You are here: bizstats.co.uk > a-z index > I list > IR list

Irc Care Services Limited OXTED


Irc Care Services started in year 2004 as Private Limited Company with registration number 05122772. The Irc Care Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Oxted at The Council Offices. Postal code: RH8 0BT. Since 30th August 2006 Irc Care Services Limited is no longer carrying the name Service Link Employment.

There is a single director in the firm at the moment - Beatrice H., appointed on 10 May 2004. In addition, a secretary was appointed - Beatrice H., appointed on 10 May 2004. 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.

Irc Care Services Limited Address / Contact

Office Address The Council Offices
Office Address2 8 Station Road East
Town Oxted
Post code RH8 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05122772
Date of Incorporation Fri, 7th May 2004
Industry Other human health activities
End of financial Year 31st March
Company age 20 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 Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Beatrice H.

Position: Director

Appointed: 10 May 2004

Beatrice H.

Position: Secretary

Appointed: 10 May 2004

Kamara S.

Position: Director

Appointed: 06 April 2016

Resigned: 06 September 2018

Benon B.

Position: Secretary

Appointed: 17 June 2008

Resigned: 31 March 2014

Havulimana G.

Position: Director

Appointed: 10 May 2004

Resigned: 20 January 2006

Richard K.

Position: Director

Appointed: 10 May 2004

Resigned: 12 August 2004

Julius M.

Position: Director

Appointed: 10 May 2004

Resigned: 27 July 2007

Robert S.

Position: Secretary

Appointed: 10 May 2004

Resigned: 12 August 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Beatrice H. This PSC and has 50,01-75% shares.

Beatrice H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Service Link Employment August 30, 2006

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 Hand26 62217 397-1 501 49 735257 841372 576503 978
Current Assets118 37981 90475 102105 62177 111297 554407 561550 635
Debtors91 75764 50776 603 27 37639 71334 98546 657
Net Assets Liabilities55 03019 7931 62138 78062 753151 108272 579413 371
Other Debtors43 34545 83539 679     
Property Plant Equipment17 3209 6977 272 18 19425 49625 02428 327
Other
Accrued Liabilities2 6162 6163 029     
Accumulated Depreciation Impairment Property Plant Equipment12 30310 69913 124  8 501 9 443
Additions Other Than Through Business Combinations Property Plant Equipment 7 871      
Average Number Employees During Period3033302731494334
Bank Borrowings19 68832 26925 646     
Creditors50 93026 97755 10753 68432 55274 25248 70955 737
Fixed Assets  7 2725 45418 19425 49625 02428 327
Increase From Depreciation Charge For Year Property Plant Equipment 3 2332 425  8 501 9 443
Net Current Assets Liabilities67 44942 36519 99551 93744 559223 302358 852494 898
Other Creditors21 9773 8648 131     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 837      
Other Disposals Property Plant Equipment 17 098      
Property Plant Equipment Gross Cost29 62320 39620 396 18 19433 99725 02437 770
Provisions For Liabilities Balance Sheet Subtotal       1 580
Taxation Social Security Payable26 33733 05943 947     
Total Additions Including From Business Combinations Property Plant Equipment     15 803 12 746
Total Assets Less Current Liabilities84 76964 62427 26757 39162 753248 798383 876523 225
Trade Debtors Trade Receivables48 41218 67236 924     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2022
filed on: 30th, November 2022
Free Download (3 pages)

Company search