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

P & C Residential Services Limited WORKINGTON


P & C Residential Services started in year 2002 as Private Limited Company with registration number 04541464. The P & C Residential Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Workington at Westwinds Residential Home North Shore. Postal code: CA14 5QW. Since 2006/10/02 P & C Residential Services Limited is no longer carrying the name Keycare Residential Services.

Currently there are 3 directors in the the firm, namely Andrew C., Rachel D. and Paula C.. In addition one secretary - Paula C. - is with the company. As of 4 May 2024, there were 2 ex directors - James K., Catherine K. and others listed below. There were no ex secretaries.

P & C Residential Services Limited Address / Contact

Office Address Westwinds Residential Home North Shore
Office Address2 Harrington
Town Workington
Post code CA14 5QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541464
Date of Incorporation Fri, 20th Sep 2002
Industry Residential nursing care facilities
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (331 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Andrew C.

Position: Director

Appointed: 15 November 2023

Rachel D.

Position: Director

Appointed: 14 September 2020

Paula C.

Position: Secretary

Appointed: 20 September 2002

Paula C.

Position: Director

Appointed: 20 September 2002

James K.

Position: Director

Appointed: 14 September 2020

Resigned: 28 June 2021

Catherine K.

Position: Director

Appointed: 20 September 2002

Resigned: 20 October 2022

Ar Nominees Limited

Position: Nominee Director

Appointed: 20 September 2002

Resigned: 20 September 2002

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 20 September 2002

Resigned: 20 September 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Carrold Hill Limited from Workington, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Catherine K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paula C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carrold Hill Limited

The Fairways Branthwaite Road, Workington, Cumbria, CA14 4SS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 13943572
Notified on 20 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine K.

Notified on 6 April 2016
Ceased on 20 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Paula C.

Notified on 6 April 2016
Ceased on 20 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Keycare Residential Services October 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand20 78487 5419475 38952 4261 08422 695264 770
Current Assets81 636117 03578 172106 55384 23256 269125 472344 733
Debtors60 85229 49477 225101 16431 80655 185102 77779 963
Net Assets Liabilities400 261423 25771 184161 879147 349247 895428 580487 872
Other Debtors60 22027 34576 05991 26831 27746 78193 46371 733
Property Plant Equipment1 008 7801 340 9251 427 1651 397 5261 347 2371 278 5391 255 9311 217 910
Other
Accumulated Amortisation Impairment Intangible Assets1 0001 0001 0001 0001 0001 0001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment220 024282 764370 683471 101564 946650 157735 214814 779
Additions Other Than Through Business Combinations Property Plant Equipment 468 070174 15970 77943 55616 51362 44941 544
Amounts Owed To Related Parties     100100508 310
Average Number Employees During Period616173881071009699
Bank Borrowings501 906504 648564 379490 699464 044377 319291 496 
Bank Overdrafts4 2676 22631 75033 512 19 7551 2151 562
Creditors520 137709 4141 056 137907 192814 901626 624429 35615 431
Deferred Income18 23117 83117 43117 03116 63116 23115 83115 431
Disposals Property Plant Equipment -73 185      
Finance Lease Liabilities Present Value Total 186 935144 327109 46294 22653 07422 02921 973
Financial Commitments Other Than Capital Commitments53 46487 46896 76970 83253 81636 74969 625168 668
Fixed Assets    1 347 2371 278 6391 256 0311 217 910
Further Item Creditors Component Total Creditors289 422321 378100 000151 934107 03511 529  
Increase From Depreciation Charge For Year Property Plant Equipment 62 74087 919100 41893 84585 21185 05779 565
Intangible Assets Gross Cost1 0001 0001 0001 0001 0001 0001 0001 000
Investments Fixed Assets     100100 
Investments In Subsidiaries    100100100-100
Net Current Assets Liabilities-57 514-151 619-235 812-267 155-325 697-351 005-324 761-642 365
Other Creditors60 46948 31575 46174 437103 68090 947104 74097 019
Other Remaining Borrowings 3 760  1 6959263 311201 034
Property Plant Equipment Gross Cost1 228 8041 623 6891 797 8481 868 6271 912 1831 928 6961 991 1452 032 689
Provisions For Liabilities Balance Sheet Subtotal30 86856 63564 03261 30059 29053 11573 33472 242
Redeemable Preference Shares Liability  330 000290 000240 000180 000100 000 
Taxation Social Security Payable5 5247 42812 1229 47611 90713 19118 22725 530
Total Assets Less Current Liabilities951 2661 189 3061 191 3531 130 3711 021 540927 634931 270575 545
Total Borrowings501 906691 5831 038 706890 161798 270610 393413 525224 569
Trade Creditors Trade Payables22 060107 41536 94342 83532 36737 86061 61389 559
Trade Debtors Trade Receivables6322 1491 1669 8965298 4049 3148 230
Amount Specific Advance Or Credit Directors-19 746-436-23 558-29 483-8 219-7 630-3 074-46 424
Amount Specific Advance Or Credit Made In Period Directors-67 843-27 859-32 015-43 427-50 765-1 000-3 074-45 885
Amount Specific Advance Or Credit Repaid In Period Directors30 000      29 994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 16th, October 2023
Free Download (16 pages)

Company search