Gibraltar Care Village Limited ALMONDSBURY


Gibraltar Care Village started in year 2015 as Private Limited Company with registration number 09409464. The Gibraltar Care Village company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Almondsbury at Beech House. Postal code: BS32 4QW.

The company has 4 directors, namely Shrien D., Tracey G. and Robert B. and others. Of them, Evelyn C. has been with the company the longest, being appointed on 3 October 2017 and Shrien D. has been with the company for the least time - from 10 September 2020. As of 6 May 2024, there were 8 ex directors - Shrien D., Lorraine M. and others listed below. There were no ex secretaries.

Gibraltar Care Village Limited Address / Contact

Office Address Beech House
Office Address2 Brotherswood Court
Town Almondsbury
Post code BS32 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09409464
Date of Incorporation Wed, 28th Jan 2015
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Shrien D.

Position: Director

Appointed: 10 September 2020

Spd001 Limited

Position: Corporate Director

Appointed: 10 September 2020

Tracey G.

Position: Director

Appointed: 30 July 2020

Robert B.

Position: Director

Appointed: 26 January 2019

Evelyn C.

Position: Director

Appointed: 03 October 2017

Evolve Care Group (a) Ltd

Position: Corporate Director

Appointed: 03 October 2015

Shrien D.

Position: Director

Appointed: 17 July 2020

Resigned: 31 August 2020

Lorraine M.

Position: Director

Appointed: 04 February 2020

Resigned: 30 July 2020

Tanya H.

Position: Director

Appointed: 03 July 2018

Resigned: 26 August 2019

Robert B.

Position: Director

Appointed: 01 February 2016

Resigned: 12 October 2018

Evelyn C.

Position: Director

Appointed: 01 February 2016

Resigned: 01 February 2016

Connie C.

Position: Director

Appointed: 09 February 2015

Resigned: 16 August 2018

Linda R.

Position: Director

Appointed: 09 February 2015

Resigned: 15 January 2016

Psp Group Limited

Position: Corporate Director

Appointed: 28 January 2015

Resigned: 28 January 2015

Shrien D.

Position: Director

Appointed: 28 January 2015

Resigned: 01 February 2016

Evolve Care Group (a) Ltd

Position: Corporate Director

Appointed: 28 January 2015

Resigned: 28 January 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Evolve Care Group (A) Ltd from Bristol, England. The abovementioned PSC is classified as "a private limited company", 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. The second entity in the PSC register is Evelyn C. This PSC has significiant influence or control over the company,.

Evolve Care Group (A) Ltd

Evolve House Hung Road, Bristol, BS11 9XJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Evelyn C.

Notified on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312018-01-312019-01-312020-01-312021-01-312022-01-312023-07-31
Net Worth1 000      
Balance Sheet
Cash Bank On Hand 39 22646 90929 031655 523123 054328 613
Current Assets 328 852572 793317 666912 9151 236 3421 464 827
Debtors 289 626525 884288 635257 3921 113 2881 136 214
Net Assets Liabilities -952 014-948 399-1 785 404-1 807 551-1 085 807-1 702 345
Other Debtors 7 9547 60319 7363 98119062 946
Property Plant Equipment 14 93369 934101 680173 047183 488188 075
Net Assets Liabilities Including Pension Asset Liability1 000      
Reserves/Capital
Shareholder Funds1 000      
Other
Accrued Liabilities 725 3931 024 9221 578 2951 588 8581 694 3601 658 989
Accumulated Depreciation Impairment Property Plant Equipment 4 20813 69737 30571 794106 245196 561
Amounts Owed By Group Undertakings     596 403657 894
Average Number Employees During Period 112134142131126117
Corporation Tax Payable 5 2045 303-4-4163 957-23 551
Corporation Tax Recoverable     223 304 
Creditors 1 292 8121 577 8392 204 7502 860 6342 475 3913 314 990
Future Minimum Lease Payments Under Non-cancellable Operating Leases 795 000795 000895 000   
Increase From Depreciation Charge For Year Property Plant Equipment  9 48923 60834 489 90 316
Net Current Assets Liabilities -963 960-1 005 046-1 887 084-1 947 719-1 239 049-1 850 163
Number Shares Issued Fully Paid  100100100 100
Other Creditors 469 292456 110520 954494 665439 5151 336 066
Other Taxation Social Security Payable 30 93342 03942 08853 35156 546101 438
Par Value Share1 111 1
Prepayments Accrued Income 38 4205 81030 62942 4336 5744 979
Property Plant Equipment Gross Cost 19 14183 631138 985244 841289 733384 636
Provisions For Liabilities Balance Sheet Subtotal 2 98713 287 32 87930 24640 257
Total Additions Including From Business Combinations Property Plant Equipment  64 49055 354105 856 94 903
Total Assets Less Current Liabilities -949 027-935 112-1 785 404-1 774 672-1 055 561-1 662 088
Trade Creditors Trade Payables 61 99049 46563 417110 295121 013242 048
Trade Debtors Trade Receivables 243 252512 471238 270210 978286 817410 395
Amounts Owed To Group Undertakings    613 469  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    67 156  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    23 177  
Called Up Share Capital Not Paid Not Expressed As Current Asset1 000      
Number Shares Allotted1 000      
Share Capital Allotted Called Up Paid1 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period extended to Monday 31st July 2023. Originally it was Tuesday 31st January 2023
filed on: 22nd, June 2023
Free Download (1 page)

Company search