K D Care Limited BOBBING


K D Care started in year 2011 as Private Limited Company with registration number 07777088. The K D Care company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bobbing at Little Chequers. Postal code: ME9 8LZ.

The company has one director. Gaius R., appointed on 15 January 2024. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Karen C., Andree W. and others listed below. There were no ex secretaries.

K D Care Limited Address / Contact

Office Address Little Chequers
Office Address2 37 Keycol Hill
Town Bobbing
Post code ME9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07777088
Date of Incorporation Fri, 16th Sep 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 13 years old
Account next due date Mon, 30th Jun 2025 (397 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Gaius R.

Position: Director

Appointed: 15 January 2024

Karen C.

Position: Director

Appointed: 16 September 2011

Resigned: 15 January 2024

Andree W.

Position: Director

Appointed: 16 September 2011

Resigned: 15 January 2024

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As BizStats identified, there is Gaius R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Youngharry Dg International Company Ltd that put Nottingham, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Karen C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gaius R.

Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Youngharry Dg International Company Ltd

Lancaster House 2& 4 Ebury Rise 10 Sherwood Rise, Nottingham, NG7 6JE, England

Legal authority Companies Law
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House England
Registration number 13075666
Notified on 15 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen C.

Notified on 6 April 2016
Ceased on 15 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Andree W.

Notified on 6 April 2016
Ceased on 15 January 2024
Nature of control: 25-50% shares

Karen C.

Notified on 6 April 2016
Ceased on 15 January 2024
Nature of control: 25-50% shares

Andree W.

Notified on 6 April 2016
Ceased on 15 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth15 02319 37127 07626 70311 055       
Balance Sheet
Cash Bank On Hand    44 11438 88837 16043 13854 39033 54526 14225 534
Current Assets16 62422 00547 72749 56745 29640 00438 32844 32556 22234 83427 47226 754
Debtors   1 1361 1821 1161 1681 1871 8321 2891 3301 220
Net Assets Liabilities       33 61633 05915 37112 9344 878
Other Debtors    1 1821 1161 1681 1871 8321 2891 3301 220
Property Plant Equipment    1 0708036014517151 4651 0981 199
Cash Bank In Hand16 62422 00547 72748 43144 114       
Intangible Fixed Assets15 00010 0005 000         
Net Assets Liabilities Including Pension Asset Liability15 02319 37127 07626 70311 055       
Tangible Fixed Assets9001 3781 3079801 070       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve14 92319 27126 97626 60310 955       
Shareholder Funds15 02319 37127 07626 70311 055       
Other
Accumulated Amortisation Impairment Intangible Assets    20 000       
Accumulated Depreciation Impairment Property Plant Equipment    1 5471 8142 0162 1662 3012 6793 0463 444
Average Number Employees During Period       22222
Bank Borrowings Overdrafts        12 0008 9466 5874 169
Corporation Tax Payable    9 0098 3498 35510 22910 9528 7085 701 
Creditors    35 31114 1669 26911 16012 0008 9466 5874 169
Increase From Depreciation Charge For Year Property Plant Equipment     267201150135378367398
Intangible Assets Gross Cost    20 000       
Net Current Assets Liabilities-8777 99320 76925 7239 98525 83829 05933 16544 34422 85218 4237 848
Number Shares Issued Fully Paid     100100     
Other Creditors    26 3025 81791493192697398915 520
Other Taxation Social Security Payable          5 701968
Par Value Share 111111     
Property Plant Equipment Gross Cost    2 6172 6172 6172 6173 0164 1444 1444 643
Total Additions Including From Business Combinations Property Plant Equipment        3991 128 499
Total Assets Less Current Liabilities15 02319 37127 07626 70311 05526 64129 66033 61645 05924 31719 5219 047
Creditors Due Within One Year17 50114 01226 95823 84435 311       
Fixed Assets15 90011 3786 3079801 070       
Intangible Fixed Assets Aggregate Amortisation Impairment5 00010 00015 00020 000        
Intangible Fixed Assets Amortisation Charged In Period 5 0005 0005 000        
Intangible Fixed Assets Cost Or Valuation20 00020 00020 00020 000        
Number Shares Allotted 100100100100       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 753322 342       
Tangible Fixed Assets Cost Or Valuation1 2001 9532 2752 27522 617       
Tangible Fixed Assets Depreciation30057596821 29521 547       
Tangible Fixed Assets Depreciation Charged In Period 275393327252       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Monday 15th January 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements