

Appointed: 03 August 2018

Bijo J.

Position: Director

Appointed: 03 August 2018

Stephen F.

Position: Director

Resigned: 03 August 2018

May F.

Position: Director

Resigned: 27 December 2016

John F.

Position: Director

Appointed: 31 December 1990

Resigned: 16 January 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Bijo J. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jacqueline D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bijo J.

Notified on 3 August 2018
Nature of control: 75,01-100% shares

Stephen F.

Notified on 6 April 2016
Ceased on 3 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jacqueline D.

Notified on 27 December 2016
Ceased on 3 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark F.

Notified on 27 December 2016
Ceased on 3 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth1 433 4961 436 7641 493 3531 376 2881 310 002   
Balance Sheet
Cash Bank On Hand    330 955316 29130 559360 550
Current Assets158 849181 958742 348622 285565 513522 363471 134939 042
Debtors156 386171 302180 420167 796232 358203 607437 999578 492
Net Assets Liabilities      1 256 6041 442 172
Other Debtors    150 614171 597415 421533 558
Property Plant Equipment    826 586830 449828 967816 206
Total Inventories    2 2002 4652 576 
Cash Bank In Hand6609 126560 539453 100330 955   
Stocks Inventory1 8031 5301 3891 3892 200   
Tangible Fixed Assets1 550 8961 550 672818 036824 386826 586   
Net Assets Liabilities Including Pension Asset Liability1 433 4961 436 764      
Reserves/Capital
Called Up Share Capital632 851632 851632 851632 851632 851   
Profit Loss Account Reserve-291 505-288 237205 21288 14721 861   
Shareholder Funds1 433 4961 436 7641 493 3531 376 2881 310 002   
Other
Accumulated Amortisation Impairment Intangible Assets    153 750 153 750 
Accumulated Depreciation Impairment Property Plant Equipment    150 627153 524156 454175 715
Average Number Employees During Period     343917
Corporation Tax Payable       152 726
Creditors    82 09798 85043 497252 048
Increase From Depreciation Charge For Year Property Plant Equipment     2 897 19 261
Intangible Assets Gross Cost    153 750 153 750 
Net Current Assets Liabilities-49 601-113 908675 317551 902483 416423 513427 637686 994
Other Creditors    35 21839 84017 41956 985
Other Taxation Social Security Payable    16 34621 47923 6254 614
Property Plant Equipment Gross Cost    977 213983 973985 421991 921
Provisions For Liabilities Balance Sheet Subtotal       61 028
Total Additions Including From Business Combinations Property Plant Equipment     6 760 6 500
Total Assets Less Current Liabilities1 501 2951 436 7641 493 3531 376 2881 310 0021 253 9621 256 6041 503 200
Trade Creditors Trade Payables    10 15614 3342 45337 723
Trade Debtors Trade Receivables    81 74432 01022 57844 934
Amount Specific Advance Or Credit Directors1 9211 921 1 9211 921   
Amount Specific Advance Or Credit Repaid In Period Directors     1 921  
Creditors Due Within One Year208 450295 86667 03170 38382 097   
Fixed Assets1 550 8961 550 672818 036824 386826 586830 449  
Intangible Fixed Assets Aggregate Amortisation Impairment153 750153 750153 750153 750    
Intangible Fixed Assets Cost Or Valuation153 750153 750153 750153 750    
Number Shares Allotted 632 851632 851632 851632 851   
Par Value Share 1111   
Payments Received On Account    20 37723 197  
Revaluation Reserve1 092 1501 092 150655 290655 290655 290   
Secured Debts200 000200 000      
Share Capital Allotted Called Up Paid632 851632 851632 851632 851632 851   
Tangible Fixed Assets Additions  25 7649 4924 820   
Tangible Fixed Assets Cost Or Valuation1 696 7021 696 702964 606972 393977 213   
Tangible Fixed Assets Depreciation145 806146 030146 570148 007150 627   
Tangible Fixed Assets Depreciation Charged In Period 2245401 4372 620   
Tangible Fixed Assets Disposals  757 8601 705    
Advances Credits Directors1 9211 9211 9211 9211 921   
Creditors Due After One Year67 799       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 30, 2022
filed on: 2nd, May 2023
Free Download (8 pages)

Company search