Intercare Orthopaedic Services Ltd CHICHESTER


Intercare Orthopaedic Services started in year 2001 as Private Limited Company with registration number 04153042. The Intercare Orthopaedic Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Chichester at Demar House 14 Church Road. Postal code: PO20 8PS.

At present there are 3 directors in the the company, namely Mayank G., Arvind J. and Jacqueline O.. In addition one secretary - Jacqueline O. - is with the firm. As of 15 May 2024, there was 1 ex director - Nita G.. There were no ex secretaries.

Intercare Orthopaedic Services Ltd Address / Contact

Office Address Demar House 14 Church Road
Office Address2 East Wittering
Town Chichester
Post code PO20 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04153042
Date of Incorporation Fri, 2nd Feb 2001
Industry Other human health activities
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Mayank G.

Position: Director

Appointed: 05 December 2003

Arvind J.

Position: Director

Appointed: 02 February 2001

Jacqueline O.

Position: Director

Appointed: 02 February 2001

Jacqueline O.

Position: Secretary

Appointed: 02 February 2001

Abacus Company Director Ltd

Position: Corporate Director

Appointed: 02 February 2001

Resigned: 02 February 2001

Nita G.

Position: Director

Appointed: 02 February 2001

Resigned: 02 February 2004

Abacus Company Secretary Ltd

Position: Corporate Secretary

Appointed: 02 February 2001

Resigned: 02 February 2001

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Jacqueline O. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Arvind J. This PSC has significiant influence or control over the company,. The third one is Mayank G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jacqueline O.

Notified on 1 July 2016
Nature of control: significiant influence or control

Arvind J.

Notified on 1 July 2016
Nature of control: significiant influence or control

Mayank G.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-292013-04-302014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand      44 12075 308123 95875 405107 84897 177136 541112 741
Current Assets69 023 39 35339 35347 93447 93444 25675 444124 12475 571108 01497 352136 541112 934
Debtors124 8 8488 8482 8362 836136136166166166175 193
Net Assets Liabilities      589 427612 629648 931597 560679 235672 623662 111682 698
Other Debtors      136136166166166175 193
Property Plant Equipment      591 365590 742618 488615 140611 484607 910611 561608 252
Cash Bank In Hand68 899 30 50530 50545 09845 09844 120       
Net Assets Liabilities Including Pension Asset Liability454 929 526 761526 761590 762590 762589 427       
Tangible Fixed Assets594 335594 335593 119593 119592 145592 145591 365       
Reserves/Capital
Called Up Share Capital150 150150150150150       
Profit Loss Account Reserve454 779 526 611526 611590 612590 612589 277       
Other
Accumulated Depreciation Impairment Property Plant Equipment      42 91443 53751 09557 81863 62368 53574 36079 361
Additions Other Than Through Business Combinations Property Plant Equipment        35 3043 3752 1491 3389 4761 692
Amounts Owed To Group Undertakings Participating Interests      14 92516 26155 45053 3618251367 8367 569
Average Number Employees During Period        333333
Corporation Tax Payable      29 73535 840      
Creditors      45 99653 43788 24488 31335 94929 00481 66334 788
Fixed Assets594 335 593 219593 219592 245592 245591 465590 842618 588615 240611 584608 010611 661608 352
Increase From Depreciation Charge For Year Property Plant Equipment       6237 5586 7235 8054 9125 8255 001
Investments Fixed Assets  100100100100100100100100100100100100
Investments In Group Undertakings      100100100100100100100100
Net Current Assets Liabilities-69 719 -31 409-31 409-1 100-1 100-1 74022 00735 880-12 74272 06568 34854 87878 146
Other Creditors      1 3361 3361 4861 3661 367 42 0001 200
Other Taxation Social Security Payable       35 84031 30833 58633 75728 86831 82725 826
Property Plant Equipment Gross Cost      634 279634 279669 583672 958675 107676 445685 921687 613
Provisions For Liabilities Balance Sheet Subtotal      2982205 5374 9384 4143 7354 4283 800
Total Assets Less Current Liabilities524 616 561 810561 810591 145591 145589 725612 849654 468602 498683 649676 358666 539686 498
Trade Creditors Trade Payables             193
Bank Borrowings Overdrafts Secured115 560 75 15875 158          
Capital Employed454 929 526 761526 761590 762590 762589 427       
Creditors Due After One Year69 049 34 55834 558          
Creditors Due Within One Year138 742 70 76270 76249 03449 03445 996       
Intangible Fixed Assets Aggregate Amortisation Impairment 500 500 500        
Intangible Fixed Assets Cost Or Valuation 500 500 500        
Number Shares Allotted   150 150150       
Par Value Share   1 11       
Provisions For Liabilities Charges638 491491383383298       
Share Capital Allotted Called Up Paid150 150150150150150       
Tangible Fixed Assets Cost Or Valuation 634 279 634 279 634 279634 279       
Tangible Fixed Assets Depreciation 39 944 41 160 42 13442 914       
Tangible Fixed Assets Depreciation Charged In Period   1 216 974780       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, September 2023
Free Download (6 pages)

Company search

Advertisements