L H Social Care Limited BARNSLEY


L H Social Care started in year 2003 as Private Limited Company with registration number 04891297. The L H Social Care company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Barnsley at Bblc Innovation Way. Postal code: S75 1JL. Since 2006/04/26 L H Social Care Limited is no longer carrying the name L H Recruitment.

The firm has 7 directors, namely Sahil S., Graham B. and Julianne B. and others. Of them, Gary T., Garry C., Ford P., Samuel G. have been with the company the longest, being appointed on 27 July 2021 and Sahil S. has been with the company for the least time - from 1 January 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Shaun H. who worked with the the firm until 15 November 2010.

L H Social Care Limited Address / Contact

Office Address Bblc Innovation Way
Office Address2 Wilthorpe
Town Barnsley
Post code S75 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04891297
Date of Incorporation Mon, 8th Sep 2003
Industry Other residential care activities n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Sat, 30th Sep 2023 (241 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Sahil S.

Position: Director

Appointed: 01 January 2024

Graham B.

Position: Director

Appointed: 25 October 2023

Julianne B.

Position: Director

Appointed: 01 February 2022

Gary T.

Position: Director

Appointed: 27 July 2021

Garry C.

Position: Director

Appointed: 27 July 2021

Ford P.

Position: Director

Appointed: 27 July 2021

Samuel G.

Position: Director

Appointed: 27 July 2021

Andrew D.

Position: Director

Appointed: 27 July 2021

Resigned: 01 July 2023

Shaun H.

Position: Secretary

Appointed: 17 September 2003

Resigned: 15 November 2010

Lorraine H.

Position: Director

Appointed: 17 September 2003

Resigned: 27 July 2021

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Swanton Care & Community Limited from Coventry, England. This PSC is classified as "a private company 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. Another one in the persons with significant control register is Lorraine H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Swanton Care & Community Limited

Number 3 Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05789785
Notified on 27 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lorraine H.

Notified on 6 April 2016
Ceased on 27 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

L H Recruitment April 26, 2006
Hampsey Recruitment October 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth109 249104 506127 370143 158213 157270 395     
Balance Sheet
Cash Bank On Hand     26 27086 18535 501139 23372 991228 270
Current Assets161 495132 908165 225215 836302 277334 716420 176391 556339 928429 759932 761
Debtors115 664110 463164 933215 549301 425308 446333 991356 055200 695356 256686 547
Net Assets Liabilities     270 395326 891313 051255 504344 336743 983
Other Debtors     2 041   3 954200
Property Plant Equipment     7 5105 3529 63640 70431 89626 654
Total Inventories         110 63417 944
Cash Bank In Hand45 63122 245928785226 270     
Net Assets Liabilities Including Pension Asset Liability109 249104 506127 370143 158213 157270 395     
Stocks Inventory200200200200       
Tangible Fixed Assets15 19411 0959 4308 0159 8217 510     
Reserves/Capital
Called Up Share Capital101010101010     
Profit Loss Account Reserve109 239104 496127 360143 148213 147270 385     
Shareholder Funds109 249104 506127 370143 158213 157270 395     
Other
Accrued Liabilities Deferred Income      1 4401 440 1 73230 383
Accumulated Depreciation Impairment Property Plant Equipment     28 81630 97433 11644 94954 05162 029
Amounts Owed By Directors          487 516
Average Number Employees During Period      3842384050
Balances Amounts Owed By Related Parties         -348487 516
Bank Borrowings Overdrafts      14 676    
Corporation Tax Payable     54 38371 60842 809 42 95594 716
Creditors     70 23197 03786 541101 30291 399194 771
Deferred Tax Asset Debtors         5121 484
Deferred Tax Liabilities       1 711742-512-1 484
Dividends Paid On Shares      60 00080 00088 00089 000 
Finance Lease Liabilities Present Value Total         4 4565 442
Fixed Assets15 19411 095    5 3529 63640 70431 89626 654
Increase Decrease In Depreciation Impairment Property Plant Equipment       2 142  6 532
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss        -969-1 254-972
Increase From Depreciation Charge For Year Property Plant Equipment      2 1582 14211 8339 1027 978
Loans From Directors      2 58018 552 348 
Net Current Assets Liabilities95 93195 288119 540136 743204 936264 485323 139305 108238 626338 360737 990
Other Creditors     2 452   12 03917 579
Other Taxation Social Security Payable     8 68621 40923 740 29 86945 342
Property Plant Equipment Gross Cost     36 326 42 75285 65385 94788 683
Taxation Including Deferred Taxation Balance Sheet Subtotal      -1 600-1 600-742512 
Total Additions Including From Business Combinations Property Plant Equipment       6 42642 9012942 736
Total Assets Less Current Liabilities111 125106 383128 970144 758214 757271 995328 491314 744279 330370 256764 644
Total Borrowings        35 40730 37626 103
Trade Creditors Trade Payables     1 036    1 309
Trade Debtors Trade Receivables     306 405333 991356 055 241 668197 347
Work In Progress         110 63417 944
Accrued Liabilities     1 6801 440    
Creditors Due Within One Year 47 37745 68579 09398 34170 231     
Number Shares Allotted  10101010     
Par Value Share  1111     
Prepayments Accrued Income Current Asset 9 754         
Provisions For Liabilities Balance Sheet Subtotal     1 6001 600    
Provisions For Liabilities Charges1 8761 8771 6001 6001 6001 600     
Share Capital Allotted Called Up Paid 1010101010     
Tangible Fixed Assets Additions 455  4 297      
Tangible Fixed Assets Cost Or Valuation31 57432 02932 02932 02936 326      
Tangible Fixed Assets Depreciation16 38020 93422 59924 01426 50528 816     
Tangible Fixed Assets Depreciation Charged In Period  1 6651 4152 4912 311     
Creditors Due Within One Year Total Current Liabilities65 56447 374         
Prepayments Accrued Income Not Expressed Within Current Asset Sub-total09 754         
Tangible Fixed Assets Depreciation Charge For Period 4 554         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
Free Download (43 pages)

Company search

Advertisements