Intacare Limited MATLOCK


Intacare started in year 1990 as Private Limited Company with registration number 02485867. The Intacare company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Matlock at Springwell Barn 43 Barnwell Lane. Postal code: DE4 3QY.

The firm has 2 directors, namely Nina R., Vinod B.. Of them, Vinod B. has been with the company the longest, being appointed on 4 April 2008 and Nina R. has been with the company for the least time - from 19 October 2018. At the moment 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.

Intacare Limited Address / Contact

Office Address Springwell Barn 43 Barnwell Lane
Office Address2 Cromford
Town Matlock
Post code DE4 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02485867
Date of Incorporation Tue, 27th Mar 1990
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Nina R.

Position: Director

Appointed: 19 October 2018

Vinod B.

Position: Director

Appointed: 04 April 2008

Nina B.

Position: Secretary

Appointed: 10 August 2017

Resigned: 19 October 2018

Tracey H.

Position: Secretary

Appointed: 30 April 2012

Resigned: 25 March 2017

Nina B.

Position: Secretary

Appointed: 07 October 2008

Resigned: 30 April 2012

Erika C.

Position: Secretary

Appointed: 04 April 2008

Resigned: 07 October 2008

Edward D.

Position: Director

Appointed: 03 September 2007

Resigned: 04 April 2008

Peter G.

Position: Director

Appointed: 03 September 2007

Resigned: 04 April 2008

Michael S.

Position: Director

Appointed: 03 September 2007

Resigned: 04 April 2008

Norman T.

Position: Director

Appointed: 03 September 2007

Resigned: 04 April 2008

Ann G.

Position: Director

Appointed: 27 March 1993

Resigned: 04 April 2008

Ramakrishna M.

Position: Director

Appointed: 21 March 1991

Resigned: 04 April 2008

Ann G.

Position: Director

Appointed: 21 March 1991

Resigned: 25 October 1991

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Bellrose Care Limited from Matlock, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Vinod B. This PSC owns 75,01-100% shares.

Bellrose Care Limited

Springwell Barn 43 Barnwell Lane, Cromford, Matlock, DE4 3QY, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06456076
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Vinod B.

Notified on 10 March 2017
Ceased on 6 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 362 385683 392378 921570 498547 0251 074 2311 366 529648 510
Current Assets2 911 1692 677 1422 776 5862 873 4073 009 8693 567 3983 467 1693 257 710
Debtors1 548 2841 993 2502 397 1652 302 4092 462 3432 492 6682 100 1402 608 700
Net Assets Liabilities2 644 8733 169 0533 628 7743 804 5223 980 7294 528 3954 496 0594 565 387
Property Plant Equipment920 0321 520 2131 780 6551 737 8751 699 9151 648 3021 616 2741 599 308
Total Inventories500500500500500500500500
Other Debtors60 494442 670440 488     
Other
Accumulated Depreciation Impairment Property Plant Equipment619 485641 665672 283727 043770 116825 104878 235937 123
Additions Other Than Through Business Combinations Property Plant Equipment     3 37521 10341 922
Average Number Employees During Period 6063738999103104
Balances Amounts Owed By Related Parties50 000425 000424 780  2 173 7682 023 7682 541 706
Bank Borrowings975 085878 814779 586 571 113492 169  
Creditors881 632782 543680 358215 584230 107276 822394 945288 729
Depreciation Rate Used For Property Plant Equipment      2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 973  9 153   
Disposals Property Plant Equipment 12 000  12 615   
Fixed Assets  1 780 6551 737 8751 699 915   
Increase From Depreciation Charge For Year Property Plant Equipment 29 15330 61854 76052 22654 98853 13158 888
Key Management Personnel Compensation Total    43 19646 807  
Net Current Assets Liabilities2 608 7572 431 3832 528 4772 657 8232 771 2733 291 9373 072 2242 968 981
Number Shares Issued Fully Paid 200200  200200200
Par Value Share 11   11
Property Plant Equipment Gross Cost1 539 5172 161 8782 452 9382 464 9182 470 0312 473 4062 494 5092 536 431
Provisions For Liabilities Balance Sheet Subtotal2 284   1 5841 5841 2282 902
Total Additions Including From Business Combinations Property Plant Equipment 634 361291 06011 98017 728   
Total Assets Less Current Liabilities3 528 7893 951 5964 309 1324 395 6984 471 1884 940 2404 688 4984 568 289
Total Borrowings978 153878 814  490 459410 261  
Amounts Owed By Group Undertakings1 471 0251 546 0251 906 025     
Balances Amounts Owed To Related Parties1 471 0251 546 0251 906 025     
Bank Borrowings Overdrafts881 632782 543680 358     
Finance Lease Liabilities Present Value Total3 068       
Other Creditors78 24232 72533 094     
Other Taxation Social Security Payable117 227101 50395 502     
Trade Creditors Trade Payables10 42215 26020 285     
Trade Debtors Trade Receivables16 7654 55550 652     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
Free Download (13 pages)

Company search

Advertisements