L S Care Limited PARK BOLDON


L S Care started in year 2005 as Private Limited Company with registration number 05599543. The L S Care company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Park Boldon at The Quadrus Centre. Postal code: NE35 9PF. Since Monday 31st October 2005 L S Care Limited is no longer carrying the name Iscare.

The company has 3 directors, namely David S., Judith C. and Lisa S.. Of them, Judith C., Lisa S. have been with the company the longest, being appointed on 31 October 2005 and David S. has been with the company for the least time - from 30 July 2015. Currently 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.

L S Care Limited Address / Contact

Office Address The Quadrus Centre
Office Address2 Woodstock Way Boldon Business
Town Park Boldon
Post code NE35 9PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05599543
Date of Incorporation Fri, 21st Oct 2005
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

David S.

Position: Director

Appointed: 30 July 2015

Judith C.

Position: Director

Appointed: 31 October 2005

Lisa S.

Position: Director

Appointed: 31 October 2005

Kathleen W.

Position: Director

Appointed: 05 May 2009

Resigned: 13 June 2013

George W.

Position: Secretary

Appointed: 07 February 2008

Resigned: 05 February 2009

George W.

Position: Director

Appointed: 13 July 2007

Resigned: 05 February 2009

Colin C.

Position: Secretary

Appointed: 11 June 2007

Resigned: 08 February 2008

Philip P.

Position: Director

Appointed: 31 October 2005

Resigned: 23 October 2007

Philip P.

Position: Secretary

Appointed: 31 October 2005

Resigned: 11 June 2007

George W.

Position: Director

Appointed: 31 October 2005

Resigned: 04 December 2006

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2005

Resigned: 31 October 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 21 October 2005

Resigned: 31 October 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Sample Holdings Ltd from Bedford, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sample Holdings Ltd

Argent House 5 Goldington Road, Bedford, MK40 3JY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03112911
Notified on 21 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Iscare October 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth206 964336 519178 407242 820234 769       
Balance Sheet
Cash Bank In Hand221 880190 95695 418326 872293 784       
Cash Bank On Hand    293 784212 694224 783276 787164 902453 476429 399540 058
Current Assets500 133572 436456 587608 942481 238452 182466 095484 888438 385567 530514 995638 108
Debtors278 253381 480361 169282 070187 454239 488233 322205 810271 929112 02984 34493 938
Net Assets Liabilities    234 769217 949228 343242 246206 436236 979263 332357 030
Net Assets Liabilities Including Pension Asset Liability206 964336 519178 407242 820234 769       
Other Debtors    2 0512 0512 0512 0512 0513 1272 0912 091
Property Plant Equipment    4 9763 0651 8811 5057 9395 15410 3956 363
Tangible Fixed Assets20 86114 9379 8507 3414 976       
Reserves/Capital
Called Up Share Capital100100747474       
Profit Loss Account Reserve206 864336 419178 307242 720234 669       
Shareholder Funds206 964336 519178 407242 820234 769       
Other
Amount Specific Advance Or Credit Directors      5 5611 4334 55455  
Amount Specific Advance Or Credit Made In Period Directors      4291 9729 1715 391  
Amount Specific Advance Or Credit Repaid In Period Directors       6 1006 05010 000  
Accrued Liabilities Deferred Income    8 90010 74915 9979 24017 06616 12118 70913 160
Accumulated Depreciation Impairment Property Plant Equipment    36 86938 78040 30840 34041 84144 72148 41053 017
Amounts Owed By Directors      5 9901 833    
Amounts Owed To Group Undertakings    12 300    54 000  
Average Number Employees During Period     94919083808076
Capital Redemption Reserve  262626       
Corporation Tax Payable    32 16329 65637 61437 74226 56357 77952 96257 467
Creditors    250 756236 954239 471244 021238 380334 726261 169286 480
Creditors Due Within One Year310 288248 217286 515372 368250 756       
Increase From Depreciation Charge For Year Property Plant Equipment     1 9111 184321 5012 8803 6894 607
Net Current Assets Liabilities189 845324 219170 072236 574230 482215 228226 624240 867200 005232 804253 826351 628
Number Shares Allotted 20202020       
Other Creditors      119 815120 816 18 602  
Other Taxation Social Security Payable    53 39461 93563 21169 90565 50459 62757 85868 877
Par Value Share 1111       
Prepayments Accrued Income    7 1137 9237 990     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      7 9902 2911 5542 0251 2524 112
Property Plant Equipment Gross Cost    41 84541 84541 84541 84549 78049 87558 80559 380
Provisions For Liabilities Balance Sheet Subtotal    6893441621261 508979889961
Provisions For Liabilities Charges3 7422 6371 5151 095689       
Share Capital Allotted Called Up Paid2020202020       
Tangible Fixed Assets Additions 1 2581 9842 786        
Tangible Fixed Assets Cost Or Valuation35 81737 07539 05941 845        
Tangible Fixed Assets Depreciation14 95622 13829 20934 50436 869       
Tangible Fixed Assets Depreciation Charged In Period 7 1827 0715 2952 365       
Total Assets Less Current Liabilities210 706339 156179 922243 915235 458218 293228 505242 372207 944237 958264 221357 991
Trade Creditors Trade Payables    12 60910 6782053 1898 2951 6935302 303
Trade Debtors Trade Receivables    168 263229 514223 539200 184190 584107 16080 51190 105
Unpaid Contributions To Pension Schemes      2 6292 972    
Accrued Liabilities          8 629 
Advances Credits Directors32 8514 4224 488         
Advances Credits Made In Period Directors33 0309 351          
Advances Credits Repaid In Period Directors27 00028 429          
Amounts Owed By Group Undertakings        72 999   
Total Additions Including From Business Combinations Property Plant Equipment        7 935958 930575

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
On Wednesday 15th March 2023 director's details were changed
filed on: 24th, January 2024
Free Download (2 pages)

Company search

Advertisements