Person Centred Care Services Limited STALYBRIDGE


Person Centred Care Services started in year 2009 as Private Limited Company with registration number 06996880. The Person Centred Care Services company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Stalybridge at 135 Mottram Road. Postal code: SK15 2QS.

The firm has one director. Candice M., appointed on 11 April 2023. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Hazel S. and who left the the firm on 11 April 2023. In addition, there is one former secretary - Emma S. who worked with the the firm until 11 April 2023.

Person Centred Care Services Limited Address / Contact

Office Address 135 Mottram Road
Town Stalybridge
Post code SK15 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06996880
Date of Incorporation Thu, 20th Aug 2009
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Candice M.

Position: Director

Appointed: 11 April 2023

Emma S.

Position: Secretary

Appointed: 20 August 2009

Resigned: 11 April 2023

Hazel S.

Position: Director

Appointed: 20 August 2009

Resigned: 11 April 2023

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Candice M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hazel S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Candice M.

Notified on 11 April 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hazel S.

Notified on 6 April 2016
Ceased on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth113 509113 443      
Balance Sheet
Cash Bank In Hand79 86448 357      
Cash Bank On Hand 48 35782 02359 220101 672120 291176 171120 641
Current Assets147 383131 011131 118144 900119 066151 283189 730177 067
Debtors67 51982 65449 09585 68017 39430 99213 55956 426
Net Assets Liabilities 113 443123 410134 674112 737137 334173 344161 192
Net Assets Liabilities Including Pension Asset Liability113 509113 443      
Other Debtors 14 27112 25717 5851 7851 7855 00040 948
Property Plant Equipment 1 8477 1646 1855 6495 1114 2953 528
Tangible Fixed Assets1 3601 847      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve113 508113 442      
Shareholder Funds113 509113 443      
Other
Accrued Liabilities  4324324321 728432432
Accumulated Depreciation Impairment Property Plant Equipment 1 7572 9264 1205 1486 1437 0737 840
Average Number Employees During Period  584040404040
Corporation Tax Payable  6 3709 5372 99511 23414 41211 874
Creditors 5 047217741663
Creditors Due After One Year985 047      
Creditors Due Within One Year35 13614 368      
Increase From Depreciation Charge For Year Property Plant Equipment  1 1691 1941 028 930767
Net Current Assets Liabilities112 247116 643116 267128 496107 095132 264169 115157 667
Number Shares Allotted 1      
Other Creditors 5 04721   477 
Other Taxation Social Security Payable 12 71913 7136 4358 5446 0585 2947 094
Par Value Share 1      
Property Plant Equipment Gross Cost 3 60410 09010 30510 79711 25411 368 
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 742      
Tangible Fixed Assets Cost Or Valuation2 8623 604      
Tangible Fixed Assets Depreciation1 5021 757      
Tangible Fixed Assets Depreciation Charged In Period 255      
Total Additions Including From Business Combinations Property Plant Equipment  6 486215492 114 
Total Assets Less Current Liabilities113 607118 490123 431134 681112 744137 375173 410161 195
Trade Creditors Trade Payables 1   -1  
Trade Debtors Trade Receivables 68 38336 83868 09515 60929 2078 55915 478

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 069968800001, created on Thu, 14th Sep 2023
filed on: 14th, September 2023
Free Download (19 pages)

Company search

Advertisements