Portelet Care Limited BISLEY


Portelet Care started in year 1996 as Private Limited Company with registration number 03174788. The Portelet Care company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bisley at 36 Wilcot Close. Postal code: GU24 9DE.

Currently there are 3 directors in the the company, namely Amar V., Amit V. and Varun V.. In addition one secretary - Sunita V. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David L. who worked with the the company until 19 April 2011.

Portelet Care Limited Address / Contact

Office Address 36 Wilcot Close
Town Bisley
Post code GU24 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03174788
Date of Incorporation Tue, 19th Mar 1996
Industry Other residential care activities n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Sunita V.

Position: Secretary

Appointed: 19 April 2011

Amar V.

Position: Director

Appointed: 19 April 2011

Amit V.

Position: Director

Appointed: 19 April 2011

Varun V.

Position: Director

Appointed: 19 April 2011

Sharon L.

Position: Director

Appointed: 19 March 1996

Resigned: 19 April 2011

Deirdre M.

Position: Director

Appointed: 19 March 1996

Resigned: 19 April 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1996

Resigned: 19 March 1996

Jean M.

Position: Director

Appointed: 19 March 1996

Resigned: 19 April 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 March 1996

Resigned: 19 March 1996

David L.

Position: Director

Appointed: 19 March 1996

Resigned: 19 April 2011

David L.

Position: Secretary

Appointed: 19 March 1996

Resigned: 19 April 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Amit V. This PSC. The second entity in the persons with significant control register is Amar V. This PSC . Then there is Sunita V., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC .

Amit V.

Notified on 1 March 2017
Nature of control: right to appoint and remove directors

Amar V.

Notified on 1 March 2017
Nature of control: right to appoint and remove directors

Sunita V.

Notified on 1 March 2017
Nature of control: right to appoint and remove directors

Varun V.

Notified on 1 March 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 251 067301 542355 533435 431       
Balance Sheet
Cash Bank In Hand48 20889 214101 340116 836107 963       
Cash Bank On Hand    107 963187 708231 968115 893270 047144 943272 006327 884
Current Assets174 834229 936288 341365 088449 228511 9531 079 2711 034 7621 156 3021 047 7001 232 6191 450 236
Debtors126 626140 722187 001248 252341 265394 245847 303918 869886 255902 757960 6131 122 352
Intangible Fixed Assets90 00082 50075 00067 50060 000       
Net Assets Liabilities    435 431415 028366 260457 788578 944   
Net Assets Liabilities Including Pension Asset Liability173 229251 067301 542         
Other Debtors    286 979278 006790 759865 172840 887840 424941 9821 105 919
Property Plant Equipment    3 4312 5741 9301 4481 0868 7446 6014 986
Tangible Fixed Assets10 9217 0965 6574 2893 431       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve173 129250 967301 442355 433435 331       
Shareholder Funds 251 067301 542355 533435 431       
Other
Accumulated Amortisation Impairment Intangible Assets    90 00097 500105 000112 500120 000127 500135 000142 500
Accumulated Depreciation Impairment Property Plant Equipment    69 60070 45771 10171 58371 94574 78776 93078 545
Average Number Employees During Period     40404060777149
Creditors    77 22880 000577 941330 922608 444307 691274 210436 783
Creditors Due Within One Year101 03867 53467 45681 34477 228       
Fixed Assets100 92189 59680 65771 78963 43155 07446 93038 94831 08631 24421 60112 486
Increase From Amortisation Charge For Year Intangible Assets     7 5007 5007 5007 5007 5007 5007 500
Increase From Depreciation Charge For Year Property Plant Equipment     8576444823622 8422 1431 615
Intangible Assets    60 00052 50045 00037 50030 00022 50015 0007 500
Intangible Assets Gross Cost    150 000150 000150 000150 000150 000150 000150 000 
Intangible Fixed Assets Aggregate Amortisation Impairment60 00067 50075 00082 50090 000       
Intangible Fixed Assets Amortisation Charged In Period 7 5007 5007 5007 500       
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000150 000        
Net Current Assets Liabilities73 796162 402220 885283 744372 000439 954501 330703 840547 858740 009958 4091 013 453
Number Shares Allotted  100100100       
Other Creditors    45 32380 000569 668260 399516 006253 400151 158349 760
Other Taxation Social Security Payable    31 90530 7218 27322 52344 43854 29168 12828 771
Par Value Share 1111       
Property Plant Equipment Gross Cost    73 03173 03173 03173 03173 03183 53183 531 
Provisions For Liabilities Balance Sheet Subtotal      182 000285 000    
Provisions For Liabilities Charges1 488931          
Retirement Benefit Obligations Surplus      182 000     
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation73 03173 03173 03173 031        
Tangible Fixed Assets Depreciation62 11065 93567 37468 74269 600       
Tangible Fixed Assets Depreciation Charged In Period 3 8251 4391 368858       
Total Assets Less Current Liabilities174 717251 998301 542355 533435 431441 028548 260742 788578 944771 253980 0101 025 939
Trade Creditors Trade Payables      -148 00048 000 54 92458 252
Trade Debtors Trade Receivables    54 28646 23956 54453 69745 36862 33318 63116 433
Total Additions Including From Business Combinations Property Plant Equipment         10 500  
Capital Employed173 229251 067          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements