J S . Care Limited BATH


J S . Care started in year 2004 as Private Limited Company with registration number 05049402. The J S . Care company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bath at Poolemead House Watery Lane. Postal code: BA2 1RN. Since April 3, 2009 J S . Care Limited is no longer carrying the name Respite Solutions.

At present there are 2 directors in the the company, namely Garry F. and Emma P.. In addition one secretary - Garry F. - is with the firm. At present 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.

J S . Care Limited Address / Contact

Office Address Poolemead House Watery Lane
Office Address2 Twerton
Town Bath
Post code BA2 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05049402
Date of Incorporation Thu, 19th Feb 2004
Industry Other residential care activities n.e.c.
End of financial Year 28th February
Company age 20 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Garry F.

Position: Secretary

Appointed: 18 February 2023

Garry F.

Position: Director

Appointed: 27 May 2022

Emma P.

Position: Director

Appointed: 27 May 2022

Keylea S.

Position: Director

Appointed: 31 March 2021

Resigned: 27 August 2021

Christopher S.

Position: Director

Appointed: 31 March 2021

Resigned: 27 May 2022

Keylea-Anne S.

Position: Secretary

Appointed: 06 February 2009

Resigned: 27 August 2021

Alison W.

Position: Director

Appointed: 19 February 2004

Resigned: 06 February 2009

Fixed Cost Formations Limited

Position: Corporate Secretary

Appointed: 19 February 2004

Resigned: 19 February 2004

Fixed Cost Accounting Ltd

Position: Director

Appointed: 19 February 2004

Resigned: 19 February 2004

Jacqueline S.

Position: Director

Appointed: 19 February 2004

Resigned: 27 May 2022

Alison W.

Position: Secretary

Appointed: 19 February 2004

Resigned: 06 February 2009

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Achieve Together Limited from Bath, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jacqueline S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Achieve Together Limited

Community Services Building Poolemead Watery Lane, Twerton, Bath, BA2 1RN, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 27 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher S.

Notified on 27 August 2021
Ceased on 27 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline S.

Notified on 6 April 2016
Ceased on 27 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Respite Solutions April 3, 2009
Storer & Wilson Restbite Care May 26, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-02-28
Net Worth185 318226 694268 057287 143358 671       
Balance Sheet
Cash Bank On Hand    167 251306 851211 015342 250479 773546 974600 030 
Current Assets145 636187 528235 283212 190170 669309 769231 487373 418491 333982 7331 568 2412 028 684
Debtors39 21727 95042 08147 3786681 41817 67226 1686 560430 759963 2112 028 684
Net Assets Liabilities    358 705524 946525 468591 308871 3161 275 6292 014 9302 028 684
Other Debtors    6681 4186686686 56010 688492 824 
Property Plant Equipment    1 172 8861 148 3381 765 6682 505 4602 680 0123 626 8853 751 792 
Total Inventories    2 7501 5002 8005 0005 0005 0005 000 
Cash Bank In Hand105 919158 878185 347155 312167 251       
Net Assets Liabilities Including Pension Asset Liability185 318226 694268 057287 143358 671       
Stocks Inventory5007007 8559 5002 750       
Tangible Fixed Assets107 055102 633107 267518 9701 172 885       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve185 316226 692268 055287 141358 669       
Shareholder Funds185 318226 694268 057287 143358 671       
Other
Accrued Liabilities     4 2485 0314 7514 100382 590444 608 
Accumulated Depreciation Impairment Property Plant Equipment    134 691179 003235 242322 267401 072556 004745 326 
Additions Other Than Through Business Combinations Property Plant Equipment     19 764673 569826 817303 1481 101 805324 838 
Average Number Employees During Period    48595995138160175 
Bank Borrowings    842 052784 679769 097730 4271 904 9992 471 0292 215 000 
Creditors    842 052784 679769 097758 4341 974 4702 510 860967 647 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -49 791 -7 735 
Disposals Property Plant Equipment        -49 791 -10 609 
Dividends Paid On Shares Final    20 00068 500      
Finance Lease Liabilities Present Value Total       28 00769 47126 39779 144 
Fixed Assets107 055102 633107 267518 9701 172 885     3 751 792 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           -4 497 118
Increase From Depreciation Charge For Year Property Plant Equipment     44 31256 23987 025128 596154 932197 057 
Net Current Assets Liabilities85 713127 238161 071137 57427 838161 287-471 103-1 155 718165 774159 604600 5942 028 684
Nominal Value Allotted Share Capital         100100 
Number Shares Issued Fully Paid     2222100100 
Other Creditors    74 61273 06134 66514 0825 063178 79512 285 
Other Increase Decrease In Depreciation Impairment Property Plant Equipment           -745 326
Other Inventories    2 7501 5002 8005 0005 0005 0005 000 
Other Remaining Borrowings      596 2591 400 000    
Par Value Share 111134 25011111 
Prepayments         1 000  
Property Plant Equipment Gross Cost    1 307 5771 327 3412 000 9102 827 7273 081 0844 182 8894 497 118 
Taxation Social Security Payable    12 42814 60718 73238 830142 577122 442209 394 
Total Assets Less Current Liabilities192 768229 871268 338656 5441 200 7231 309 6251 294 5651 349 7422 845 7863 786 4894 352 3862 028 684
Total Borrowings    842 052784 679769 097758 4341 974 4702 510 8602 337 456 
Trade Creditors Trade Payables         28 93410 549 
Trade Debtors Trade Receivables      17 00425 500 419 071470 387 
Amount Specific Advance Or Credit Directors          318 260 
Amount Specific Advance Or Credit Made In Period Directors          318 260 
Company Contributions To Money Purchase Plans Directors       321502   
Director Remuneration     23 86123 70523 93924 84832 078112 149 
Creditors Due After One Year7 4503 177281369 401842 052       
Creditors Due Within One Year59 92360 29074 21274 616142 831       
Instalment Debts Due After5 Years   288 389619 019       
Number Shares Allotted22222       
Value Shares Allotted22222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from March 31, 2023 to February 28, 2023
filed on: 11th, August 2022
Free Download (1 page)

Company search