Health And Social Care Services Ltd ST. NEOTS


Founded in 2015, Health And Social Care Services, classified under reg no. 09690062 is an active company. Currently registered at 16 Eaton Court Road, Colmworth Business Park PE19 8ER, St. Neots the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Thursday 30th September 2021.

The company has 2 directors, namely Riza T., Gordon W.. Of them, Gordon W. has been with the company the longest, being appointed on 16 July 2015 and Riza T. has been with the company for the least time - from 23 April 2018. As of 19 April 2024, there were 3 ex directors - John G., Lena W. and others listed below. There were no ex secretaries.

Health And Social Care Services Ltd Address / Contact

Office Address 16 Eaton Court Road, Colmworth Business Park
Office Address2 Eaton Socon
Town St. Neots
Post code PE19 8ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09690062
Date of Incorporation Thu, 16th Jul 2015
Industry Social work activities without accommodation for the elderly and disabled
Industry Specialists medical practice activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Riza T.

Position: Director

Appointed: 23 April 2018

Gordon W.

Position: Director

Appointed: 16 July 2015

John G.

Position: Director

Appointed: 11 December 2020

Resigned: 10 January 2022

Lena W.

Position: Director

Appointed: 23 April 2018

Resigned: 11 December 2020

Martin B.

Position: Director

Appointed: 20 October 2015

Resigned: 11 December 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Gordon W. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Gordon W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-09-302022-09-30
Net Worth100100     
Balance Sheet
Cash Bank On Hand  4 2873 797387 84738 991570 992
Current Assets 10016 876742 6321 615 8651 265 8243 301 661
Debtors  12 589738 8351 228 0191 226 8342 730 669
Net Assets Liabilities 10078 528-218 452286 948147 0401 804 310
Other Debtors  3 163151 465508 228293 575317 901
Property Plant Equipment  1 785243 984287 985404 035181 419
Cash Bank In Hand100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Amount Specific Advance Or Credit Directors   1 20322 212  
Amount Specific Advance Or Credit Made In Period Directors   1 20321 009 47 431
Amount Specific Advance Or Credit Repaid In Period Directors      47 431
Accumulated Depreciation Impairment Property Plant Equipment  4238 62266 243118 676108 261
Amounts Owed To Group Undertakings   418 016715 898719 068430 000
Average Number Employees During Period  4114230247242
Creditors  5 890131 186116 133808 6371 633 406
Finance Lease Liabilities Present Value Total   131 186116 13312 142 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   37 79832 64073 25591 685
Increase Decrease In Property Plant Equipment   151 500 52 190 
Increase From Depreciation Charge For Year Property Plant Equipment   8 19957 62186 26379 153
Net Current Assets Liabilities 10010 986-331 250254 559578 5151 668 255
Number Shares Issued Fully Paid   1 0001 0001 0001 000
Other Creditors  94 481445 157289 402279 555455 664
Other Taxation Social Security Payable   125 392220 894300 627616 437
Par Value Share11 0000
Property Plant Equipment Gross Cost  2 208252 606354 228522 711289 680
Total Additions Including From Business Combinations Property Plant Equipment   250 398101 622288 505110 898
Total Assets Less Current Liabilities 10012 771-87 266542 544982 5501 849 674
Trade Creditors Trade Payables  2 70872 843108 36994 985131 305
Trade Debtors Trade Receivables  9 426587 370719 791933 2582 412 768
Additional Provisions Increase From New Provisions Recognised    98 875 3 808
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -98 875 
Bank Borrowings Overdrafts    12 597  
Bank Overdrafts    12 597  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 83065 203
Disposals Property Plant Equipment     120 022317 406
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -26 523
Provisions    139 46326 87345 364
Provisions For Liabilities Balance Sheet Subtotal    139 46326 87345 364
Total Borrowings   143 660142 877101 711 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -24 365
Fixed Assets  1 785    
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100100     
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Resolution
New director appointment on Sunday 1st January 2023.
filed on: 11th, January 2024
Free Download (2 pages)

Company search

Advertisements