The Care Company Plus Limited MANCHESTER


The Care Company Plus started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03602177. The The Care Company Plus company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Manchester at Mac House. Postal code: M3 1EZ. Since 1st September 2014 The Care Company Plus Limited is no longer carrying the name Manchester Asian Care.

The firm has 3 directors, namely Basat S., Wasaq M. and Nusrat A.. Of them, Wasaq M., Nusrat A. have been with the company the longest, being appointed on 22 July 1998 and Basat S. has been with the company for the least time - from 16 May 2008. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Care Company Plus Limited Address / Contact

Office Address Mac House
Office Address2 47-49 Carnarvon Street
Town Manchester
Post code M3 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03602177
Date of Incorporation Wed, 22nd Jul 1998
Industry Other human health activities
End of financial Year 27th August
Company age 26 years old
Account next due date Sat, 27th May 2023 (336 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Basat S.

Position: Director

Appointed: 16 May 2008

Wasaq M.

Position: Director

Appointed: 22 July 1998

Nusrat A.

Position: Director

Appointed: 22 July 1998

Zahir A.

Position: Secretary

Appointed: 28 May 2000

Resigned: 19 December 2004

Zahir A.

Position: Director

Appointed: 28 May 2000

Resigned: 19 December 2004

Zaka S.

Position: Director

Appointed: 22 July 1998

Resigned: 05 December 2010

Zaka S.

Position: Secretary

Appointed: 22 July 1998

Resigned: 05 December 2010

Rafaut H.

Position: Director

Appointed: 22 July 1998

Resigned: 05 July 1999

Gurnam S.

Position: Director

Appointed: 22 July 1998

Resigned: 12 April 1999

Company previous names

Manchester Asian Care September 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth327 491632 353547 913567 875559 213554 870549 699     
Balance Sheet
Cash Bank On Hand       63 32367 62268 42910 56168 141
Current Assets322 909625 261599 143579 116587 486591 451592 341622 612668 397795 941814 138281 785
Debtors300 575321 155584 522577 896577 858559 602552 475558 975600 775726 512801 077211 144
Net Assets Liabilities      549 699580 393610 240625 621623 85934 793
Property Plant Equipment       7 9065 7174 0824 784 
Total Inventories         1 0002 5002 500
Other Debtors          801 077211 144
Cash Bank In Hand22 33414 10614 6211 2209 62831 84939 866     
Net Assets Liabilities Including Pension Asset Liability327 491406 340547 913567 875559 213554 870549 699     
Tangible Fixed Assets165 142161 14134 67728 16521 65415 4668 919     
Reserves/Capital
Profit Loss Account Reserve  547 913567 875        
Shareholder Funds327 491632 353547 913567 875559 213554 870549 699     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -5 050-16 537-39 537-42 543 
Accumulated Depreciation Impairment Property Plant Equipment       46 97950 06853 31857 00735 618
Additions Other Than Through Business Combinations Property Plant Equipment        9001 6154 391 
Average Number Employees During Period       9711112410962
Creditors      51 56150 12547 33750 000146 73029 162
Increase From Depreciation Charge For Year Property Plant Equipment        3 0893 2503 6893 510
Net Current Assets Liabilities162 349245 199513 236539 710537 559539 404540 780572 487621 060711 076667 40853 271
Other Inventories         1 0002 500 
Property Plant Equipment Gross Cost       54 88555 78557 40024 90071 201
Total Assets Less Current Liabilities327 491632 353547 913567 875559 213554 870549 699580 393626 777715 158672 19263 955
Amount Specific Advance Or Credit Directors        5 000-32 608-18 679 
Amount Specific Advance Or Credit Made In Period Directors         19 13013 928 
Amount Specific Advance Or Credit Repaid In Period Directors        5 00046 738  
Bank Borrowings          48 3339 697
Bank Borrowings Overdrafts          48 3339 697
Merchandise          2 5002 500
Other Creditors          61 22291 439
Other Taxation Social Security Payable          85 508127 378
Total Additions Including From Business Combinations Property Plant Equipment           9 410
Fixed Assets165 142161 14134 67728 16521 65415 4668 9197 906    
Creditors Due Within One Year160 560154 04985 90739 40649 92752 04751 561     
Other Aggregate Reserves327 491406 340547 913 559 213554 870      
Other Debtors Due After One Year300 575321 155584 522         
Revaluation Reserve   567 875559 213554 870549 699     
Tangible Fixed Assets Additions 2 511   360      
Tangible Fixed Assets Cost Or Valuation171 794174 30552 66552 66552 66553 025      
Tangible Fixed Assets Depreciation6 65213 16417 98824 50031 01137 559      
Tangible Fixed Assets Depreciation Charged In Period 6 5124 8246 5126 5116 548      
Tangible Fixed Assets Disposals  121 640         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 1st, March 2024
Free Download (10 pages)

Company search

Advertisements