Living Glory Social Care Ltd BIRMINGHAM


Living Glory Social Care started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07384391. The Living Glory Social Care company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Birmingham at 35 Nursery Road. Postal code: B19 2XN. Since 2012/01/30 Living Glory Social Care Ltd is no longer carrying the name Rccg Living Glory Community Chapel.

The firm has 3 directors, namely Olivia L., Pius I. and Mary I.. Of them, Mary I. has been with the company the longest, being appointed on 27 June 2011 and Olivia L. has been with the company for the least time - from 6 December 2023. 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 - Olayemi A. who worked with the the firm until 7 January 2013.

Living Glory Social Care Ltd Address / Contact

Office Address 35 Nursery Road
Office Address2 Hockley
Town Birmingham
Post code B19 2XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07384391
Date of Incorporation Wed, 22nd Sep 2010
Industry Other human health activities
Industry Activities of religious organizations
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Olivia L.

Position: Director

Appointed: 06 December 2023

Pius I.

Position: Director

Appointed: 23 January 2013

Mary I.

Position: Director

Appointed: 27 June 2011

Olayemi A.

Position: Secretary

Appointed: 12 December 2010

Resigned: 07 January 2013

Pius I.

Position: Director

Appointed: 22 September 2010

Resigned: 26 June 2011

Andrew U.

Position: Director

Appointed: 22 September 2010

Resigned: 23 January 2013

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Mary I. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Pius I. This PSC has significiant influence or control over the company,.

Mary I.

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

Pius I.

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

Company previous names

Rccg Living Glory Community Chapel January 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-32 822-10 3504 61747 82860 334        
Balance Sheet
Cash Bank On Hand           22013 748
Current Assets1 5746 0582 8907 9293 5679962 97320 2623 27026 6457 502220121 748
Debtors1 1175 6022 0203 993        108 000
Net Assets Liabilities     24 72223 66137 95034 77959 97622 46727 404555
Property Plant Equipment           44 39733 229
Cash Bank In Hand4574568701 816         
Net Assets Liabilities Including Pension Asset Liability-32 822-10 3504 61747 82760 334        
Tangible Fixed Assets1 10013 93916 81476 898         
Reserves/Capital
Profit Loss Account Reserve-32 822-10 3504 61747 82860 334        
Shareholder Funds-32 822-10 3504 61747 82860 334        
Other
Version Production Software         1111
Accumulated Amortisation Impairment Intangible Assets           4 3755 781
Accumulated Depreciation Impairment Property Plant Equipment           177 184188 622
Average Number Employees During Period        10101010184
Creditors    2 93213 2735 4594 87710 90219 41122 31725 86083 722
Fixed Assets   76 89865 92336 99946 15755 01857 91461 51054 19650 02237 448
Increase From Amortisation Charge For Year Intangible Assets            1 406
Increase From Depreciation Charge For Year Property Plant Equipment            11 438
Intangible Assets           5 6254 219
Intangible Assets Gross Cost           10 00010 000
Net Current Assets Liabilities-33 443-21 501-6 591-9 34115 950-12 277-17 037-12 191-12 2337 23414 81525 64038 026
Property Plant Equipment Gross Cost           221 851221 851
Provisions For Liabilities Balance Sheet Subtotal        3 120 2 9627 67811 093
Total Assets Less Current Liabilities-32 343-7 56210 22367 55781 87324 72229 12042 82745 68168 74439 38124 38275 474
Creditors Due After One Year  2 243 19 419        
Creditors Due Within One Year35 01727 5599 48117 270-12 383        
Debtors Due After One Year-2 120 -2 120-2 120         
Provisions For Liabilities Charges4792 7883 36314 009         
Tangible Fixed Assets Additions 16 5128 47885 717         
Tangible Fixed Assets Cost Or Valuation1 29417 80626 284112 001         
Tangible Fixed Assets Depreciation1943 8679 47035 103         
Tangible Fixed Assets Depreciation Charged In Period 3 6735 60325 633         
Accruals Deferred Income   5 7202 120        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: 2023/12/21. New Address: St. George's Hub New Hampton Row Hockley, Birmingham Birmingham West Midlands B19 3JG. Previous address: St Georges Hub Great Hampton Row Birmingham B19 3JG England
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements