Kare Limited PORT GLASGOW


Founded in 1994, Kare, classified under reg no. SC155046 is an active company. Currently registered at Block 7 PA14 5UX, Port Glasgow the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1995-03-15 Kare Limited is no longer carrying the name The Highland Choice.

The company has 2 directors, namely Kathryn G., James C.. Of them, James C. has been with the company the longest, being appointed on 19 May 2021 and Kathryn G. has been with the company for the least time - from 3 November 2022. At the moment 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.

Kare Limited Address / Contact

Office Address Block 7
Office Address2 Dubbs Road
Town Port Glasgow
Post code PA14 5UX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155046
Date of Incorporation Tue, 20th Dec 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 20 April 2023

Kathryn G.

Position: Director

Appointed: 03 November 2022

James C.

Position: Director

Appointed: 19 May 2021

Aaron H.

Position: Director

Appointed: 03 November 2022

Resigned: 26 January 2024

London Registrars Limited

Position: Corporate Secretary

Appointed: 20 April 2022

Resigned: 20 April 2023

David B.

Position: Director

Appointed: 28 October 2020

Resigned: 28 April 2021

Robert W.

Position: Director

Appointed: 05 March 2020

Resigned: 03 November 2022

Jeffrey S.

Position: Director

Appointed: 05 March 2020

Resigned: 03 November 2022

David B.

Position: Director

Appointed: 04 April 2007

Resigned: 05 March 2020

David B.

Position: Secretary

Appointed: 04 April 2007

Resigned: 05 March 2020

Andrew P.

Position: Director

Appointed: 04 April 2007

Resigned: 16 December 2009

Gerardus V.

Position: Director

Appointed: 21 November 1997

Resigned: 03 June 2004

Yvonne M.

Position: Director

Appointed: 28 September 1995

Resigned: 10 August 1996

William D.

Position: Director

Appointed: 28 September 1995

Resigned: 08 July 1996

Fredrik M.

Position: Director

Appointed: 28 September 1995

Resigned: 08 July 1996

Raymond P.

Position: Director

Appointed: 28 September 1995

Resigned: 18 May 1998

Craig P.

Position: Secretary

Appointed: 01 March 1995

Resigned: 31 October 2009

Alan P.

Position: Director

Appointed: 01 March 1995

Resigned: 11 March 2020

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1994

Resigned: 28 February 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 20 December 1994

Resigned: 28 February 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Yorkmarsh Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yorkmarsh Limited

Eastcastle House 27/28 Eastcastle Street, London, Lancashire, W1W 8DH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06450241
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

The Highland Choice March 15, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312020-12-31
Balance Sheet
Cash Bank On Hand33 85033 81327 030132 54580 993
Current Assets375 065398 010413 297655 818 
Debtors341 215364 197386 267523 273833 216
Other Debtors23 19834 87038 47934 61714 939
Other
Accumulated Amortisation Impairment Intangible Assets490491491  
Administrative Expenses   205 819113 051
Amounts Owed By Related Parties121 804106 890 222 521625 329
Amounts Owed To Group Undertakings  69 908105 908105 908
Average Number Employees During Period  221
Corporation Tax Payable97 10390 11183 52189 897 
Cost Sales   1 083 876570 119
Creditors146 523167 837179 232220 094 
Current Tax For Period   89 888 
Dividends Paid   180 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 5536 61518 76911 732
Gross Profit Loss   702 579423 107
Increase Decrease In Current Tax From Adjustment For Prior Periods    -10
Increase From Amortisation Charge For Year Intangible Assets 1   
Intangible Assets1    
Intangible Assets Gross Cost491491491  
Net Current Assets Liabilities228 542230 173234 065435 724 
Other Creditors39 27163 99711 7788 69042 392
Other Operating Income Format1   -25 21311 108
Other Taxation Social Security Payable2 3802 6772 4412 5954 762
Profit Loss   381 659321 174
Profit Loss On Ordinary Activities Before Tax   471 547321 164
Tax Expense Credit Applicable Tax Rate   89 59461 021
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -61 021
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   294 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   89 888-10
Total Assets Less Current Liabilities228 543230 173   
Total Current Tax Expense Credit   89 888-10
Trade Creditors Trade Payables7 76911 05211 58413 0044 249
Trade Debtors Trade Receivables196 213222 437347 788266 135192 948
Turnover Revenue   1 786 455993 226

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 21st, June 2023
Free Download (12 pages)

Company search

Advertisements