Individual Care Services STUDLEY


Founded in 1991, Individual Care Services, classified under reg no. 02666602 is an active company. Currently registered at 25 Alcester Road B80 7LL, Studley the company has been in the business for 33 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 9 directors, namely Samual W., Joanna P. and David H. and others. Of them, Anthony C. has been with the company the longest, being appointed on 23 October 1994 and Samual W. has been with the company for the least time - from 8 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Individual Care Services Address / Contact

Office Address 25 Alcester Road
Office Address2 Alcester Road
Town Studley
Post code B80 7LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02666602
Date of Incorporation Thu, 28th Nov 1991
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Samual W.

Position: Director

Appointed: 08 February 2023

Joanna P.

Position: Director

Appointed: 01 December 2022

David H.

Position: Director

Appointed: 01 December 2021

Frances S.

Position: Director

Appointed: 01 February 2021

Mark H.

Position: Director

Appointed: 19 August 2020

Rachel T.

Position: Director

Appointed: 19 August 2020

Gilbert S.

Position: Director

Appointed: 02 May 2018

Andrew C.

Position: Director

Appointed: 31 July 2006

Anthony C.

Position: Director

Appointed: 23 October 1994

Susan S.

Position: Secretary

Resigned: 31 October 1994

David H.

Position: Secretary

Appointed: 01 June 2020

Resigned: 01 December 2022

Helle C.

Position: Director

Appointed: 02 May 2018

Resigned: 11 January 2024

Paul A.

Position: Director

Appointed: 07 March 2018

Resigned: 07 July 2020

David H.

Position: Director

Appointed: 15 March 2017

Resigned: 01 May 2020

Louisa H.

Position: Director

Appointed: 15 March 2017

Resigned: 31 July 2023

Victoria C.

Position: Director

Appointed: 26 September 2016

Resigned: 06 September 2021

Gilbert S.

Position: Director

Appointed: 04 April 2016

Resigned: 01 December 2016

Christopher H.

Position: Director

Appointed: 20 September 2010

Resigned: 14 June 2015

Mathew G.

Position: Director

Appointed: 19 April 2010

Resigned: 14 May 2018

Lynn W.

Position: Director

Appointed: 19 April 2010

Resigned: 15 November 2017

Sophie D.

Position: Director

Appointed: 19 April 2010

Resigned: 28 June 2012

Helen H.

Position: Secretary

Appointed: 28 February 2009

Resigned: 01 June 2020

Philip F.

Position: Secretary

Appointed: 31 July 2007

Resigned: 28 February 2009

Philip F.

Position: Director

Appointed: 11 October 2004

Resigned: 27 July 2009

Patricia D.

Position: Director

Appointed: 09 October 2000

Resigned: 05 July 2010

Heather G.

Position: Director

Appointed: 09 October 2000

Resigned: 14 July 2003

Christine H.

Position: Director

Appointed: 07 May 1997

Resigned: 19 April 2010

Dennis S.

Position: Director

Appointed: 07 May 1997

Resigned: 01 February 2016

Roy B.

Position: Director

Appointed: 07 May 1997

Resigned: 04 March 2002

Mark S.

Position: Director

Appointed: 07 May 1997

Resigned: 08 November 1998

Christopher H.

Position: Director

Appointed: 14 February 1996

Resigned: 17 August 2009

Martyn H.

Position: Director

Appointed: 24 January 1994

Resigned: 07 May 1997

Malcolm H.

Position: Secretary

Appointed: 23 January 1994

Resigned: 31 July 2007

James D.

Position: Director

Appointed: 23 January 1994

Resigned: 28 August 2016

Diane H.

Position: Director

Appointed: 01 December 1993

Resigned: 30 June 1996

Susan S.

Position: Director

Appointed: 28 November 1992

Resigned: 23 January 1994

Gilbert S.

Position: Director

Appointed: 28 November 1992

Resigned: 31 March 1994

Malcolm H.

Position: Director

Appointed: 28 November 1992

Resigned: 19 July 1993

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is David H. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Helen H. This PSC has significiant influence or control over the company,. Then there is Gilbert S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

David H.

Notified on 1 June 2020
Nature of control: significiant influence or control

Helen H.

Notified on 1 April 2018
Ceased on 1 June 2020
Nature of control: significiant influence or control

Gilbert S.

Notified on 1 October 2016
Ceased on 1 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand775 489477 461
Current Assets1 126 536880 858
Debtors351 047403 397
Net Assets Liabilities5 585 2155 800 346
Other Debtors9 3065 178
Other
Charity Funds5 585 2155 800 346
Charity Registration Number England Wales 1 008 195
Costs Raising Funds3 796 3174 164 587
Expenditure Material Fund 4 164 587
Further Item Costs Raising Funds Component Total Costs Raising Funds14 86317 352
Income Endowments3 896 5184 379 718
Income From Charitable Activities3 895 1434 379 717
Income From Charitable Activity2 886 4281 014 422
Income Material Fund 4 379 718
Investment Income1 3751
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses100 201215 131
Number Employees Whose Total Benefits Excluding Employer Pension Costs Fall Within Bands G B P10000 Over G B P6000011
Accrued Liabilities322 082385 161
Accumulated Depreciation Impairment Property Plant Equipment193 72392 118
Average Number Employees During Period123144
Bank Borrowings 70 083
Bank Borrowings Overdrafts 70 083
Creditors439 867691 023
Depreciation Expense Property Plant Equipment68 91019 270
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 237
Disposals Property Plant Equipment 215 753
Gain Loss On Disposals Property Plant Equipment 11 697
Increase From Depreciation Charge For Year Property Plant Equipment 8 523
Net Current Assets Liabilities686 669189 835
Other Creditors1 34811 476
Other Taxation Social Security Payable56 91462 224
Prepayments Accrued Income 11 625
Property Plant Equipment Gross Cost4 875 8736 338 504
Staff Costs Employee Benefits Expense2 619 6992 924 788
Total Additions Including From Business Combinations Property Plant Equipment 1 678 384
Total Assets Less Current Liabilities5 585 2156 676 474
Trade Creditors Trade Payables59 523154 535
Trade Debtors Trade Receivables341 741386 594
Wages Salaries3 365 1043 730 939

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (28 pages)

Company search

Advertisements