Selsey Care Company Limited SELSEY


Selsey Care Company started in year 2002 as Private Limited Company with registration number 04490331. The Selsey Care Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Selsey at The Old Malt House. Postal code: PO20 0RB. Since 2008/06/11 Selsey Care Company Limited is no longer carrying the name Timothy Whites.

There is a single director in the firm at the moment - Watuhewa S., appointed on 23 May 2008. In addition, a secretary was appointed - Nimesh P., appointed on 20 July 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Selsey Care Company Limited Address / Contact

Office Address The Old Malt House
Office Address2 33 High Street
Town Selsey
Post code PO20 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04490331
Date of Incorporation Fri, 19th Jul 2002
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Nimesh P.

Position: Secretary

Appointed: 20 July 2013

Watuhewa S.

Position: Director

Appointed: 23 May 2008

Amaradatha W.

Position: Secretary

Appointed: 01 March 2012

Resigned: 20 July 2013

Maria S.

Position: Director

Appointed: 23 May 2008

Resigned: 19 July 2008

Maria S.

Position: Secretary

Appointed: 23 May 2008

Resigned: 19 July 2008

Simon B.

Position: Director

Appointed: 08 May 2007

Resigned: 23 May 2008

Roger B.

Position: Secretary

Appointed: 27 July 2004

Resigned: 23 May 2008

Bernard E.

Position: Director

Appointed: 22 April 2004

Resigned: 10 September 2004

Roger B.

Position: Director

Appointed: 22 April 2004

Resigned: 23 May 2008

Ian B.

Position: Director

Appointed: 30 September 2002

Resigned: 10 April 2004

David A.

Position: Director

Appointed: 19 July 2002

Resigned: 23 May 2008

Reginald C.

Position: Director

Appointed: 19 July 2002

Resigned: 19 July 2002

Morley & Scott Corporate Services Limited

Position: Corporate Secretary

Appointed: 19 July 2002

Resigned: 27 July 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Family Care Private Company Ltd from Godstone, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Watuhewa S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Family Care Private Company Ltd

Bransfield Manor Church Lane, Godstone, RH9 8BW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03856171
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Watuhewa S.

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

Company previous names

Timothy Whites June 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-06-302011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 128 9241 212 5531 285 7031 324 5941 385 0721 436 173       
Balance Sheet
Cash Bank In Hand3 0312 5252 0202 20646 15112 124       
Cash Bank On Hand     12 12448 10657 884218 133186 61593 44240 5771
Current Assets33 44429 56416 69239 779315 10761 908101 341105 595284 325543 633887 6061 033 4661 295 938
Debtors30 41327 03914 67237 573268 95649 78453 23547 71166 192357 018794 164992 8891 295 937
Intangible Fixed Assets210 000195 000180 000165 000150 000135 000       
Net Assets Liabilities     1 436 1731 663 5671 818 7461 955 9512 095 2362 212 8652 411 5812 534 738
Net Assets Liabilities Including Pension Asset Liability1 128 9241 212 5531 285 7031 324 5941 385 0721 436 173       
Other Debtors     8 98011 336 25 00085 000 15 4768 800
Property Plant Equipment     1 848 1941 868 4872 035 1502 056 2732 048 3632 040 4422 036 083 
Tangible Fixed Assets1 657 0651 717 9181 752 4871 758 5731 809 3431 848 194       
Reserves/Capital
Called Up Share Capital362 099362 099362 099362 099362 099362 099       
Profit Loss Account Reserve-96 388-12 75960 39199 282159 760210 861       
Shareholder Funds1 128 9241 212 5531 285 7031 324 5941 385 0721 436 173       
Other
Amount Specific Advance Or Credit Directors    1 6367 6367 636      
Amount Specific Advance Or Credit Made In Period Directors     6 000       
Accumulated Amortisation Impairment Intangible Assets     165 000180 000195 000210 000225 000240 000255 000270 000
Accumulated Depreciation Impairment Property Plant Equipment     120 445135 352158 486180 661200 555291 358306 164319 185
Amounts Owed By Group Undertakings         241 538777 063962 1231 219 541
Amounts Owed To Group Undertakings          15 000146 195183 223
Average Number Employees During Period      25253433343331
Bank Borrowings          50 00045 31335 832
Bank Borrowings Overdrafts     218 686218 686218 686218 686 50 42545 313112 292
Bank Overdrafts          425 76 460
Creditors     608 249425 581426 319473 967571 080774 503702 288831 935
Creditors Due After One Year   326 636218 686        
Creditors Due Within One Year 729 249662 796311 442670 012608 249       
Fixed Assets1 867 0651 912 9181 932 4871 923 5731 959 3431 983 1941 988 4872 140 1502 146 2732 123 3632 100 4422 081 0832 071 415
Increase From Amortisation Charge For Year Intangible Assets      15 00015 00015 00015 00015 00015 00015 000
Increase From Depreciation Charge For Year Property Plant Equipment      14 90723 13422 17519 89416 26814 80613 021
Intangible Assets     135 000120 000105 00090 00075 00060 00045 00030 000
Intangible Assets Gross Cost     300 000300 000300 000300 000300 000300 000300 000 
Intangible Fixed Assets Aggregate Amortisation Impairment90 000105 000120 000135 000150 000165 000       
Intangible Fixed Assets Amortisation Charged In Period 15 00015 00015 00015 00015 000       
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000300 000300 000        
Net Current Assets Liabilities-733 167-699 685-646 104-271 663-354 905-546 341-324 240-320 724-189 642-27 447113 103331 178464 003
Number Shares Allotted  200 000200 000200 000200 000       
Other Creditors     344 113139 242124 485388 190506 911653 675447 120426 747
Other Remaining Borrowings        218 686218 686411 486218 686218 686
Other Taxation Social Security Payable     28 48938 17456 01256 48542 03731 63246 85352 260
Par Value Share  1111       
Property Plant Equipment Gross Cost     1 968 6392 003 8392 193 6362 236 9342 323 4532 331 8002 342 247358 249
Provisions For Liabilities Balance Sheet Subtotal     680680680680680680680680
Provisions For Liabilities Charges4 974680680680680680       
Revaluation Reserve 863 213863 213863 213863 213863 213       
Share Capital Allotted Called Up Paid 200 000200 000200 000200 000200 000       
Tangible Fixed Assets Additions 77 69261 58122 11557 47552 234       
Tangible Fixed Assets Cost Or Valuation1 697 5421 775 2341 836 8151 858 9301 916 4051 968 639       
Tangible Fixed Assets Depreciation40 47757 31684 328100 357107 062120 445       
Tangible Fixed Assets Depreciation Charged In Period  27 01216 0296 70513 383       
Total Additions Including From Business Combinations Property Plant Equipment      35 200189 79743 29811 9848 34710 44710 732
Total Assets Less Current Liabilities1 133 8981 213 2331 286 3831 651 9101 604 4381 436 8531 664 2471 819 4261 956 6312 095 9162 213 5452 412 2612 535 418
Total Borrowings         218 686461 911263 999330 978
Trade Creditors Trade Payables     16 96129 47927 13629 29222 13223 77116 80757 413
Trade Debtors Trade Receivables     40 80441 89947 71141 19230 48017 10115 29067 596
Creditors Due Within One Year Total Current Liabilities766 611729 249           
Share Premium Account863 213863 213           
Tangible Fixed Assets Depreciation Charge For Period 16 839           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, December 2023
Free Download (10 pages)

Company search

Advertisements