Professional Home Care Limited WITNEY


Professional Home Care started in year 2009 as Private Limited Company with registration number 06891052. The Professional Home Care company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Witney at 6 Langdale Court. Postal code: OX28 6FG.

The company has 2 directors, namely Giovanni C., Dinah M.. Of them, Giovanni C., Dinah M. have been with the company the longest, being appointed on 29 April 2009. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Professional Home Care Limited Address / Contact

Office Address 6 Langdale Court
Town Witney
Post code OX28 6FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06891052
Date of Incorporation Wed, 29th Apr 2009
Industry Other human health activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Giovanni C.

Position: Director

Appointed: 29 April 2009

Dinah M.

Position: Director

Appointed: 29 April 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Dinah M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Giovanni C. This PSC owns 25-50% shares.

Dinah M.

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

Giovanni C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-8 95132 763160 874124 931153 385182 433       
Balance Sheet
Cash Bank In Hand 19 98541 53487 81792 59577 050       
Cash Bank On Hand     77 050136 762185 002231 268284 524358 307239 227264 916
Current Assets27 36381 996231 318229 737263 543279 890338 598325 116367 161432 331456 293327 064409 290
Debtors27 00960 838189 784141 920170 948202 840201 836140 114135 893147 80797 98687 837144 374
Intangible Fixed Assets25 94317 9609 9781 995         
Net Assets Liabilities     182 433228 728240 455268 968327 959368 029223 912 
Net Assets Liabilities Including Pension Asset Liability-8 95132 763160 874124 931         
Other Debtors     10 6046 4206 4206 4206 4206 42027 54127 541
Property Plant Equipment     5 1958 2015 9476 2974 9674 1225 292 
Tangible Fixed Assets8791 7253 3073 4822 9275 195       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-9 05132 663160 774124 831153 285182 333       
Shareholder Funds-8 95132 763160 874124 931153 385182 433       
Other
Accrued Liabilities     42 77960 54643 64047 09450 08741 29836 31136 860
Accumulated Amortisation Impairment Intangible Assets     33 926       
Accumulated Depreciation Impairment Property Plant Equipment     5 7068 4409 44911 54612 16412 54713 077962
Additional Provisions Increase From New Provisions Recognised      9059174-151-71-101 
Average Number Employees During Period      70705246484234
Corporation Tax Payable     20 78525 75315 82120 11926 37421 856 34 134
Creditors     102 652117 98190 459104 167109 16792 285108 444101 177
Creditors Due After One Year17 1219 9102 379          
Creditors Due Within One Year46 01559 00881 350110 283113 085102 652       
Disposals Decrease In Amortisation Impairment Intangible Assets      33 926      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       974 1 0389921 233 
Disposals Intangible Assets      33 926      
Disposals Property Plant Equipment       2 995 1 7951 3001 500 
Fixed Assets26 82219 68513 2855 4772 9275 1958 201      
Increase From Depreciation Charge For Year Property Plant Equipment      2 7341 9832 0971 6561 3751 763998
Intangible Assets Gross Cost     33 926       
Intangible Fixed Assets Aggregate Amortisation Impairment7 98315 96623 94831 93133 926        
Intangible Fixed Assets Amortisation Charged In Period 7 9837 9827 9831 995        
Intangible Fixed Assets Cost Or Valuation33 92633 92633 92633 92633 926        
Net Current Assets Liabilities-18 65222 988149 968119 454150 458177 238220 617234 657262 994323 164364 008218 620308 113
Number Shares Allotted 5050505050       
Number Shares Issued Fully Paid       505050505050
Other Creditors     1 7945 7465 3277 24111 2628 2706 1838 356
Other Taxation Social Security Payable     21 67217 14514 11912 36211 49514 15216 78013 313
Par Value Share 11111 111111
Prepayments     12 4886 11811 88312 6277 5476 2415 9477 041
Prepayments Accrued Income Current Asset3541 1732 214          
Property Plant Equipment Gross Cost     10 90116 64115 39617 84317 13116 66918 36914 078
Provisions      90149323172101  
Provisions For Liabilities Balance Sheet Subtotal      90149323172101  
Share Capital Allotted Called Up Paid1005050505050       
Tangible Fixed Assets Additions 1 4212 7571 3254194 000       
Tangible Fixed Assets Cost Or Valuation1 1732 5945 1576 4826 90110 901       
Tangible Fixed Assets Depreciation2948691 8503 0003 9745 706       
Tangible Fixed Assets Depreciation Charged In Period 5751 0661 1509741 732       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  85          
Tangible Fixed Assets Disposals  194          
Total Additions Including From Business Combinations Property Plant Equipment      5 7401 7502 4471 0838383 2001 448
Total Assets Less Current Liabilities8 17042 673163 253124 931153 385182 433228 818240 604269 291328 131368 130223 912313 168
Trade Creditors Trade Payables     15 3038 25610 80916 4009 1405 27647 5456 265
Trade Debtors Trade Receivables     61 77933 6518 3817 77912 68035 2645 1724 624

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Thursday 1st February 2024
filed on: 14th, February 2024
Free Download (2 pages)

Company search

Advertisements