Harrall Care Services Limited ST. ALBANS


Harrall Care Services started in year 2009 as Private Limited Company with registration number 07103656. The Harrall Care Services company has been functioning successfully for 15 years now and its status is active. The firm's office is based in St. Albans at Unit 3 St. Albans Enterprise Centre, Long Spring. Postal code: AL3 6EN.

The company has 2 directors, namely Nicholas H., Fiona H.. Of them, Fiona H. has been with the company the longest, being appointed on 14 December 2009 and Nicholas H. has been with the company for the least time - from 6 April 2012. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Harrall Care Services Limited Address / Contact

Office Address Unit 3 St. Albans Enterprise Centre, Long Spring
Office Address2 Porters Wood
Town St. Albans
Post code AL3 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07103656
Date of Incorporation Mon, 14th Dec 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Nicholas H.

Position: Director

Appointed: 06 April 2012

Fiona H.

Position: Director

Appointed: 14 December 2009

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Nicholas H. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Fiona H. This PSC owns 25-50% shares.

Nicholas H.

Notified on 14 December 2016
Nature of control: 25-50% shares

Fiona H.

Notified on 14 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-28 8105263 72752 47938613 403       
Balance Sheet
Cash Bank On Hand     25 33367 48144 84734 72251 665182 598201 879156 401
Current Assets26 46077 142152 764120 44674 518128 732185 648163 761142 646179 967369 802452 048430 315
Debtors21 08343 42278 29882 60466 015103 399118 167118 914107 924128 302187 204250 169273 914
Net Assets Liabilities     13 40376 92675 03877 21576 642150 194207 143207 556
Other Debtors     4 4014 00014 1914 0004 00022 10660 14421 464
Property Plant Equipment     11 62713 4439 3075 4594 37612 91819 18687 483
Cash Bank In Hand5 37733 72074 46637 8428 50325 333       
Intangible Fixed Assets27 37120 52913 6876 84511       
Net Assets Liabilities Including Pension Asset Liability-28 8105263 72752 47938613 403       
Tangible Fixed Assets2 9524 2947 3134 6541 82111 627       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve-28 8125063 72552 47738413 401       
Shareholder Funds-28 8105263 72752 47938613 403       
Other
Accumulated Amortisation Impairment Intangible Assets     34 21334 21334 21334 21334 21334 21334 21334 214
Accumulated Depreciation Impairment Property Plant Equipment     21 06626 23032 23438 03942 39851 96855 91874 240
Average Number Employees During Period      84848585839573
Bank Borrowings Overdrafts          50 00031 39922 392
Creditors     124 657119 47795 34268 202106 87150 00031 39956 901
Fixed Assets30 32324 82321 00011 4991 82211 62813 4449 3085 4604 37712 91919 18787 483
Increase From Amortisation Charge For Year Intangible Assets            1
Increase From Depreciation Charge For Year Property Plant Equipment      5 1646 0045 8054 3599 5703 95018 322
Intangible Assets     1111111 
Intangible Assets Gross Cost     34 21434 21434 21434 21434 21434 21434 214 
Net Current Assets Liabilities26 46077 14242 727120 44674 518128 73266 17168 41974 44473 096189 730223 001198 845
Other Creditors     92 24763 95557 79027 50272 595107 460126 70834 509
Other Taxation Social Security Payable     30 29252 23329 83136 09534 17672 61283 15948 106
Property Plant Equipment Gross Cost     32 69339 67341 54143 49846 77464 88675 104161 723
Provisions For Liabilities Balance Sheet Subtotal     2 3002 6892 6892 6898312 4553 64621 871
Total Additions Including From Business Combinations Property Plant Equipment      6 9801 8681 9573 27618 11210 21886 619
Total Assets Less Current Liabilities56 783101 96563 727131 94576 340140 36079 61577 72779 90477 473202 649242 188286 328
Trade Creditors Trade Payables     2 1183 2897 7214 605100-18 53223 169
Trade Debtors Trade Receivables     98 998114 167104 723103 924124 302165 098190 025252 450
Amount Specific Advance Or Credit Directors   9 720       49 423 
Amount Specific Advance Or Credit Made In Period Directors           49 423 
Number Shares Issued Fully Paid      222222 
Par Value Share   111222222 
Creditors Due After One Year Total Noncurrent Liabilities85 593101 913           
Intangible Fixed Assets Aggregate Amortisation Impairment6 84213 68420 52727 36934 21334 213       
Intangible Fixed Assets Amortisation Charged In Period 6 842 6 8426 844        
Intangible Fixed Assets Cost Or Valuation34 21334 21334 21434 21434 21434 214       
Tangible Fixed Assets Additions 3 613 2 56672614 277       
Tangible Fixed Assets Cost Or Valuation4 0687 68115 12417 69018 41632 693       
Tangible Fixed Assets Depreciation1 1163 3877 81113 03616 59521 066       
Tangible Fixed Assets Depreciation Charge For Period 2 271           
Creditors Due After One Year   79 46675 954124 657       
Creditors Due Within One Year  110 03779 466         
Number Shares Allotted   111       
Provisions For Liabilities Charges     2 300       
Share Capital Allotted Called Up Paid  1111       
Tangible Fixed Assets Depreciation Charged In Period   5 2253 5594 471       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements