Kent Domiciliary Care Limited BROADSTAIRS


Kent Domiciliary Care started in year 2014 as Private Limited Company with registration number 09056545. The Kent Domiciliary Care company has been functioning successfully for ten years now and its status is active. The firm's office is based in Broadstairs at 3 Lloyd Road. Postal code: CT10 1HY.

The firm has 2 directors, namely Julie P., Shaun P.. Of them, Shaun P. has been with the company the longest, being appointed on 29 June 2020 and Julie P. has been with the company for the least time - from 6 October 2021. As of 20 April 2024, there was 1 ex director - Lee J.. There were no ex secretaries.

Kent Domiciliary Care Limited Address / Contact

Office Address 3 Lloyd Road
Town Broadstairs
Post code CT10 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09056545
Date of Incorporation Tue, 27th May 2014
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st May
Company age 10 years old
Account next due date Fri, 28th Feb 2025 (314 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Julie P.

Position: Director

Appointed: 06 October 2021

Shaun P.

Position: Director

Appointed: 29 June 2020

Lee J.

Position: Director

Appointed: 27 May 2014

Resigned: 01 June 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Shaun P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Lee J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Andrea J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun P.

Notified on 1 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lee J.

Notified on 28 May 2016
Ceased on 1 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrea J.

Notified on 28 May 2016
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-56 967-26 056       
Balance Sheet
Current Assets30 86590 96149 07725 55531 71640 96617 24043 08950 450
Cash Bank In Hand8 57017 375       
Debtors22 29573 586       
Intangible Fixed Assets23 39520 795       
Net Assets Liabilities Including Pension Asset Liability-56 967-26 056       
Tangible Fixed Assets9 96110 994       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-57 067-26 156       
Shareholder Funds-56 967-26 056       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 26 9346 8071 2473 6005 7601 2001 2001 560
Average Number Employees During Period   202424322933
Creditors 62 77164 29661 10590 36383 89995 918105 05720 748
Fixed Assets33 35631 78932 34726 02522 1284 9473 1362 2372 050
Net Current Assets Liabilities-52 20839 026-8 570-29 703-58 557-36 691-67 439-58 023 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 11 0366 6495 847906 24211 2393 9456 929
Provisions For Liabilities Balance Sheet Subtotal -6 453-6 453-9 470     
Total Assets Less Current Liabilities-18 85270 81523 777-3 678-36 429-31 744-64 303-55 786 
Capital Reserves-56 967        
Creditors Due After One Year38 11596 871       
Creditors Due Within One Year83 07351 935       
Intangible Fixed Assets Aggregate Amortisation Impairment2 5995 199       
Intangible Fixed Assets Amortisation Charged In Period 2 600       
Intangible Fixed Assets Cost Or Valuation25 994        
Net Assets Liability Excluding Pension Asset Liability-56 967        
Number Shares Allotted 49       
Par Value Share 1       
Secured Debts77 90568 546       
Share Capital Allotted Called Up Paid4949       
Tangible Fixed Assets Additions 4 299       
Tangible Fixed Assets Cost Or Valuation11 47015 769       
Tangible Fixed Assets Depreciation1 5094 775       
Tangible Fixed Assets Depreciation Charged In Period 3 266       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from 3 Lloyd Road Broadstairs Kent CT10 1HY England on 1st November 2023 to 424 Margate Road Ramsgate Kent CT12 6SJ
filed on: 1st, November 2023
Free Download (1 page)

Company search

Advertisements