Ridgewood Care Services Limited BECKENHAM


Ridgewood Care Services started in year 2002 as Private Limited Company with registration number 04531344. The Ridgewood Care Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Beckenham at 1 Brook Court. Postal code: BR3 1HG.

The firm has one director. Lynn A., appointed on 10 September 2002. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Jacqueline L. and who left the the firm on 18 April 2005. In addition, there is one former secretary - Lynn A. who worked with the the firm until 18 April 2005.

Ridgewood Care Services Limited Address / Contact

Office Address 1 Brook Court
Office Address2 Blakeney Road
Town Beckenham
Post code BR3 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04531344
Date of Incorporation Tue, 10th Sep 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Swanarrow Limited

Position: Corporate Secretary

Appointed: 18 April 2005

Lynn A.

Position: Director

Appointed: 10 September 2002

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2002

Resigned: 10 September 2002

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 September 2002

Resigned: 10 September 2002

Lynn A.

Position: Secretary

Appointed: 10 September 2002

Resigned: 18 April 2005

Jacqueline L.

Position: Director

Appointed: 10 September 2002

Resigned: 18 April 2005

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Lynn A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lynn A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth251 163306 757342 501448 808597 184639 278      
Balance Sheet
Cash Bank In Hand25 8521 258493 11 2472 321      
Cash Bank On Hand     2 321158 616100 73527 599101 630220 746142 413
Current Assets426 962533 089695 717709 889963 3771 084 0361 294 8281 380 2751 567 287923 676805 579896 043
Debtors401 110531 831695 224709 889952 1301 081 7151 136 2121 279 5401 539 688822 046584 833753 630
Net Assets Liabilities     639 278669 302720 430860 562880 154906 838921 524
Net Assets Liabilities Including Pension Asset Liability251 163306 757342 501448 808597 184639 278      
Other Debtors     2 1101 3851 8342 08299 553
Property Plant Equipment     87 663108 773143 682151 442180 301201 358186 650
Tangible Fixed Assets97 57285 435113 80598 00293 05387 663      
Reserves/Capital
Called Up Share Capital632632632632632632      
Profit Loss Account Reserve250 531306 125341 869448 176596 552638 646      
Shareholder Funds251 163306 757342 501448 808597 184639 278      
Other
Accumulated Depreciation Impairment Property Plant Equipment     183 051201 423161 612189 240219 515129 523164 105
Amounts Owed By Group Undertakings     990 4191 134 8271 277 7061 537 606821 947584 833726 130
Amounts Owed To Group Undertakings     348 883636 892668 587734 963   
Average Number Employees During Period      384348545352
Bank Borrowings Overdrafts     73 461 18 462 52 469  
Creditors     1 353725 37922 20519 809202 30371 225134 385
Creditors Due After One Year  24 64616 4458 5361 353      
Creditors Due Within One Year265 164303 870432 022334 133443 016523 091      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       66 016  127 587 
Disposals Property Plant Equipment       100 545  166 245 
Finance Lease Liabilities Present Value Total     1 3531 35322 20519 80919 809  
Increase Decrease In Property Plant Equipment       40 000    
Increase From Depreciation Charge For Year Property Plant Equipment      18 37226 20527 62830 27537 59534 582
Net Current Assets Liabilities161 798229 219263 695375 756520 361560 945569 449611 137740 073721 373734 354761 658
Number Shares Allotted 632632632632632      
Number Shares Issued Fully Paid      632632632632632 
Other Creditors     40 13648 99736 36130 25785 90920 68597 613
Other Taxation Social Security Payable     55 33738 13736 01446 40844 11647 57930 346
Par Value Share 1111111111 
Property Plant Equipment Gross Cost     270 714310 196305 294340 682399 816330 881350 755
Provisions     7 9778 92012 18411 14421 520  
Provisions For Liabilities Balance Sheet Subtotal     7 9778 92012 18411 14421 52028 87426 784
Provisions For Liabilities Charges8 2077 89710 3538 5057 6947 977      
Share Capital Allotted Called Up Paid632632632632632632      
Tangible Fixed Assets Additions 6 61360 4047 11814 92820 100      
Tangible Fixed Assets Cost Or Valuation217 715224 328239 737246 855261 783270 714      
Tangible Fixed Assets Depreciation120 143138 893125 932148 853168 730183 051      
Tangible Fixed Assets Depreciation Charged In Period 18 75019 42922 92119 87719 798      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  32 390  5 477      
Tangible Fixed Assets Disposals  44 995  11 169      
Total Additions Including From Business Combinations Property Plant Equipment      39 48295 64335 38859 13497 31019 874
Total Assets Less Current Liabilities259 370314 654377 500473 758613 414648 608678 222754 819891 515901 674935 712948 308
Trade Creditors Trade Payables       7 31713 189 2 9616 426
Trade Debtors Trade Receivables     89 186     26 947
Future Minimum Lease Payments Under Non-cancellable Operating Leases           10 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 13th, March 2023
Free Download (9 pages)

Company search

Advertisements