You are here: bizstats.co.uk > a-z index > N list > NS list

Nsc Care Ltd LIVERPOOL


Founded in 2013, Nsc Care, classified under reg no. 08624995 is an active company. Currently registered at Randle's Bridge Farm (aka Larkin's Farm) School Lane L34 9EN, Liverpool the company has been in the business for eleven years. Its financial year was closed on September 27 and its latest financial statement was filed on 30th September 2022.

The firm has 5 directors, namely Victoria M., Anthony J. and Joseph D. and others. Of them, Lisa J. has been with the company the longest, being appointed on 30 November 2016 and Victoria M. has been with the company for the least time - from 14 November 2022. As of 17 May 2024, there were 5 ex directors - Lesley B., Philip K. and others listed below. There were no ex secretaries.

Nsc Care Ltd Address / Contact

Office Address Randle's Bridge Farm (aka Larkin's Farm) School Lane
Office Address2 Knowsley
Town Liverpool
Post code L34 9EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08624995
Date of Incorporation Thu, 25th Jul 2013
Industry Other social work activities without accommodation n.e.c.
End of financial Year 27th September
Company age 11 years old
Account next due date Thu, 27th Jun 2024 (41 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Victoria M.

Position: Director

Appointed: 14 November 2022

Anthony J.

Position: Director

Appointed: 07 December 2018

Joseph D.

Position: Director

Appointed: 07 December 2018

Steven K.

Position: Director

Appointed: 06 October 2017

Lisa J.

Position: Director

Appointed: 30 November 2016

Lesley B.

Position: Director

Appointed: 30 November 2016

Resigned: 30 September 2017

Philip K.

Position: Director

Appointed: 25 July 2013

Resigned: 06 October 2017

Sheila S.

Position: Director

Appointed: 25 July 2013

Resigned: 30 November 2016

Anthony J.

Position: Director

Appointed: 25 July 2013

Resigned: 30 November 2016

Paul B.

Position: Director

Appointed: 25 July 2013

Resigned: 28 November 2014

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Philip K. The abovementioned PSC has significiant influence or control over this company,.

Philip K.

Notified on 25 July 2016
Ceased on 26 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 123      
Balance Sheet
Cash Bank In Hand2 363      
Cash Bank On Hand2 3634 631108 58617 87786 22239 37625 725
Current Assets21 09258 840164 933214 881387 216429 904397 791
Debtors18 72954 20956 347197 004300 994390 528372 066
Other Debtors2 51723 47620 545    
Property Plant Equipment   16 32012 94513 98711 189
Reserves/Capital
Profit Loss Account Reserve7 123      
Shareholder Funds7 123      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 2296 04010 64613 632
Average Number Employees During Period 142338453736
Creditors69 64190 064155 850172 348181 569114 33378 307
Creditors Due Within One Year69 640      
Increase From Depreciation Charge For Year Property Plant Equipment   2 2293 8114 6062 986
Investments Fixed Assets55 67147 029     
Loans To Associates55 671-8 642-47 029    
Net Current Assets Liabilities-48 549-31 2249 08342 533205 647315 571319 484
Other Creditors63 21772 273124 641    
Other Taxation Social Security Payable4 7247 1935 407    
Property Plant Equipment Gross Cost   18 54918 98524 63324 821
Total Additions Including From Business Combinations Property Plant Equipment   18 5494365 648188
Total Assets Less Current Liabilities7 12215 8059 08458 853218 592329 558330 673
Trade Creditors Trade Payables1 70010 59825 801    
Trade Debtors Trade Receivables16 21230 73335 802    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 25th July 2023
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements