I Care International Limited STOCKPORT


I Care International started in year 2001 as Private Limited Company with registration number 04294704. The I Care International company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Stockport at 19 Arkwright Road. Postal code: SK6 7DB. Since Wednesday 28th February 2018 I Care International Limited is no longer carrying the name I Care (cheshire).

The company has 3 directors, namely Christina P., Simon W. and Catherine S.. Of them, Catherine S. has been with the company the longest, being appointed on 7 May 2020 and Christina P. has been with the company for the least time - from 28 May 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Margaret S. who worked with the the company until 30 October 2019.

I Care International Limited Address / Contact

Office Address 19 Arkwright Road
Office Address2 Marple
Town Stockport
Post code SK6 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04294704
Date of Incorporation Thu, 27th Sep 2001
Industry Residential nursing care facilities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Christina P.

Position: Director

Appointed: 28 May 2021

Simon W.

Position: Director

Appointed: 14 January 2021

Catherine S.

Position: Director

Appointed: 07 May 2020

Joanne C.

Position: Director

Appointed: 16 April 2020

Resigned: 14 January 2021

David C.

Position: Director

Appointed: 04 December 2017

Resigned: 16 April 2020

Margaret S.

Position: Secretary

Appointed: 27 September 2001

Resigned: 30 October 2019

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 September 2001

Resigned: 27 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2001

Resigned: 27 September 2001

Joseph S.

Position: Director

Appointed: 27 September 2001

Resigned: 04 November 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Simon W. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Joanne C. This PSC has significiant influence or control over the company,. Then there is David C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Simon W.

Notified on 14 January 2021
Nature of control: 75,01-100% shares

Joanne C.

Notified on 16 April 2020
Ceased on 14 January 2021
Nature of control: significiant influence or control

David C.

Notified on 30 January 2018
Ceased on 16 April 2020
Nature of control: 50,01-75% shares

Joseph S.

Notified on 7 April 2016
Ceased on 1 December 2017
Nature of control: 75,01-100% shares

Company previous names

I Care (cheshire) February 28, 2018
Grove Lodge Care Home February 26, 2018
Silklands Residential Home July 30, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth200 031172 852196 398188 30051 029       
Balance Sheet
Cash Bank On Hand    67 35981 08969 661246 127351 914245 698604 823153 429
Current Assets88 28370 787124 839101 092 98 374124 859450 233465 179261 051645 041195 218
Debtors17 45519 80839 98466 84028 79417 28555 198204 106113 26515 35340 21841 789
Net Assets Liabilities     63 6361 548 1111 713 0371 868 5701 936 7751 216 7671 142 915
Other Debtors10 1546 2273 5507 5851 8707 859 150 61325 6718 3448 41314 829
Property Plant Equipment    140 117129 730127 6361 808 0442 652 7442 587 9292 452 6882 400 385
Cash Bank In Hand70 82850 97984 85534 25067 359       
Intangible Fixed Assets32 00030 00028 00026 00024 000       
Net Assets Liabilities Including Pension Asset Liability200 031172 852196 398188 30051 029       
Tangible Fixed Assets156 457160 016151 512141 967140 117       
Trade Debtors7 30113 58136 43459 25722 867       
Reserves/Capital
Called Up Share Capital 1111       
Profit Loss Account Reserve200 030172 851196 397188 29951 028       
Shareholder Funds200 031172 852196 398188 30051 029       
Other
Accumulated Amortisation Impairment Intangible Assets     18 00020 00022 00040 00062 800252 800334 400
Accumulated Depreciation Impairment Property Plant Equipment     145 260158 648183 255265 847337 961430 904537 417
Additions Other Than Through Business Combinations Intangible Assets         608 000  
Additions Other Than Through Business Combinations Property Plant Equipment       204 015927 29236 428118 18265 436
Amortisation Rate Used For Intangible Assets      555555
Average Number Employees During Period     43434343393839
Bank Borrowings Overdrafts       67 50675 513   
Corporation Tax Payable      19 6923 48231 15134 95128 09526 062
Creditors     179 067218 101271 337428 5271 497 4052 276 1621 726 288
Depreciation Rate Used For Property Plant Equipment      202012121212
Disposals Decrease In Amortisation Impairment Intangible Assets           40 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment         17 5999 6236 558
Disposals Intangible Assets           40 000
Disposals Property Plant Equipment         29 129160 48011 226
Fixed Assets188 457190 016179 512167 967164 117151 730147 6361 826 0442 652 7443 173 1292 847 8882 673 985
Increase From Amortisation Charge For Year Intangible Assets      2 0002 00018 00022 800190 000121 600
Increase From Depreciation Charge For Year Property Plant Equipment      13 38821 64882 59289 713102 566113 071
Intangible Assets    24 00022 00020 00018 000 585 200395 200273 600
Intangible Assets Gross Cost      40 00040 00040 000648 000648 000608 000
Net Current Assets Liabilities21 892-7 85924 92327 831-105 590-80 693-93 242178 89636 652-1 236 354-1 631 121-1 531 070
Other Creditors     157 831149 304126 763260 7861 410 9052 190 0461 631 538
Other Taxation Social Security Payable     17 23310 00014 72723 68824 95132 90935 362
Property Plant Equipment Gross Cost      1 787 2841 991 2992 918 5912 925 8902 883 5922 937 802
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       2 959    
Taxation Including Deferred Taxation Balance Sheet Subtotal     7 4017 2837 2837 283   
Total Assets Less Current Liabilities210 349182 157204 435195 79858 52771 03754 3952 004 9402 689 3961 936 7751 216 7671 142 915
Trade Creditors Trade Payables     4 00339 10558 85937 38926 59825 11233 326
Trade Debtors Trade Receivables     9 42655 19853 49387 5947 00931 80526 960
Creditors Due Within One Year66 39178 64699 91673 259201 743       
Debtors Due Within One Year    4 057       
Intangible Fixed Assets Aggregate Amortisation Impairment8 00010 00012 00014 00016 000       
Intangible Fixed Assets Amortisation Charged In Period 2 0002 0002 0002 000       
Intangible Fixed Assets Cost Or Valuation40 00040 00040 00040 00040 000       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1111        
Number Shares Allotted 11111      
Par Value Share 11111      
Provisions For Liabilities Charges10 3189 3058 0377 4987 498       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 14 2458961 8544 150       
Tangible Fixed Assets Cost Or Valuation241 529255 774256 670260 468        
Tangible Fixed Assets Depreciation85 07095 758105 158118 501132 367       
Tangible Fixed Assets Depreciation Charged In Period 10 6889 4006181 148       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search