Lilacs Care Ltd NEWTON ABBOT


Lilacs Care started in year 2006 as Private Limited Company with registration number 05674981. The Lilacs Care company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Newton Abbot at C4 Linhay Business Park, Eastern Road. Postal code: TQ13 7UP.

The company has 4 directors, namely Nicholas C., Dawn S. and Nathaniel S. and others. Of them, Dawn S., Nathaniel S., Ralphe S. have been with the company the longest, being appointed on 20 November 2015 and Nicholas C. has been with the company for the least time - from 2 November 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John W. who worked with the the company until 16 July 2009.

Lilacs Care Ltd Address / Contact

Office Address C4 Linhay Business Park, Eastern Road
Office Address2 Ashburton
Town Newton Abbot
Post code TQ13 7UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05674981
Date of Incorporation Fri, 13th Jan 2006
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Nicholas C.

Position: Director

Appointed: 02 November 2020

Dawn S.

Position: Director

Appointed: 20 November 2015

Nathaniel S.

Position: Director

Appointed: 20 November 2015

Ralphe S.

Position: Director

Appointed: 20 November 2015

Stephen S.

Position: Director

Appointed: 20 November 2015

Resigned: 06 August 2022

John W.

Position: Director

Appointed: 19 July 2011

Resigned: 20 November 2015

Patricia H.

Position: Director

Appointed: 13 January 2006

Resigned: 20 November 2015

John W.

Position: Secretary

Appointed: 13 January 2006

Resigned: 16 July 2009

John W.

Position: Director

Appointed: 13 January 2006

Resigned: 12 August 2009

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Stonehaven (Healthcare) Limited from Newton Abbot, England. The abovementioned PSC is classified 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. Another one in the persons with significant control register is Stephen S. This PSC has significiant influence or control over the company,. Then there is Dawn S., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Stonehaven (Healthcare) Limited

Unit C4 Eastern Road, Ashburton, Newton Abbot, Devon, TQ13 7UP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03650153
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Dawn S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312021-04-302022-04-30
Net Worth41 866172 873307 629387 667508 913  
Balance Sheet
Cash Bank On Hand     6291 101
Current Assets135 122133 812118 24459 72171 139629 556767 003
Debtors46 38335 88130 88141 26031 958628 927765 902
Net Assets Liabilities     2 679 5382 788 653
Other Debtors     29 69117 246
Property Plant Equipment     2 376 5042 389 326
Cash Bank In Hand88 73997 93187 36318 46139 181  
Net Assets Liabilities Including Pension Asset Liability41 866172 873307 629387 667508 913  
Tangible Fixed Assets1 161 9901 167 4881 164 2541 174 7501 169 052  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve41 766172 773307 529387 567508 813  
Shareholder Funds41 866172 873307 629387 667508 913  
Other
Accumulated Depreciation Impairment Property Plant Equipment     86 518119 192
Additions Other Than Through Business Combinations Property Plant Equipment      45 496
Amounts Owed By Related Parties     599 236748 656
Average Number Employees During Period     3124
Corporation Tax Payable     64 26240 924
Creditors     26 55421 936
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 6561 879
Increase From Depreciation Charge For Year Property Plant Equipment      32 674
Net Current Assets Liabilities-334 905-279 929-212 707-219 674-185 589531 290684 633
Other Creditors     26 55421 936
Property Plant Equipment Gross Cost     2 463 0222 508 518
Provisions For Liabilities Balance Sheet Subtotal     201 702263 370
Total Assets Less Current Liabilities827 085887 559951 547955 076983 4632 907 7943 073 959
Bank Borrowings Overdrafts785 219714 686     
Creditors Due After One Year785 219714 686643 918567 409474 550  
Creditors Due Within One Year470 027413 741330 951279 395256 728  
Fixed Assets1 161 9901 167 4881 164 2541 174 7501 169 052  
Number Shares Allotted100100100100100  
Par Value Share11111  
Share Capital Allotted Called Up Paid100100100100100  
Tangible Fixed Assets Additions 14 6404 83122 0593 965  
Tangible Fixed Assets Cost Or Valuation1 202 3361 216 9761 221 8071 243 8661 247 831  
Tangible Fixed Assets Depreciation40 34649 48857 55369 11678 779  
Tangible Fixed Assets Depreciation Charged In Period 9 1428 06511 5639 663  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to April 30, 2023
filed on: 31st, January 2024
Free Download (9 pages)

Company search

Advertisements