Raynsford Care Limited NOTTINGHAM


Raynsford Care started in year 2004 as Private Limited Company with registration number 05010858. The Raynsford Care company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Nottingham at Cardinal House Abbeyfield Court. Postal code: NG7 2SZ. Since Wed, 28th Aug 2019 Raynsford Care Limited is no longer carrying the name Grapevine Care.

The firm has 2 directors, namely Gary F., Lynette K.. Of them, Lynette K. has been with the company the longest, being appointed on 4 October 2021 and Gary F. has been with the company for the least time - from 1 April 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Cindy W. who worked with the the firm until 7 June 2017.

Raynsford Care Limited Address / Contact

Office Address Cardinal House Abbeyfield Court
Office Address2 Abbeyfield Road
Town Nottingham
Post code NG7 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05010858
Date of Incorporation Fri, 9th Jan 2004
Industry Social work activities without accommodation for the elderly and disabled
Industry Other human health activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Sun, 3rd Oct 2021
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Gary F.

Position: Director

Appointed: 01 April 2023

Lynette K.

Position: Director

Appointed: 04 October 2021

James T.

Position: Director

Appointed: 04 October 2021

Resigned: 09 June 2023

Nicholas G.

Position: Director

Appointed: 04 October 2021

Resigned: 31 March 2023

Nicolas A.

Position: Director

Appointed: 07 June 2017

Resigned: 04 October 2021

William A.

Position: Director

Appointed: 29 November 2013

Resigned: 18 February 2015

Kerri V.

Position: Director

Appointed: 29 November 2013

Resigned: 04 January 2016

Adam W.

Position: Director

Appointed: 29 November 2013

Resigned: 18 February 2015

Katherine W.

Position: Director

Appointed: 29 November 2013

Resigned: 18 February 2015

Ar Nominees Limited

Position: Nominee Director

Appointed: 09 January 2004

Resigned: 09 January 2004

David W.

Position: Director

Appointed: 09 January 2004

Resigned: 07 June 2017

Cindy W.

Position: Secretary

Appointed: 09 January 2004

Resigned: 07 June 2017

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 09 January 2004

Resigned: 09 January 2004

Cindy W.

Position: Director

Appointed: 09 January 2004

Resigned: 07 June 2017

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is City and County Healthcare Group Ltd from Nottingham, 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. Another one in the PSC register is Nicolas A. This PSC . Moving on, there is David W., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

City And County Healthcare Group Ltd

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, NG7 2SZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 06991398
Notified on 4 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicolas A.

Notified on 6 June 2017
Ceased on 4 October 2021
Nature of control: right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 6 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Cindy W.

Notified on 6 April 2016
Ceased on 6 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Grapevine Care August 28, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312018-06-302019-06-302020-06-302021-06-302021-10-03
Net Worth10 87467 074131 718     
Balance Sheet
Cash Bank On Hand   45 50317 360226 45188 404121 089
Current Assets83 996141 277183 539177 3221 640 6991 919 5322 122 0672 372 304
Debtors78 883130 645112 529131 8191 623 3391 693 0812 033 6632 251 215
Net Assets Liabilities   73 879609 413904 5121 189 6211 261 008
Other Debtors   486485 1 3191 536
Property Plant Equipment   1 075 27912 40810 27548 87946 335
Cash Bank In Hand5 11310 63271 010     
Net Assets Liabilities Including Pension Asset Liability10 87467 074131 718     
Tangible Fixed Assets27 50726 79126 476     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve10 87267 072131 716     
Shareholder Funds10 87467 074131 718     
Other
Accrued Income   5 84810 11673 996142 899249 512
Accumulated Depreciation Impairment Property Plant Equipment   74 78060 65163 16267 41669 960
Additions Other Than Through Business Combinations Property Plant Equipment     37842 858 
Amounts Owed By Related Parties   106 5211 589 3341 619 0851 889 4452 000 167
Amounts Owed To Related Parties   1 073 314880 903880 903806 716806 716
Average Number Employees During Period   504858110110
Creditors   1 169 7481 034 7201 016 321948 8001 124 739
Deferred Tax Liabilities     8 97432 52532 892
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -32 712   
Disposals Property Plant Equipment    -1 077 000   
Increase From Depreciation Charge For Year Property Plant Equipment    18 5832 5114 2542 544
Net Current Assets Liabilities-13 95143 465108 645-992 426605 979903 2111 173 2671 247 565
Other Creditors   23 51919 04930 24832 32495 321
Other Payables Accrued Expenses   5 7364 43217 0109 03396 394
Property Plant Equipment Gross Cost   1 150 05973 05973 437116 295116 295
Taxation Social Security Payable   16 74417 16022 41930 83238 393
Total Assets Less Current Liabilities13 55670 256135 12182 853618 387913 4861 222 1461 293 900
Trade Debtors Trade Receivables   18 96423 404   
Unpaid Contributions To Pension Schemes   4 1973 5894 4686 2137 519
Creditors Due Within One Year97 94797 81274 894     
Number Shares Allotted 22     
Par Value Share 11     
Provisions For Liabilities Charges2 6823 1823 403     
Secured Debts35 33535 33517 140     
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Additions 11 319      
Tangible Fixed Assets Cost Or Valuation61 64560 40963 158     
Tangible Fixed Assets Depreciation34 13833 61836 682     
Tangible Fixed Assets Depreciation Charged In Period 6 440      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 960      
Tangible Fixed Assets Disposals 12 555      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 6th, January 2024
Free Download (9 pages)

Company search