Innova Care Limited BRAINTREE


Innova Care started in year 1997 as Private Limited Company with registration number 03386606. The Innova Care company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Braintree at Poplars. Postal code: CM7 3RD. Since Thu, 26th Jun 1997 Innova Care Limited is no longer carrying the name Chasm Care.

The firm has one director. Abubakkarr K., appointed on 31 January 2019. 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.

Innova Care Limited Address / Contact

Office Address Poplars
Office Address2 Clockhouse Way
Town Braintree
Post code CM7 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03386606
Date of Incorporation Fri, 13th Jun 1997
Industry Hospital activities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Ayaan Care Capital Limited

Position: Corporate Director

Appointed: 28 May 2020

Abubakkarr K.

Position: Director

Appointed: 31 January 2019

Enam R.

Position: Director

Appointed: 18 August 2020

Resigned: 16 March 2023

Nadia I.

Position: Secretary

Appointed: 31 January 2019

Resigned: 05 December 2019

Nadia I.

Position: Director

Appointed: 31 January 2019

Resigned: 05 December 2019

Sharon O.

Position: Secretary

Appointed: 08 July 1998

Resigned: 31 January 2019

Dale L.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1998

Access Nominees Limited

Position: Nominee Director

Appointed: 13 June 1997

Resigned: 13 June 1997

James O.

Position: Director

Appointed: 13 June 1997

Resigned: 31 January 2019

James O.

Position: Secretary

Appointed: 13 June 1997

Resigned: 08 July 1998

Access Registrars Limited

Position: Nominee Secretary

Appointed: 13 June 1997

Resigned: 13 June 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Ayaan Care Capital Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Siew M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James O., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ayaan Care Capital Limited

73 New Bond Street, Mayfair, London, W1S 1RS, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered English Companies Register
Registration number 11209778
Notified on 31 January 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Siew M.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

James O.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chasm Care June 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302021-03-312022-03-312023-03-31
Net Worth290 024279 839301 737222 181226 116      
Balance Sheet
Cash Bank On Hand    4 06743 47820 3609 4961 32827 07362 395
Current Assets23 19915 25043 00846 46949 07761 64045 29613 987113 76888 13272 285
Debtors22 44814 42039 04116 76044 36017 51224 2863 841112 44061 0599 890
Net Assets Liabilities    226 116128 966133 195142 211538 661638 885678 641
Other Debtors    16 48816 45814 8573 84181 96552 
Property Plant Equipment    285 222165 686151 978146 3881 118 9171 138 7851 134 441
Cash Bank In Hand31313 22729 0994 067      
Net Assets Liabilities Including Pension Asset Liability290 024279 839301 737222 181226 116      
Stocks Inventory720799740610650      
Tangible Fixed Assets427 510412 120394 156287 810285 222      
Total Inventories    650650650650   
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve289 924279 739301 637222 081226 016      
Shareholder Funds290 024279 839301 737222 181226 116      
Other
Accumulated Depreciation Impairment Property Plant Equipment    159 525147 726147 909154 18763 50069 72275 054
Additions Other Than Through Business Combinations Property Plant Equipment         26 090988
Amounts Owed To Group Undertakings Participating Interests        385 231389 331335 777
Average Number Employees During Period     232321141617
Corporation Tax Payable          26 233
Creditors    106 09996 71462 80117 043308 793198 70150 113
Depreciation Rate Used For Property Plant Equipment         2525
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax        633 698633 698 
Increase From Depreciation Charge For Year Property Plant Equipment     9 4916 5236 278 6 2225 332
Net Current Assets Liabilities-89 033-92 717-62 023-43 410-57 022-35 074-17 505-3 056-195 025-110 56922 172
Other Creditors    43 48636 18937 0134 689208 129151 8429 155
Other Taxation Social Security Payable    62 61360 52525 78812 35412 03321 8916 759
Property Plant Equipment Gross Cost    444 747313 412299 887300 5751 182 4171 208 5071 209 495
Provisions For Liabilities Balance Sheet Subtotal    2 0841 6461 2781 121  142 195
Total Assets Less Current Liabilities338 477319 403332 133244 400228 200130 612134 473143 332923 8921 028 2161 156 613
Trade Creditors Trade Payables        88 63124 9687 966
Trade Debtors Trade Receivables    27 8721 0549 429 30 47561 0079 890
Creditors Due After One Year42 11034 48626 67918 821       
Creditors Due Within One Year112 232107 967105 03189 879106 099      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 2906 340    
Disposals Property Plant Equipment     133 06714 490    
Number Shares Allotted 25252525      
Par Value Share 1111      
Provisions For Liabilities Charges6 3435 0783 7173 3982 084      
Tangible Fixed Assets Additions  11 3792 53816 360      
Tangible Fixed Assets Cost Or Valuation565 877565 877557 282438 342444 747      
Tangible Fixed Assets Depreciation138 367153 757163 126150 532159 525      
Tangible Fixed Assets Depreciation Charged In Period 15 39014 91211 70413 349      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 54324 2984 356      
Tangible Fixed Assets Disposals  19 974121 4789 955      
Total Additions Including From Business Combinations Property Plant Equipment     1 732965688   
Value Shares Allotted2525252525      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, January 2024
Free Download (9 pages)

Company search