Options For Care Limited BIRMINGHAM


Options For Care started in year 2004 as Private Limited Company with registration number 05244159. The Options For Care company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Birmingham at 70-72 Handsworth Wood Road. Postal code: B20 2DT.

At the moment there are 3 directors in the the company, namely Saajid S., Rabeena S. and Shahid S.. In addition one secretary - Shahid S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jennifer P. who worked with the the company until 30 June 2009.

Options For Care Limited Address / Contact

Office Address 70-72 Handsworth Wood Road
Office Address2 Handsworth Wood
Town Birmingham
Post code B20 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05244159
Date of Incorporation Tue, 28th Sep 2004
Industry Hospital activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Saajid S.

Position: Director

Appointed: 18 December 2018

Rabeena S.

Position: Director

Appointed: 03 January 2014

Shahid S.

Position: Secretary

Appointed: 30 June 2009

Shahid S.

Position: Director

Appointed: 30 June 2009

Munawar S.

Position: Director

Appointed: 30 June 2009

Resigned: 27 September 2013

Gareth P.

Position: Director

Appointed: 20 March 2006

Resigned: 30 June 2009

Gareth P.

Position: Director

Appointed: 28 September 2004

Resigned: 10 January 2005

Jennifer P.

Position: Director

Appointed: 28 September 2004

Resigned: 10 January 2005

Jennifer P.

Position: Secretary

Appointed: 28 September 2004

Resigned: 30 June 2009

Clive F.

Position: Director

Appointed: 28 September 2004

Resigned: 10 January 2005

Trevor P.

Position: Director

Appointed: 28 September 2004

Resigned: 30 June 2009

Robert H.

Position: Director

Appointed: 28 September 2004

Resigned: 10 January 2005

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Bharrey Changgi Co Ltd from Birmingham, England. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Bharrey Changgi Co Ltd

70-72 Handsworth Wood Road, Birmingham, B20 2DT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 6628328
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand264 401104 224429 332754 614960 0131 606 2661 704 1341 156 638
Current Assets998 807687 1221 176 1041 744 9452 415 4312 984 7904 033 9304 568 253
Debtors734 406582 898746 772990 3311 448 6481 378 5242 329 7963 411 615
Net Assets Liabilities1 319 3701 156 1351 523 8041 819 0502 396 8572 900 3143 721 5754 135 874
Other Debtors710 421528 701589 410955 2101 291 3991 194 8692 291 6473 037 663
Property Plant Equipment713 560767 108721 409691 592632 994602 028586 692577 000
Total Inventories    6 770   
Other
Accumulated Depreciation Impairment Property Plant Equipment858 962919 384984 0251 044 6801 105 9841 143 3921 207 1431 275 644
Additions Other Than Through Business Combinations Property Plant Equipment 113 97118 94230 8382 70633 13053 23368 507
Amounts Owed By Related Parties23 80523 80523 80523 80523 80523 80523 80523 805
Average Number Employees During Period   7285867369
Corporation Tax Payable  48 18782 371146 784142 421192 777165 995
Creditors384 591289 689353 216408 122448 079483 653693 704794 778
Fixed Assets713 561767 109721 410691 593632 995602 029586 693577 001
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 790 0003 290 0003 290 0003 055 0003 220 0002 885 000
Increase From Depreciation Charge For Year Property Plant Equipment 60 42264 64160 65561 30463 08166 41368 501
Investments Fixed Assets11111111
Investments In Subsidiaries     11 
Net Current Assets Liabilities614 216397 433822 8881 336 8231 967 3522 501 1373 340 2263 773 475
Number Shares Issued Fully Paid 10 00010 000     
Other Creditors245 06584 876130 28599 363131 521153 527160 857226 143
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 6732 662 
Other Disposals Property Plant Equipment     26 6884 8189 698
Other Taxation Social Security Payable30 41337 22234 21442 74647 75855 70150 07852 002
Par Value Share 11     
Percentage Class Share Held In Subsidiary 100100100100100100 
Property Plant Equipment Gross Cost1 572 5211 686 4921 705 4341 736 2721 738 9781 745 4201 793 8351 852 644
Provisions For Liabilities Balance Sheet Subtotal8 4078 40720 494209 366203 490202 852205 344214 602
Total Assets Less Current Liabilities1 327 7771 164 5421 544 2982 028 4162 600 3473 103 1663 926 9194 350 476
Trade Creditors Trade Payables109 113167 591140 530183 642122 016132 004289 992350 638
Trade Debtors Trade Receivables18030 392133 55711 316133 444159 85014 344350 147

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
Free Download (15 pages)

Company search

Advertisements