Lynton Community Care Limited CARDIFF


Founded in 2001, Lynton Community Care, classified under reg no. 04343566 is an active company. Currently registered at 832 Newport Road CF3 4LH, Cardiff the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Kelly J., appointed on 20 July 2018. In addition, a secretary was appointed - Kelly J., appointed on 20 July 2018. 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 - Sandra B. who worked with the the firm until 20 July 2018.

Lynton Community Care Limited Address / Contact

Office Address 832 Newport Road
Office Address2 Rumney
Town Cardiff
Post code CF3 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04343566
Date of Incorporation Thu, 20th Dec 2001
Industry General medical practice activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Kelly J.

Position: Director

Appointed: 20 July 2018

Kelly J.

Position: Secretary

Appointed: 20 July 2018

Rowland J.

Position: Director

Appointed: 20 July 2018

Resigned: 06 October 2023

Robert B.

Position: Director

Appointed: 05 January 2002

Resigned: 20 July 2018

Sandra B.

Position: Director

Appointed: 05 January 2002

Resigned: 20 July 2018

Sandra B.

Position: Secretary

Appointed: 05 January 2002

Resigned: 20 July 2018

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 2001

Resigned: 20 December 2001

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 20 December 2001

Resigned: 20 December 2001

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Kelly J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rowland J. This PSC owns 25-50% shares. Moving on, there is Sandra B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Kelly J.

Notified on 20 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rowland J.

Notified on 20 July 2018
Ceased on 6 October 2023
Nature of control: 25-50% shares

Sandra B.

Notified on 30 May 2016
Ceased on 20 July 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 55712 93514 58010 895     
Balance Sheet
Cash Bank On Hand   1 6199 22168 73540 50293 85730 921
Current Assets22 51530 05826 56517 31323 82385 40754 064126 070169 756
Debtors15 04615 884 15 69414 60216 67213 56232 213138 835
Net Assets Liabilities   8 22614 47549 719147 493235 066274 136
Other Debtors     2 6502 5362 45119 139
Property Plant Equipment   1 2321 9549 295253 623257 326258 504
Cash Bank In Hand7 46914 174       
Intangible Fixed Assets11       
Net Assets Liabilities Including Pension Asset Liability10 55712 93514 58010 895     
Tangible Fixed Assets4 2293 979       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve10 45712 835       
Shareholder Funds10 55712 93514 58010 895     
Other
Version Production Software     2 0202 021  
Accrued Liabilities   2 6301 3821 433-43 295-57 620-66 305
Accumulated Amortisation Impairment Intangible Assets   29 99930 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment   23 3642 3405 1108 16412 78018 523
Additions Other Than Through Business Combinations Property Plant Equipment    1 64210 111247 382 6 921
Amounts Owed By Group Undertakings Participating Interests      1 7883 21167 166
Average Number Employees During Period   1822    
Bank Borrowings      127 019116 329159 388
Bank Borrowings Overdrafts     28 21423 92918 78727 834
Creditors   10 32011 30240 89630 41430 565-5 374
Finance Lease Liabilities Present Value Total     1 3251 3251 3251 325
Fixed Assets4 2303 9804 6173 9021 954    
Increase From Amortisation Charge For Year Intangible Assets    1    
Increase From Depreciation Charge For Year Property Plant Equipment    9202 7703 054 5 743
Intangible Assets   1     
Intangible Assets Gross Cost   30 00030 00030 00030 00030 00030 000
Loans From Directors   1 2983 288-2 156252852-56 460
Net Current Assets Liabilities6 3278 9559 9636 99312 52144 51123 65095 505175 130
Other Creditors     1 1073 3158 3781 030
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 944    
Other Disposals Property Plant Equipment    21 944    
Prepayments Accrued Income    2 146606060 
Property Plant Equipment Gross Cost   24 5964 29414 405261 787270 106277 027
Taxation Social Security Payable   6 3923 48610 97344 88858 84387 202
Total Assets Less Current Liabilities10 55712 93514 58010 89514 47553 806277 273352 831433 634
Trade Creditors Trade Payables    3 146    
Trade Debtors Trade Receivables   15 69412 45613 9629 17826 49152 530
Creditors Due Within One Year16 18821 10316 60210 320     
Intangible Fixed Assets Aggregate Amortisation Impairment29 99929 999       
Intangible Fixed Assets Cost Or Valuation30 00030 000       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 115       
Tangible Fixed Assets Cost Or Valuation22 99023 105       
Tangible Fixed Assets Depreciation18 76119 126       
Tangible Fixed Assets Depreciation Charged In Period 365       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, January 2024
Free Download (8 pages)

Company search