Oswestry Care Limited OSWESTRY


Oswestry Care started in year 2000 as Private Limited Company with registration number 03940267. The Oswestry Care company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Oswestry at 3 Queens Courtyard. Postal code: SY11 1RB. Since 2000/07/19 Oswestry Care Limited is no longer carrying the name Ivy Management Consultants.

Currently there are 2 directors in the the firm, namely Clare B. and Gary B.. In addition one secretary - Clare B. - is with the company. Currently there is 1 former director listed by the firm - Nigel A., who left the firm on 16 July 2000. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Oswestry Care Limited Address / Contact

Office Address 3 Queens Courtyard
Office Address2 Oswald Road
Town Oswestry
Post code SY11 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03940267
Date of Incorporation Mon, 6th Mar 2000
Industry Social work activities without accommodation for the elderly and disabled
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Clare B.

Position: Secretary

Appointed: 26 March 2009

Clare B.

Position: Director

Appointed: 04 September 2000

Gary B.

Position: Director

Appointed: 04 September 2000

John M.

Position: Secretary

Appointed: 15 November 2005

Resigned: 26 March 2009

Clare B.

Position: Secretary

Appointed: 14 November 2002

Resigned: 15 November 2005

Nigel A.

Position: Secretary

Appointed: 01 May 2002

Resigned: 01 May 2002

Edward L.

Position: Secretary

Appointed: 01 January 2001

Resigned: 30 April 2002

Nigel A.

Position: Director

Appointed: 16 July 2000

Resigned: 16 July 2000

Express Registrars Limited

Position: Nominee Director

Appointed: 06 March 2000

Resigned: 06 March 2000

John M.

Position: Secretary

Appointed: 06 March 2000

Resigned: 30 November 2001

Express Formations Limited

Position: Nominee Secretary

Appointed: 06 March 2000

Resigned: 06 March 2000

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Gary B. This PSC and has 25-50% shares. Another one in the PSC register is Clare B. This PSC owns 25-50% shares.

Gary B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Clare B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Ivy Management Consultants July 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 64326 25971 90164 4066 177
Current Assets35 05547 08491 72085 78326 401
Debtors27 41220 82519 81921 37720 224
Other Debtors21 5859 91311 26910 86912 164
Property Plant Equipment3 1233 5277 7425 0783 316
Other
Accumulated Depreciation Impairment Property Plant Equipment11 41212 62616 02418 07521 430
Additions Other Than Through Business Combinations Property Plant Equipment 1 8627 6131 0391 593
Average Number Employees During Period4337333230
Bank Borrowings Overdrafts16 806    
Corporation Tax Recoverable  1 5671 5671 567
Creditors91 63793 892103 664108 522134 119
Future Minimum Lease Payments Under Non-cancellable Operating Leases120 755110 378102 72795 79397 360
Increase From Depreciation Charge For Year Property Plant Equipment 1 4583 3983 4123 355
Net Current Assets Liabilities-56 582-46 808-11 944-22 739-107 718
Other Creditors60 50876 20382 86692 882118 010
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 244 1 361 
Other Disposals Property Plant Equipment 244 1 652 
Other Taxation Social Security Payable5 74310 6218 9538 89010 527
Property Plant Equipment Gross Cost14 53516 15323 76623 15324 746
Total Assets Less Current Liabilities-53 459-43 281-4 202-17 661-104 402
Trade Creditors Trade Payables8 5807 06811 8456 7505 582
Trade Debtors Trade Receivables5 82710 9128 5508 9416 493

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements