Gloria May Care Limited ASHFORD


Gloria May Care started in year 2012 as Private Limited Company with registration number 08067733. The Gloria May Care company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Ashford at 89 School Road. Postal code: TW15 2AL.

There is a single director in the firm at the moment - Renuka M., appointed on 1 March 2013. In addition, a secretary was appointed - Renuka M., appointed on 1 April 2013. 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.

Gloria May Care Limited Address / Contact

Office Address 89 School Road
Office Address2 School Road
Town Ashford
Post code TW15 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08067733
Date of Incorporation Mon, 14th May 2012
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (93 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Renuka M.

Position: Secretary

Appointed: 01 April 2013

Renuka M.

Position: Director

Appointed: 01 March 2013

Shohid M.

Position: Director

Appointed: 19 September 2016

Resigned: 01 December 2016

Javed K.

Position: Director

Appointed: 19 September 2016

Resigned: 01 December 2016

Reshma S.

Position: Director

Appointed: 01 October 2013

Resigned: 01 December 2013

Gurjeet B.

Position: Director

Appointed: 01 September 2013

Resigned: 16 April 2014

Renu M.

Position: Secretary

Appointed: 13 June 2012

Resigned: 17 February 2013

Fitzroy H.

Position: Secretary

Appointed: 08 June 2012

Resigned: 12 June 2012

Roy H.

Position: Secretary

Appointed: 14 May 2012

Resigned: 07 June 2012

Pat H.

Position: Director

Appointed: 14 May 2012

Resigned: 01 October 2013

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Renuka M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Renuka M.

Notified on 4 February 2017
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 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth10010041 48061 90030 174      
Balance Sheet
Current Assets1005 10025 93540 7688 2498 57563542 00742 00733 00031 200
Net Assets Liabilities    30 17431 49098565 27765 27745 20044 800
Cash Bank In Hand 1002003181 789      
Debtors  15 00025 0001 250      
Intangible Fixed Assets 2 5005 00019 50021 500      
Net Assets Liabilities Including Pension Asset Liability10010041 48061 90030 174      
Stocks Inventory100 150250210      
Tangible Fixed Assets 1 0002 0002 5002 750      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve -3 50019078054      
Shareholder Funds10010041 48061 90030 174      
Other
Version Production Software      2 0202 0202 021  
Average Number Employees During Period       1211
Creditors    5001 500 41 00041 00036 00029 400
Fixed Assets 3 5007 00027 50024 25027 59035064 270   
Net Current Assets Liabilities100-2 900-4 80039 8587 9647 5256351 0071 0073 0001 800
Total Assets Less Current Liabilities10070045 48567 45832 31435 21598565 27765 27745 20044 800
Accrued Liabilities Not Expressed Within Creditors Subtotal    190210     
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100  64 27048 20043 000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  9501 590215450     
Provisions For Liabilities Balance Sheet Subtotal    450765     
Accruals Deferred Income  105108190      
Creditors Due After One Year  1 8503 5001 500      
Creditors Due Within One Year 8 00015 0002 500500      
Current Asset Investments 5 00010 50015 2005 000      
Instalment Debts Due After5 Years  5003 000500      
Intangible Fixed Assets Additions   4 5002 000      
Intangible Fixed Assets Cost Or Valuation 2 5005 00019 50021 500      
Intangible Fixed Assets Increase Decrease From Revaluations  2 500        
Investments Fixed Assets  3 5005 500       
Non-instalment Debts Due After5 Years  1 0002 000       
Number Shares Allotted 200100100100      
Other Aggregate Reserves  9 46021 8705 370      
Other Debtors Due After One Year  15 00025 00020 000      
Par Value Share 1111      
Provisions For Liabilities Charges 2 0004 0001 950450      
Revaluation Reserve 2 10031 73039 15024 650      
Secured Debts 8 0001 5002 500500      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions  1 0001 000250      
Tangible Fixed Assets Cost Or Valuation 1 0002 0002 5002 750      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 25th, January 2024
Free Download (3 pages)

Company search