Radcliffe Care Services Limited NOTTINGHAM


Radcliffe Care Services started in year 2010 as Private Limited Company with registration number 07141940. The Radcliffe Care Services company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Nottingham at The Lookout. Postal code: NG7 2UL.

The firm has 3 directors, namely Dawud A., Harmeet S. and Amar S.. Of them, Dawud A., Harmeet S., Amar S. have been with the company the longest, being appointed on 29 October 2021. As of 29 April 2024, there were 3 ex directors - Angelica S., Camelia S. and others listed below. There were no ex secretaries.

Radcliffe Care Services Limited Address / Contact

Office Address The Lookout
Office Address2 4 Bull Close Road
Town Nottingham
Post code NG7 2UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07141940
Date of Incorporation Mon, 1st Feb 2010
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Dawud A.

Position: Director

Appointed: 29 October 2021

Harmeet S.

Position: Director

Appointed: 29 October 2021

Amar S.

Position: Director

Appointed: 29 October 2021

Angelica S.

Position: Director

Appointed: 01 March 2017

Resigned: 03 July 2017

Camelia S.

Position: Director

Appointed: 01 February 2010

Resigned: 29 October 2021

Primo S.

Position: Director

Appointed: 01 February 2010

Resigned: 29 October 2021

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we established, there is Midlands Homecare Limited from Leicester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Angelica S. This PSC owns 25-50% shares. The third one is Camelia S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Midlands Homecare Limited

The Old Mill 9 Soar Lane, Leicester, LE3 5DE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 13494094
Notified on 29 October 2021
Nature of control: 75,01-100% shares

Angelica S.

Notified on 1 January 2020
Ceased on 29 October 2021
Nature of control: 25-50% shares

Camelia S.

Notified on 1 January 2020
Ceased on 29 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Primo S.

Notified on 1 January 2017
Ceased on 29 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand334 891197 21345 790
Current Assets546 823494 775584 920
Debtors211 932297 562539 130
Net Assets Liabilities396 121205 091406 274
Other Debtors14 64913 15126 185
Property Plant Equipment25 98622 71322 827
Other
Accumulated Amortisation Impairment Intangible Assets31 33533 38535 435
Accumulated Depreciation Impairment Property Plant Equipment30 18434 41537 980
Additions Other Than Through Business Combinations Intangible Assets 24 600 
Additions Other Than Through Business Combinations Property Plant Equipment 9583 679
Amortisation Rate Used For Intangible Assets 1010
Amounts Owed By Group Undertakings Participating Interests 101 545364 015
Average Number Employees During Period879890
Corporation Tax Payable31 76149 30142 851
Creditors171 851330 260218 024
Depreciation Rate Used For Property Plant Equipment 1515
Fixed Assets25 98645 26343 327
Increase From Amortisation Charge For Year Intangible Assets 2 0502 050
Increase From Depreciation Charge For Year Property Plant Equipment 4 2313 565
Intangible Assets 22 55020 500
Intangible Assets Gross Cost31 33555 93555 935
Net Current Assets Liabilities374 972164 515366 896
Other Creditors112 046231 922115 369
Other Taxation Social Security Payable16 00935 21529 085
Property Plant Equipment Gross Cost56 17057 12860 807
Provisions For Liabilities Balance Sheet Subtotal4 8374 6873 949
Total Assets Less Current Liabilities400 958209 778410 223
Trade Creditors Trade Payables12 03513 82230 719
Trade Debtors Trade Receivables197 283182 866148 930

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sat, 13th Jan 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search