Harrogate Homecare Limited HARROGATE


Harrogate Homecare started in year 2008 as Private Limited Company with registration number 06542355. The Harrogate Homecare company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Harrogate at 66 King Edwards Drive. Postal code: HG1 4HN.

The firm has 4 directors, namely Mohamed M., Reda A. and Zayed M. and others. Of them, Tracey R. has been with the company the longest, being appointed on 1 May 2011 and Mohamed M. has been with the company for the least time - from 2 August 2019. Currenlty, the firm lists one former director, whose name is Zayed M. and who left the the firm on 1 May 2011. In addition, there is one former secretary - Tracey R. who worked with the the firm until 25 July 2019.

Harrogate Homecare Limited Address / Contact

Office Address 66 King Edwards Drive
Town Harrogate
Post code HG1 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06542355
Date of Incorporation Mon, 24th Mar 2008
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Mohamed M.

Position: Director

Appointed: 02 August 2019

Reda A.

Position: Director

Appointed: 01 August 2019

Zayed M.

Position: Director

Appointed: 11 June 2018

Tracey R.

Position: Director

Appointed: 01 May 2011

Tracey R.

Position: Secretary

Appointed: 25 March 2008

Resigned: 25 July 2019

Zayed M.

Position: Director

Appointed: 25 March 2008

Resigned: 01 May 2011

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Tracey R. The abovementioned PSC and has 75,01-100% shares.

Tracey R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth85 97579 395133 782105 60984 487       
Balance Sheet
Current Assets85 97579 39580 36665 25452 20352 20340 2121 5862 2511 6481 2983 684
Net Assets Liabilities    136 690106 714103 15369 63671 00666 69467 15669 542
Net Assets Liabilities Including Pension Asset Liability85 97579 39580 366105 60984 487       
Cash Bank In Hand33 17829 61431 52165 254        
Debtors52 79749 78148 845         
Reserves/Capital
Called Up Share Capital49 98369 32353 41694 728        
Profit Loss Account Reserve35 99230 80526 95010 881        
Shareholder Funds85 97579 395133 782105 60984 487       
Other
Average Number Employees During Period       2020351818
Called Up Share Capital Not Paid Not Expressed As Current Asset  53 41640 35532 28425 54022 35424 50024 50024 50024 50024 500
Depreciation Amortisation Impairment Expense    19 31318 54510 87921 160    
Fixed Assets    52 20340 58740 58743 55044 25540 54641 35841 358
Net Current Assets Liabilities85 97579 39580 36665 25452 20340 58740 2121 5862 2511 6481 2983 684
Profit Loss    -40 8536 316-14 566490    
Raw Materials Consumables Used    153 921134 521148 367140 270    
Staff Costs Employee Benefits Expense    388 989225 859217 912226 250    
Total Assets Less Current Liabilities85 97579 39580 366105 60984 487118 330103 15369 63671 00666 69467 15669 542
Turnover Revenue    521 370385 241370 258388 170    
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets   12 97919 313       
Profit Loss For Period   10 881-40 853       
Raw Materials Consumables   155 215153 921       
Staff Costs   398 428388 989       
Tax On Profit Or Loss On Ordinary Activities   2 176        
Turnover Gross Operating Revenue   579 679521 370       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, September 2023
Free Download (8 pages)

Company search

Advertisements