Haywardcare Ltd CANNOCK


Haywardcare started in year 2013 as Private Limited Company with registration number 08519035. The Haywardcare company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Cannock at 11 Queen Street. Postal code: WS11 1AE.

The company has 2 directors, namely Kathleen B., Carlton H.. Of them, Kathleen B., Carlton H. have been with the company the longest, being appointed on 7 May 2013. As of 20 May 2024, there were 2 ex directors - Paul T., Julie M. and others listed below. There were no ex secretaries.

Haywardcare Ltd Address / Contact

Office Address 11 Queen Street
Town Cannock
Post code WS11 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08519035
Date of Incorporation Tue, 7th May 2013
Industry Residential care activities for the elderly and disabled
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (50 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Kathleen B.

Position: Director

Appointed: 07 May 2013

Carlton H.

Position: Director

Appointed: 07 May 2013

Paul T.

Position: Director

Appointed: 01 January 2018

Resigned: 19 June 2019

Julie M.

Position: Director

Appointed: 07 May 2013

Resigned: 06 January 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is Carlton H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kathleen B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carlton H.

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

Paul T.

Notified on 6 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Kathleen B.

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

Julie M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-06-302020-06-302021-06-302022-06-30
Net Worth2 0858 8777 580      
Balance Sheet
Cash Bank In Hand3 3974 6773 163      
Cash Bank On Hand  3 163 4 27820 83642 778  
Current Assets9 19022 54727 80410 75052 63464 975151 583100 741 
Debtors5 79317 87024 64110 75048 35644 139108 805100 74181 585
Other Debtors  16 4861 16739 73332 40946 70866 507 
Property Plant Equipment  5353882023352 40940 134 
Tangible Fixed Assets233238535      
Net Assets Liabilities     8455 5412 209-10 221
Reserves/Capital
Called Up Share Capital103030      
Profit Loss Account Reserve2 0758 8477 550      
Shareholder Funds2 0858 8777 580      
Other
Amount Specific Advance Or Credit Directors 1 9154 6072128 826    
Amount Specific Advance Or Credit Made In Period Directors  4 6922 5009 038    
Amount Specific Advance Or Credit Repaid In Period Directors  2 0004 607     
Accumulated Depreciation Impairment Property Plant Equipment  5567038891 0584 09017 335 
Amounts Owed By Group Undertakings    15 676    
Amounts Owed To Group Undertakings     30 894   
Average Number Employees During Period   394939434634
Bank Borrowings Overdrafts   1 294  50 20138 06527 796
Creditors  20 75934 97369 39164 16390 00871 03727 796
Creditors Due Within One Year7 33813 90820 759      
Increase From Depreciation Charge For Year Property Plant Equipment   1471861693 03213 2457 576
Net Current Assets Liabilities1 8528 6397 045-24 223-16 75781243 14037 65617 575
Number Shares Allotted101030      
Other Creditors  19 59225 30158 9505 86543 8974 1309 300
Other Taxation Social Security Payable  1 1675 97810 4416 2845 67313 80239 895
Par Value Share111      
Property Plant Equipment Gross Cost  1 0911 0911 0911 09156 49957 469 
Share Capital Allotted Called Up Paid103030      
Tangible Fixed Assets Additions349182560      
Tangible Fixed Assets Cost Or Valuation3495311 091      
Tangible Fixed Assets Depreciation116293556      
Tangible Fixed Assets Depreciation Charged In Period116177263      
Total Assets Less Current Liabilities2 0858 8777 580-23 835-16 55584595 54977 79017 575
Trade Creditors Trade Payables   2 400     
Trade Debtors Trade Receivables  8 1559 5838 62311 73060 84632 584 
Advances Credits Directors1 8381 9154 607      
Advances Credits Made In Period Directors3 0463 915       
Advances Credits Repaid In Period Directors1 2082 000       
Amounts Owed By Associates      1 2511 65081 585
Disposals Decrease In Depreciation Impairment Property Plant Equipment        24 911
Disposals Property Plant Equipment        57 469
Finance Lease Liabilities Present Value Total      39 80732 972 
Provisions For Liabilities Balance Sheet Subtotal       4 544 
Total Additions Including From Business Combinations Property Plant Equipment      55 408970 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Thursday 7th September 2023
filed on: 7th, September 2023
Free Download (2 pages)

Company search