Portland Care Services Limited MIDDLESEX


Portland Care Services started in year 1992 as Private Limited Company with registration number 02762135. The Portland Care Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Middlesex at 52 High Street. Postal code: HA5 5PW.

At present there are 4 directors in the the firm, namely Rachel H., Lucy H. and Aaron H. and others. In addition one secretary - Rachel H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sharon T. who worked with the the firm until 2 March 1994.

Portland Care Services Limited Address / Contact

Office Address 52 High Street
Office Address2 Pinner
Town Middlesex
Post code HA5 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02762135
Date of Incorporation Thu, 5th Nov 1992
Industry Residential nursing care facilities
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Rachel H.

Position: Director

Appointed: 01 January 2023

Lucy H.

Position: Director

Appointed: 01 August 2012

Aaron H.

Position: Director

Appointed: 30 September 2009

Rachel H.

Position: Secretary

Appointed: 02 March 1994

Haydn H.

Position: Director

Appointed: 01 February 1994

Adiele H.

Position: Director

Appointed: 25 July 2010

Resigned: 30 June 2015

Rachel H.

Position: Director

Appointed: 15 February 2007

Resigned: 01 October 2009

Bernard R.

Position: Director

Appointed: 08 November 1998

Resigned: 05 May 1999

Stanley L.

Position: Director

Appointed: 31 January 1996

Resigned: 14 August 1998

Arthur T.

Position: Director

Appointed: 05 November 1992

Resigned: 09 June 1994

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 05 November 1992

Resigned: 05 November 1992

Sharon T.

Position: Secretary

Appointed: 05 November 1992

Resigned: 02 March 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1992

Resigned: 05 November 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Haydn H. This PSC and has 25-50% shares.

Haydn H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth1 460 1331 571 7901 758 488     
Balance Sheet
Cash Bank On Hand  126 171179 375107 475109 062247 285239 172
Current Assets184 504210 411300 879256 428187 779238 666416 317505 703
Debtors72 17675 886173 20875 55378 804128 104167 532265 031
Net Assets Liabilities  1 758 4881 864 7022 002 0782 185 5772 544 0912 891 610
Other Debtors  7 3207 98714 69516 17820 530122 599
Property Plant Equipment  2 562 8622 790 0303 697 6293 866 7094 115 0274 330 420
Total Inventories  1 5001 5001 5001 5001 5001 500
Cash Bank In Hand110 828133 025126 171     
Stocks Inventory1 5001 5001 500     
Tangible Fixed Assets2 420 3542 513 5402 562 862     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve635 033746 690933 388     
Shareholder Funds1 460 1331 571 7901 758 488     
Other
Accumulated Depreciation Impairment Property Plant Equipment  157 227164 727172 227184 227196 727215 579
Average Number Employees During Period     657275
Bank Borrowings Overdrafts  565 426643 8021 375 2651 377 8661 305 1871 264 215
Creditors  356 782358 8211 544 3981 377 8661 327 5251 284 235
Increase From Depreciation Charge For Year Property Plant Equipment   7 5007 50012 00012 50018 852
Net Current Assets Liabilities-122 988-155 872-59 814-102 393-151 153-303 266-243 411-154 575
Number Shares Issued Fully Paid    100   
Other Creditors  179 133179 133169 133512 73122 33820 020
Other Taxation Social Security Payable     20 195  
Par Value Share 11 1   
Property Plant Equipment Gross Cost  2 720 0892 954 7573 869 8564 050 9364 311 7544 545 999
Total Additions Including From Business Combinations Property Plant Equipment   234 668915 099181 080260 818234 245
Total Assets Less Current Liabilities2 297 3662 357 6682 503 0482 687 6373 546 4763 563 4433 871 6164 175 845
Trade Creditors Trade Payables  7 25021 07940 8519 00623 38620 683
Trade Debtors Trade Receivables  161 97667 56664 109111 926147 002142 432
Creditors Due After One Year837 233785 878744 560     
Creditors Due Within One Year307 492366 283360 693     
Net Assets Liability Excluding Pension Asset Liability1 460 1331 571 7901 758 488     
Number Shares Allotted 100100     
Revaluation Reserve825 000825 000825 000     
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 2nd, January 2023
Free Download (11 pages)

Company search

Advertisements