Georgetown Care Limited MIDDLESEX


Georgetown Care started in year 2007 as Private Limited Company with registration number 06359423. The Georgetown Care company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Middlesex at 46 Chatsworth Drive, Bush Hill. Postal code: EN1 1EY.

Currently there are 3 directors in the the company, namely Ramraj M., Mohamed C. and Zena C.. In addition one secretary - Gytri M. - is with the firm. As of 10 May 2024, there was 1 ex secretary - Mohamed C.. There were no ex directors.

Georgetown Care Limited Address / Contact

Office Address 46 Chatsworth Drive, Bush Hill
Office Address2 Park, Enfield
Town Middlesex
Post code EN1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06359423
Date of Incorporation Mon, 3rd Sep 2007
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 17 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, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Gytri M.

Position: Secretary

Appointed: 29 September 2012

Ramraj M.

Position: Director

Appointed: 27 September 2011

Mohamed C.

Position: Director

Appointed: 26 September 2011

Zena C.

Position: Director

Appointed: 03 September 2007

Mohamed C.

Position: Secretary

Appointed: 03 September 2007

Resigned: 29 September 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Zena C. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights. Another entity in the PSC register is Mohamed C. This PSC has significiant influence or control over the company,.

Zena C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control

Mohamed C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-1 11817 06262 599      
Balance Sheet
Cash Bank In Hand25 75523 43768 541      
Cash Bank On Hand  68 54134 21711 8952 90532 79530 5813 697
Current Assets28 40038 03875 04338 18615 44526 06138 95035 85517 061
Debtors2 64514 6016 5023 9693 55023 1566 1555 27413 364
Intangible Fixed Assets109 600102 75095 900      
Net Assets Liabilities  62 59966 73268 02377 49885 706108 27747 555
Net Assets Liabilities Including Pension Asset Liability-1 11817 06262 599      
Property Plant Equipment  512 247523 396524 233513 562504 251499 002493 544
Tangible Fixed Assets513 425511 653512 247      
Other Debtors        12 963
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve-1 31816 86262 399      
Shareholder Funds-1 11817 06262 599      
Other
Accrued Liabilities  6 4816 2382 8177 52112 8853 85614 341
Accumulated Amortisation Impairment Intangible Assets  41 10047 95054 80061 65068 50075 35082 200
Accumulated Depreciation Impairment Property Plant Equipment  32 59339 89850 74961 42072 32584 22789 685
Average Number Employees During Period   171717202020
Bank Borrowings  336 383309 790270 464230 53426 99926 999 
Bank Borrowings Overdrafts  25 950282 791243 465203 535172 501139 468 
Corporation Tax Payable  10 943  4 4976 4826 4244 000
Creditors  571 733544 091504 765464 835433 801400 768465 297
Creditors Due After One Year624 922601 445571 733      
Creditors Due Within One Year27 62133 93448 858      
Fixed Assets623 025614 403608 147612 446606 433588 912572 751560 652548 344
Increase From Amortisation Charge For Year Intangible Assets   6 8506 8506 8506 8506 8506 850
Increase From Depreciation Charge For Year Property Plant Equipment   7 30510 85110 67110 90511 9025 458
Intangible Assets  95 90089 05082 20075 35068 50061 65054 800
Intangible Assets Gross Cost  137 000137 000137 000137 000137 000137 000 
Intangible Fixed Assets Aggregate Amortisation Impairment27 40034 25041 100      
Intangible Fixed Assets Amortisation Charged In Period 6 8506 850      
Intangible Fixed Assets Cost Or Valuation137 000137 000       
Net Current Assets Liabilities7794 10426 185-1 623-33 645-46 579-53 244-51 607-35 492
Number Shares Allotted 200200      
Number Shares Issued Fully Paid    200200200200200
Other Creditors  2 4992 25315 14428 78442 15344 43534 212
Other Taxation Social Security Payable  2 9854 3194 1304 8393 6755 748 
Par Value Share 11 11111
Prepayments  6 5023 9693 55023 1566 1555 274401
Profit Loss    1 2919 4758 20822 571-60 722
Property Plant Equipment Gross Cost  544 840563 294574 982574 982576 576583 229 
Secured Debts384 580361 103336 383      
Share Capital Allotted Called Up Paid200200200      
Tangible Fixed Assets Additions 3 4946 727      
Tangible Fixed Assets Cost Or Valuation534 619538 113544 840      
Tangible Fixed Assets Depreciation21 19426 46032 593      
Tangible Fixed Assets Depreciation Charged In Period 5 2666 133      
Total Additions Including From Business Combinations Property Plant Equipment   18 45411 688 1 5946 653 
Total Assets Less Current Liabilities623 804618 507634 332610 823572 788542 333519 507509 045512 852

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Confirmation statement with no updates Sunday 3rd September 2023
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements