K2 Care Limited PETERBOROUGH


K2 Care started in year 2004 as Private Limited Company with registration number 05277027. The K2 Care company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Peterborough at K2 House. Postal code: PE1 3HG.

Currently there are 3 directors in the the firm, namely Waqqas R., Saqib R. and Terry A.. In addition one secretary - Saqib R. - is with the company. As of 11 May 2024, there was 1 ex director - Khial Z.. There were no ex secretaries.

K2 Care Limited Address / Contact

Office Address K2 House
Office Address2 805 Lincoln Road
Town Peterborough
Post code PE1 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05277027
Date of Incorporation Wed, 3rd Nov 2004
Industry Management consultancy activities other than financial management
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 3rd April
Company age 20 years old
Account next due date Wed, 3rd Jan 2024 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Waqqas R.

Position: Director

Appointed: 12 December 2013

Saqib R.

Position: Secretary

Appointed: 16 November 2004

Saqib R.

Position: Director

Appointed: 16 November 2004

Terry A.

Position: Director

Appointed: 16 November 2004

Khial Z.

Position: Director

Appointed: 16 November 2004

Resigned: 01 December 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Fahriya M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Saqib R. This PSC owns 25-50% shares. Moving on, there is Terence A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Fahriya M.

Notified on 6 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Saqib R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Terence A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Waqqas R.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-052012-04-052013-04-052014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 47533 06933 95366 08719 240176       
Balance Sheet
Cash Bank On Hand     28 26217 3523 2631 06713 49740 06037 31535 734
Current Assets71 706121 496106 327137 842157 757110 093132 26486 10772 73292 313103 81299 40473 798
Debtors67 99893 019100 142255 571139 38281 831114 91282 84471 66578 81663 75262 08938 064
Net Assets Liabilities     17643 220  27 99530 49920 0613 730
Other Debtors      6 8026 8486 7621 9551 500 3 900
Property Plant Equipment     13 9025 3874 0412 8951 82810 2769 4218 813
Cash Bank In Hand3 70828 4776 1854 81118 37528 262       
Net Assets Liabilities Including Pension Asset Liability7 47533 06933 95313 58019 240176       
Tangible Fixed Assets1 5353 5518 0226 89818 05413 902       
Reserves/Capital
Called Up Share Capital333606060       
Profit Loss Account Reserve7 47233 06633 95066 02719 180116       
Shareholder Funds7 47533 06933 95366 08719 240176       
Other
Accrued Liabilities         1 8003 60060 28158 962
Accumulated Depreciation Impairment Property Plant Equipment     18 02414 76816 11417 26018 32721 92625 24028 177
Additions Other Than Through Business Combinations Property Plant Equipment      550   12 0472 4592 329
Average Number Employees During Period     8069727468745748
Creditors     123 15394 43152 07546 30666 14482 67387 94878 122
Deferred Income          33 798  
Deferred Tax Liabilities    666666-972      
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss      -1 638      
Increase From Depreciation Charge For Year Property Plant Equipment      2 1351 3461 1461 0673 5993 3142 937
Loans From Directors         24 15814 85124119
Net Current Assets Liabilities16 37936 49629 815194 1922 494-13 06037 83334 03226 42626 16921 13911 456-4 324
Nominal Value Allotted Share Capital     60100      
Nominal Value Shares Issued In Period      40      
Number Shares Allotted 33606060100      
Number Shares Issued In Period- Gross      40      
Other Creditors      68 43123 41631 01547 0362 0231 7702 013
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 390      
Other Disposals Property Plant Equipment      12 320      
Par Value Share 111111      
Prepayments Accrued Income         -19 000   
Property Plant Equipment Gross Cost     31 92620 15520 15520 15520 15532 20234 66136 990
Taxation Including Deferred Taxation Balance Sheet Subtotal     666    916816759
Taxation Social Security Payable         19 10928 40122 34617 028
Total Assets Less Current Liabilities17 91440 04737 83767 42320 54884243 22038 07329 32127 99731 41520 8774 489
Trade Creditors Trade Payables      5 064181 -1 3 527 
Trade Debtors Trade Receivables      108 11075 99664 90376 86162 25262 08934 164
Amount Specific Advance Or Credit Directors     44 90940 24513 01220 12117 435   
Amount Specific Advance Or Credit Made In Period Directors      19 66448 63166 69773 757   
Amount Specific Advance Or Credit Repaid In Period Directors      15 00021 39873 80671 071   
Creditors Due After One Year10 3336 3332 333186 174         
Creditors Due Within One Year55 32785 00076 51277 317155 263123 153       
Other Taxation Social Security Payable      20 93628 47815 29119 109   
Provisions For Liabilities Charges1066451 5511 3361 308666       
Share Capital Allotted Called Up Paid333606060       
Tangible Fixed Assets Additions 3 2027 1471 24817 271527       
Tangible Fixed Assets Cost Or Valuation2 5305 73212 87914 12731 39831 925       
Tangible Fixed Assets Depreciation9952 1814 8577 22913 34418 023       
Tangible Fixed Assets Depreciation Charged In Period 1 1862 6762 3726 1154 679       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, January 2024
Free Download (7 pages)

Company search

Advertisements