You are here: bizstats.co.uk > a-z index > H list > HM list

Hmt Care Limited HERNE BAY


Hmt Care started in year 2002 as Private Limited Company with registration number 04550126. The Hmt Care company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Herne Bay at 48 Albany Drive. Postal code: CT6 8PX. Since 6th November 2002 Hmt Care Limited is no longer carrying the name Ashley 083.

The firm has 4 directors, namely Jean S., Linda I. and Martin R. and others. Of them, Paul G. has been with the company the longest, being appointed on 1 November 2002 and Jean S. has been with the company for the least time - from 20 March 2024. Currenlty, the firm lists one former director, whose name is Linda G. and who left the the firm on 14 November 2005. In addition, there is one former secretary - Nigel B. who worked with the the firm until 31 March 2015.

Hmt Care Limited Address / Contact

Office Address 48 Albany Drive
Town Herne Bay
Post code CT6 8PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04550126
Date of Incorporation Tue, 1st Oct 2002
Industry Residential care activities for the elderly and disabled
End of financial Year 29th October
Company age 22 years old
Account next due date Mon, 29th Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Jean S.

Position: Director

Appointed: 20 March 2024

Linda I.

Position: Director

Appointed: 23 August 2018

Martin R.

Position: Director

Appointed: 25 June 2018

Paul G.

Position: Director

Appointed: 01 November 2002

Linda G.

Position: Director

Appointed: 01 February 2003

Resigned: 14 November 2005

Nigel B.

Position: Secretary

Appointed: 01 November 2002

Resigned: 31 March 2015

Martyn T.

Position: Nominee Director

Appointed: 01 October 2002

Resigned: 01 November 2002

Angela C.

Position: Nominee Secretary

Appointed: 01 October 2002

Resigned: 01 November 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Linda I. This PSC and has 75,01-100% shares.

Linda I.

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

Company previous names

Ashley 083 November 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-10-312023-10-29
Balance Sheet
Cash Bank On Hand716 0601 001 778
Current Assets1 091 4591 392 393
Debtors375 399390 615
Net Assets Liabilities2 477 4052 711 755
Other Debtors255 408257 701
Property Plant Equipment1 616 9771 592 694
Other
Accumulated Amortisation Impairment Intangible Assets56189
Accumulated Depreciation Impairment Property Plant Equipment806 510863 494
Additions Other Than Through Business Combinations Intangible Assets 720
Additions Other Than Through Business Combinations Property Plant Equipment 32 701
Amortisation Rate Used For Intangible Assets 25
Average Number Employees During Period5658
Corporation Tax Payable59 98388 131
Creditors206 705254 237
Depreciation Rate Used For Property Plant Equipment 25
Fixed Assets1 617 4611 593 765
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 3364 752
Increase From Amortisation Charge For Year Intangible Assets 133
Increase From Depreciation Charge For Year Property Plant Equipment 56 984
Intangible Assets4841 071
Intangible Assets Gross Cost5401 260
Net Current Assets Liabilities884 7541 138 156
Other Creditors108 462122 650
Other Provisions Balance Sheet Subtotal5 00010 000
Other Taxation Social Security Payable20 40325 739
Property Plant Equipment Gross Cost2 423 4872 456 188
Taxation Including Deferred Taxation Balance Sheet Subtotal19 81010 166
Total Assets Less Current Liabilities2 502 2152 731 921
Trade Creditors Trade Payables17 85717 717
Trade Debtors Trade Receivables119 991132 914

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 29th October 2023
filed on: 21st, February 2024
Free Download (10 pages)

Company search

Advertisements