Future Care Limited WESTON-SUPER-MARE


Future Care started in year 1986 as Private Limited Company with registration number 02075995. The Future Care company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Weston-super-mare at 27 Montpelier. Postal code: BS23 2RN.

The firm has 2 directors, namely Ingrid O., Cliodhna O.. Of them, Ingrid O., Cliodhna O. have been with the company the longest, being appointed on 9 June 2015. As of 20 April 2024, there were 2 ex directors - Clive W., Morgan J. and others listed below. There were no ex secretaries.

Future Care Limited Address / Contact

Office Address 27 Montpelier
Town Weston-super-mare
Post code BS23 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02075995
Date of Incorporation Thu, 20th Nov 1986
Industry Other human health activities
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Ingrid O.

Position: Director

Appointed: 09 June 2015

Cliodhna O.

Position: Director

Appointed: 09 June 2015

Clive W.

Position: Director

Appointed: 01 November 1991

Resigned: 09 June 2015

Morgan J.

Position: Director

Appointed: 01 November 1991

Resigned: 09 June 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Townsend Inc Limited from Pontypridd, Wales. 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.

Townsend Inc Limited

Highdale House, 7 Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5YR, Wales

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09530256
Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-07-312022-07-312023-07-31
Net Worth1 117 0201 116 9181 211 555       
Balance Sheet
Cash Bank In Hand12 693 140 119       
Cash Bank On Hand  140 119394 513195 005128 323108 090411 979422 023354 747
Current Assets43 69330 317164 165423 469475 139182 637188 751446 271488 403681 990
Debtors27 40026 71722 39627 281278 45952 71478 56133 19264 880325 993
Intangible Fixed Assets1 260 0001 170 0001 080 000       
Net Assets Liabilities  491 555490 910582 158302 479307 731457 214545 397631 558
Net Assets Liabilities Including Pension Asset Liability1 117 0201 116 9181 211 555       
Other Debtors  6 4438 75525 51914 40016 1048 09911 34216 608
Property Plant Equipment  146 718153 181141 562196 422212 922254 488266 379290 266
Stocks Inventory3 6003 6001 650       
Tangible Fixed Assets158 429153 340146 718       
Total Inventories  1 6501 6751 6751 6002 1001 1001 5001 250
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 117 0181 116 9161 211 553       
Shareholder Funds1 117 0201 116 9181 211 555       
Other
Accumulated Amortisation Impairment Intangible Assets  1 440 0001 620 0001 656 0001 684 8001 713 6001 754 4001 783 2001 800 000
Accumulated Depreciation Impairment Property Plant Equipment  138 223161 068183 578206 595232 953278 060308 143337 656
Amounts Owed By Group Undertakings    236 392 50 564 10 403222 424
Amounts Owed To Group Undertakings  15 62499 489 6 302 29 100  
Average Number Employees During Period   40424648495249
Bank Borrowings Overdrafts     17 7784 444   
Creditors  149 984239 699154 47717 7784 444246 606189 097298 463
Creditors Due Within One Year325 472215 453149 984       
Fixed Assets1 418 4291 323 340506 718333 181285 562311 622299 322300 088283 179290 266
Increase From Amortisation Charge For Year Intangible Assets   180 00036 00028 80028 80040 80028 80016 800
Increase From Depreciation Charge For Year Property Plant Equipment   22 84522 51023 01726 35845 10730 08329 513
Intangible Assets  360 000180 000144 000115 20086 40045 60016 800 
Intangible Assets Gross Cost  1 800 0001 800 0001 800 0001 800 0001 800 0001 800 0001 800 000 
Intangible Fixed Assets Aggregate Amortisation Impairment540 000630 000720 000       
Intangible Fixed Assets Amortisation Charged In Period 90 00090 000       
Intangible Fixed Assets Cost Or Valuation1 800 0001 800 000        
Net Current Assets Liabilities-281 779-185 13614 181183 770320 66242 16545 317199 665299 306383 527
Number Shares Allotted 22       
Other Creditors  77 87663 46185 76969 49176 458103 464110 500201 336
Other Taxation Social Security Payable  48 77965 33245 86435 00332 21299 39161 96485 906
Par Value Share 11       
Property Plant Equipment Gross Cost  284 941314 249325 140403 017445 875532 548574 522627 922
Provisions For Liabilities Balance Sheet Subtotal  29 34426 04124 06633 53032 46442 53937 08842 235
Provisions For Liabilities Charges19 63021 28629 344       
Tangible Fixed Assets Additions 17 73813 969       
Tangible Fixed Assets Cost Or Valuation253 234270 972284 941       
Tangible Fixed Assets Depreciation94 805117 632138 223       
Tangible Fixed Assets Depreciation Charged In Period 22 82720 590       
Total Additions Including From Business Combinations Property Plant Equipment   29 30810 89177 87742 85886 67341 97453 400
Total Assets Less Current Liabilities1 136 6501 138 204520 899516 951606 224353 787344 639499 753582 485673 793
Trade Creditors Trade Payables  7 70511 41722 84416 34321 43114 65116 63311 221
Trade Debtors Trade Receivables  15 95318 52616 54838 31411 89325 09343 13586 961
Value Shares Allotted 22       
Share Capital Allotted Called Up Paid22        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, January 2023
Free Download (9 pages)

Company search

Advertisements