Guyatt House Care Ltd CAMBRIDGE


Guyatt House Care started in year 2002 as Private Limited Company with registration number 04512410. The Guyatt House Care company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cambridge at F3 Stirling House Cambridge Innovation Park, Denny End Road. Postal code: CB25 9QE.

Currently there are 3 directors in the the firm, namely Rupert S., Antony S. and Patricia S.. In addition one secretary - Antony S. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Guyatt House Care Ltd Address / Contact

Office Address F3 Stirling House Cambridge Innovation Park, Denny End Road
Office Address2 Waterbeach
Town Cambridge
Post code CB25 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04512410
Date of Incorporation Thu, 15th Aug 2002
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 29th November
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Rupert S.

Position: Director

Appointed: 14 December 2017

Antony S.

Position: Secretary

Appointed: 15 August 2002

Antony S.

Position: Director

Appointed: 15 August 2002

Patricia S.

Position: Director

Appointed: 15 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 2002

Resigned: 15 August 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 August 2002

Resigned: 15 August 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Antony S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Patricia S. This PSC owns 25-50% shares and has 25-50% voting rights.

Antony S.

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

Patricia S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand133 118157 748340 521547 370468 627
Current Assets210 344294 227675 321635 388683 222
Debtors77 226134 979334 80088 018214 595
Net Assets Liabilities248 623330 033643 956654 746616 385
Other Debtors77 22684 03191 10053 672154 604
Property Plant Equipment109 346110 750105 065201 443165 459
Other
Accumulated Depreciation Impairment Property Plant Equipment67 94763 42370 30780 460100 607
Additions Other Than Through Business Combinations Property Plant Equipment 11 61834 829126 90412 577
Average Number Employees During Period5971648591
Bank Borrowings Overdrafts  2 5176 1496 304
Creditors71 06774 092137 903100 498175 438
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 5814 20416 7019 161
Disposals Property Plant Equipment 14 73833 63020 37328 414
Financial Commitments Other Than Capital Commitments33 89717 818 3 6552 578
Increase From Depreciation Charge For Year Property Plant Equipment 8 05711 08826 85429 308
Net Current Assets Liabilities139 277218 635537 418534 890507 784
Other Creditors9 0509 66235 03035 22083 467
Other Taxation Social Security Payable60 24663 028121 87659 12984 524
Property Plant Equipment Gross Cost177 293174 173175 372281 903266 066
Taxation Including Deferred Taxation Balance Sheet Subtotal -648-1 47363 
Total Assets Less Current Liabilities248 623330 885642 483736 333673 243
Trade Creditors Trade Payables1 7711 4023 792 1 143
Trade Debtors Trade Receivables 50 948243 70034 34659 991
Advances Credits Made In Period Directors 16 92483 12236 212 
Advances Credits Repaid In Period Directors 34 5208 070101 980 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 29th, November 2023
Free Download (8 pages)

Company search