Homestead Care Service Limited IPSWICH


Homestead Care Service started in year 1994 as Private Limited Company with registration number 02947248. The Homestead Care Service company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Ipswich at Fitzroy House. Postal code: IP1 3LG.

The firm has one director. Elizabeth A., appointed on 27 May 1997. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Homestead Care Service Limited Address / Contact

Office Address Fitzroy House
Office Address2 Crown Street
Town Ipswich
Post code IP1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947248
Date of Incorporation Mon, 11th Jul 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Elizabeth A.

Position: Director

Appointed: 27 May 1997

Sara H.

Position: Director

Appointed: 01 April 2005

Resigned: 18 June 2014

Anne L.

Position: Director

Appointed: 20 October 1994

Resigned: 18 June 2014

Sara H.

Position: Secretary

Appointed: 20 October 1994

Resigned: 12 December 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1994

Resigned: 11 July 1994

London Law Services Limited

Position: Nominee Director

Appointed: 11 July 1994

Resigned: 11 July 1994

Anne L.

Position: Secretary

Appointed: 11 July 1994

Resigned: 20 October 1994

Sara H.

Position: Director

Appointed: 11 July 1994

Resigned: 20 October 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Elizabeth A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elizabeth A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-242014-03-242015-03-292016-03-272018-04-012019-03-312020-03-292021-03-282022-03-272023-03-26
Net Worth6 55023 4293 15219 144117 202206 371      
Balance Sheet
Cash Bank On Hand      82 24273 236235 122414 145761 064323 089
Current Assets361 827304 198283 480314 729419 004483 562304 030373 166624 761800 8671 129 6041 008 159
Debtors236 858136 629134 697185 631239 087271 492221 788299 930389 639386 722368 540685 070
Net Assets Liabilities      226 065262 737374 859604 261895 385770 285
Other Debtors       18 120204 839201 013208 141563 765
Property Plant Equipment      22 88013 3914 9457 0058 3337 920
Cash Bank In Hand124 969167 569148 783129 098179 917212 070      
Tangible Fixed Assets7162 5191 2621769 93320 258      
Intangible Fixed Assets6 884           
Reserves/Capital
Called Up Share Capital102102102102102102      
Profit Loss Account Reserve6 44823 3273 05019 042117 100206 269      
Shareholder Funds6 55023 4293 15219 144117 202206 371      
Other
Accrued Liabilities Deferred Income      8 6997 629    
Accumulated Depreciation Impairment Property Plant Equipment      70 47281 43490 57493 86697 932102 865
Additions Other Than Through Business Combinations Property Plant Equipment       1 4736945 3525 3944 520
Average Number Employees During Period       167165135129104
Corporation Tax Payable      59 65539 081    
Creditors      98 334122 761254 847203 401241 339244 866
Increase From Depreciation Charge For Year Property Plant Equipment       10 9629 1403 2924 0664 933
Net Current Assets Liabilities1 05020 9101 89018 968108 389187 673205 696250 405369 914597 466888 265763 293
Other Creditors      4 55752 088137 15538 61838 4658 478
Other Taxation Social Security Payable      24 94260 510102 977158 626192 202229 688
Prepayments Accrued Income      7 45218 120    
Property Plant Equipment Gross Cost      93 35294 82595 519100 871106 265110 785
Provisions For Liabilities Balance Sheet Subtotal      2 5111 059 2101 213928
Total Assets Less Current Liabilities6 55023 4293 15219 144118 322207 931228 576263 796374 859604 471896 598771 213
Trade Creditors Trade Payables      4812 53414 7156 15710 6726 700
Trade Debtors Trade Receivables      214 336281 810184 800185 709160 399121 305
Creditors Due Within One Year362 877283 288281 590295 761310 615295 889      
Deferred Tax Liability    1 1201 560      
Net Assets Liability Excluding Pension Asset Liability    117 202206 371      
Number Shares Allotted 102102102 102      
Par Value Share 111 1      
Share Capital Allotted Called Up Paid102102102102102102      
Tangible Fixed Assets Additions     17 626      
Tangible Fixed Assets Cost Or Valuation    50 73868 364      
Tangible Fixed Assets Depreciation    40 80548 106      
Tangible Fixed Assets Depreciation Charged In Period     7 301      
Advances Credits Directors 4 3995 9901 759        
Advances Credits Made In Period Directors 4 399120 56650 079        
Advances Credits Repaid In Period Directors  119 70655 350        
Fixed Assets7 6002 519          
Intangible Fixed Assets Aggregate Amortisation Impairment2667 150          
Intangible Fixed Assets Amortisation Charged In Period 6 884          
Intangible Fixed Assets Cost Or Valuation7 1507 150          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 26th Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements