Prestige Social Care Services Ltd LEICESTER


Prestige Social Care Services started in year 2012 as Private Limited Company with registration number 08317388. The Prestige Social Care Services company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leicester at Buisness Box. Postal code: LE3 1HR. Since 2013/02/19 Prestige Social Care Services Ltd is no longer carrying the name Prestige Homecare Selections.

Currently there are 2 directors in the the firm, namely Munyaradzi C. and Jonathan C.. In addition one secretary - Faith C. - is with the company. 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 - Munyaradzi C. who worked with the the firm until 1 April 2014.

Prestige Social Care Services Ltd Address / Contact

Office Address Buisness Box
Office Address2 3 Oswin Road
Town Leicester
Post code LE3 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08317388
Date of Incorporation Tue, 4th Dec 2012
Industry Social work activities without accommodation for the elderly and disabled
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Faith C.

Position: Secretary

Appointed: 01 April 2016

Munyaradzi C.

Position: Director

Appointed: 30 November 2014

Jonathan C.

Position: Director

Appointed: 01 April 2014

Jonathan C.

Position: Director

Appointed: 01 January 2016

Resigned: 01 January 2016

Munyaradzi C.

Position: Director

Appointed: 01 January 2014

Resigned: 01 January 2014

Jonathan C.

Position: Director

Appointed: 01 January 2014

Resigned: 30 November 2014

Munyaradzi C.

Position: Secretary

Appointed: 01 January 2014

Resigned: 01 April 2014

Greater C.

Position: Director

Appointed: 01 January 2014

Resigned: 30 November 2014

Faith C.

Position: Director

Appointed: 04 December 2012

Resigned: 01 January 2014

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Faith C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Munyaradzi C. This PSC owns 25-50% shares.

Faith C.

Notified on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Munyaradzi C.

Notified on 17 September 2016
Nature of control: 25-50% shares

Company previous names

Prestige Homecare Selections February 19, 2013
Prestige Selections February 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-302018-12-312019-12-302019-12-312020-12-312021-12-312022-12-31
Net Worth13091 597975        
Balance Sheet
Cash Bank On Hand          1 511908
Current Assets 2 29511 25414 74426 47620 98320 98326 26626 16657 68698 806127 165
Debtors  10 000       97 295126 257
Net Assets Liabilities   9751 7874 4584 45815 23315 1343 19320 34717 494
Other Debtors           23 144
Property Plant Equipment          34 68976 355
Cash Bank In Hand6 0002 2951 254         
Net Assets Liabilities Including Pension Asset Liability13091 597975        
Tangible Fixed Assets 1 9741 382         
Reserves/Capital
Called Up Share Capital111         
Profit Loss Account Reserve 3081 596         
Shareholder Funds13091 597975        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     750 1 0001 0002 0002 400 
Accumulated Depreciation Impairment Property Plant Equipment          28 25345 389
Additions Other Than Through Business Combinations Property Plant Equipment           58 802
Average Number Employees During Period     19 1414192744
Bank Borrowings          44 20324 240
Bank Overdrafts           10 760
Creditors   14 16530 06219 16819 91816 94716 94626 55368 945161 786
Fixed Assets 1 9741 3823965 3733 3933 3936 9146 91424 06034 689 
Increase From Depreciation Charge For Year Property Plant Equipment           17 136
Net Current Assets Liabilities 2 29511 25414 7443 5861 8151 0659 3199 22031 13332 261-34 621
Other Creditors          17 927 
Property Plant Equipment Gross Cost          62 942121 744
Taxation Social Security Payable          18 42050 706
Total Assets Less Current Liabilities14 26912 63615 1401 7875 2084 45816 23316 13455 19364 55041 734
Called Up Share Capital Not Paid Not Expressed As Current Asset1           
Creditors Due After One Year 3 96011 03914 165        
Creditors Due Within One Year 3 96011 039         
Number Shares Allotted6 000           
Par Value Share1           
Share Capital Allotted Called Up Paid6 000           
Tangible Fixed Assets Additions 2 960          
Tangible Fixed Assets Cost Or Valuation 2 9602 960         
Tangible Fixed Assets Depreciation 9861 578         
Tangible Fixed Assets Depreciation Charged In Period 986592         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/09/29
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements