Rapid Care Ltd GILLINGHAM


Rapid Care started in year 2009 as Private Limited Company with registration number 06841858. The Rapid Care company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Gillingham at 67 Station Road. Postal code: ME8 7SB.

There is a single director in the company at the moment - Nena N., appointed on 16 April 2012. In addition, a secretary was appointed - Nena N., appointed on 10 March 2009. As of 28 April 2024, there were 2 ex directors - Samuel S., Michael I. and others listed below. There were no ex secretaries.

Rapid Care Ltd Address / Contact

Office Address 67 Station Road
Office Address2 Rainham
Town Gillingham
Post code ME8 7SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06841858
Date of Incorporation Tue, 10th Mar 2009
Industry Management consultancy activities other than financial management
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Nena N.

Position: Director

Appointed: 16 April 2012

Nena N.

Position: Secretary

Appointed: 10 March 2009

Samuel S.

Position: Director

Appointed: 01 February 2022

Resigned: 12 January 2024

Michael I.

Position: Director

Appointed: 10 March 2009

Resigned: 16 April 2012

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Nena N. This PSC and has 75,01-100% shares.

Nena N.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-16 453-17 886-26 334-7 011-1 9034 6608 956      
Balance Sheet
Cash Bank On Hand      26 31743 59398 232101 080126 832127 539400 218
Current Assets1 87139 23718 75429 99051 05951 58064 333301 284431 642419 260382 635519 036493 315
Debtors 39 0616 52424 32532 446 172 540334 170333 410318 180255 803391 49793 097
Net Assets Liabilities      76 267169 628203 193216 058164 825141 694183 840
Property Plant Equipment      3 3264 2815 7552 347117 019
Cash Bank In Hand1 87117612 2305 66518 613        
Net Assets Liabilities Including Pension Asset Liability-16 453-17 886-26 334-7 011-1 9034 6608 956      
Tangible Fixed Assets 2 5001 3571 4261 817        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve-16 553-17 986-26 434-7 111-2 003        
Shareholder Funds-16 453-17 886-26 334-7 011-1 9034 6608 956      
Other
Accumulated Depreciation Impairment Property Plant Equipment      5 0796 9689 69413 10215 44815 4481 541
Average Number Employees During Period       759090889095
Creditors      125 916154 183234 204205 549217 810228 297224 093
Fixed Assets 2 5001 3571 4261 8174 4732 2954 2815 7552 347117 019
Increase From Depreciation Charge For Year Property Plant Equipment       1 8892 7263 4082 346 1 541
Net Current Assets Liabilities-16 453-12 889-25 758-1 317-4951876 661147 101197 438213 711164 825290 739269 222
Property Plant Equipment Gross Cost      8 40511 24915 44915 44915 44915 4498 560
Total Additions Including From Business Combinations Property Plant Equipment       2 8444 200   8 560
Total Assets Less Current Liabilities-16 453-10 389-24 4011091 3224 6608 956151 382203 193216 058164 826290 739276 241
Creditors Due After One Year Total Noncurrent Liabilities 7 497           
Creditors Due Within One Year Total Current Liabilities18 32452 126           
Tangible Fixed Assets Additions 2 5001 6704501 070        
Tangible Fixed Assets Cost Or Valuation02 5001 6702 1203 190        
Creditors Due After One Year 7 4971 9337 1203 225        
Creditors Due Within One Year 52 12644 51231 30751 55451 39357 672      
Tangible Fixed Assets Depreciation003136941 373        
Tangible Fixed Assets Depreciation Charged In Period  313381679        
Tangible Fixed Assets Disposals  2 500          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director appointment termination date: January 12, 2024
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements