Person Centred Care Consultancy Limited TEWKESBURY


Person Centred Care Consultancy started in year 2013 as Private Limited Company with registration number 08575022. The Person Centred Care Consultancy company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Tewkesbury at 6 Abbey Terrace. Postal code: GL20 5SP.

The firm has 2 directors, namely Melanie M., Roy M.. Of them, Roy M. has been with the company the longest, being appointed on 18 June 2013 and Melanie M. has been with the company for the least time - from 6 May 2015. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stuart B. who worked with the the firm until 21 June 2019.

Person Centred Care Consultancy Limited Address / Contact

Office Address 6 Abbey Terrace
Town Tewkesbury
Post code GL20 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08575022
Date of Incorporation Tue, 18th Jun 2013
Industry Other residential care activities n.e.c.
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (501 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Melanie M.

Position: Director

Appointed: 06 May 2015

Roy M.

Position: Director

Appointed: 18 June 2013

Stuart B.

Position: Secretary

Appointed: 13 October 2015

Resigned: 21 June 2019

Dawn P.

Position: Director

Appointed: 01 September 2014

Resigned: 13 January 2016

Melanie M.

Position: Director

Appointed: 18 June 2013

Resigned: 01 August 2014

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Melanie M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Roy M. This PSC owns 25-50% shares.

Melanie M.

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

Roy M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth-33-6 685-27 325      
Balance Sheet
Cash Bank On Hand   9 141 23 86126 20310 96914 482
Current Assets8 08711 22918 46722 00822 79437 59532 81694 045197 890
Debtors2 1071 6138 26112 86722 79413 7346 61334 026100 825
Net Assets Liabilities   6863 01915 0453 8271 3201 114
Other Debtors   1 24719 01110 2206 25835 027100 529
Property Plant Equipment   1 9971 000 25 98120 03713 392
Cash Bank In Hand5 9809 61610 206      
Net Assets Liabilities Including Pension Asset Liability-33-6 685-27 325      
Tangible Fixed Assets6421 2351 818      
Reserves/Capital
Called Up Share Capital1001001 000      
Profit Loss Account Reserve-133-6 785-28 325      
Shareholder Funds-33-6 685-27 325      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 0683 3914 62011 24617 07523 999
Additions Other Than Through Business Combinations Property Plant Equipment    326228   
Average Number Employees During Period   202021211312
Creditors   23 31920 77522 55021 72158 219125 494
Increase From Depreciation Charge For Year Property Plant Equipment    1 3231 2286 6266 8536 924
Net Current Assets Liabilities-675-7 920-29 143-1 3112 01915 045-13539 830113 441
Other Creditors   17 5063 1295152 5902 5905 789
Property Plant Equipment Gross Cost   4 0654 3914 62037 22737 11237 391
Taxation Social Security Payable   4 29513 61518 632   
Trade Creditors Trade Payables   1 5184 0313 4033 9095 3874 740
Trade Debtors Trade Receivables   11 6203 7833 514355-1 001296
Advances Credits Directors        43 569
Amount Specific Advance Or Credit Directors       24 27771 390
Amount Specific Advance Or Credit Made In Period Directors       68 23071 812
Amount Specific Advance Or Credit Repaid In Period Directors       43 95324 699
Bank Borrowings Overdrafts       40 083112 107
Current Asset Investments       49 05082 583
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 024 
Disposals Property Plant Equipment       1 024 
Finance Lease Liabilities Present Value Total      21 72118 13613 387
Other Current Asset Investments Balance Sheet Subtotal       49 05082 583
Other Taxation Social Security Payable     18 63222 41132 32142 358
Provisions For Liabilities Balance Sheet Subtotal      298328225
Total Additions Including From Business Combinations Property Plant Equipment      32 607909279
Total Assets Less Current Liabilities-33-6 685-27 325  15 04525 84659 867126 833
Creditors Due Within One Year8 76219 14947 610      
Nominal Value Shares Issued  0      
Number Shares Allotted 1001 000      
Number Shares Issued  1 000      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 907       
Tangible Fixed Assets Cost Or Valuation8561 7633 041      
Tangible Fixed Assets Depreciation2145281 223      
Tangible Fixed Assets Depreciation Charged In Period 314       
Value Shares Allotted 10      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/05/31
filed on: 12th, February 2025
Free Download (8 pages)

Company search