Sentricare Limited WALSALL


Sentricare started in year 2007 as Private Limited Company with registration number 06123253. The Sentricare company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Walsall at 1st Floor Old Blake House. Postal code: WS1 3BX.

The firm has one director. Justin M., appointed on 14 March 2018. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nazia B. who worked with the the firm until 14 September 2014.

Sentricare Limited Address / Contact

Office Address 1st Floor Old Blake House
Office Address2 150 Bath Street
Town Walsall
Post code WS1 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06123253
Date of Incorporation Wed, 21st Feb 2007
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 27th February
Company age 17 years old
Account next due date Mon, 27th Nov 2023 (160 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Justin M.

Position: Director

Appointed: 14 March 2018

Vavariro M.

Position: Director

Appointed: 21 March 2019

Resigned: 18 January 2023

Arshad M.

Position: Director

Appointed: 06 April 2015

Resigned: 23 March 2019

Kwasi O.

Position: Director

Appointed: 15 September 2014

Resigned: 06 April 2015

Joyce O.

Position: Director

Appointed: 15 September 2014

Resigned: 06 April 2015

Nazia B.

Position: Secretary

Appointed: 21 February 2007

Resigned: 14 September 2014

Arshad M.

Position: Director

Appointed: 21 February 2007

Resigned: 14 September 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Justin M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Arshad M. This PSC owns 25-50% shares and has 25-50% voting rights.

Justin M.

Notified on 14 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Arshad M.

Notified on 6 April 2016
Ceased on 23 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-08-312015-02-282016-02-282017-02-282018-02-282019-02-272020-02-292021-02-272022-02-272023-02-28
Net Worth47 17167 61546 91249 08851 73159 25888 738      
Balance Sheet
Cash Bank On Hand        71 534 13 803460 265103 928
Current Assets56 83277 24285 19280 50051 61165 04597 08996 073137 478212 696336 945463 824103 928
Debtors53 03269 94178 71880 00044 80265 045 96 07365 944 4 4793 559 
Net Assets Liabilities      88 73896 680132 825204 162328 865444 169678 632
Other Debtors          920  
Property Plant Equipment       5 6714 537 3 4452 8252 317
Cash Bank In Hand3 8007 3016 4745006 809        
Net Assets Liabilities Including Pension Asset Liability47 17167 61546 91249 08851 73159 25888 738      
Tangible Fixed Assets6 6406 8355 4684 3743 4992 799       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve47 16967 61346 91049 08651 72959 256       
Shareholder Funds47 17167 61546 91249 08851 73159 25888 738      
Other
Version Production Software         2 021 2 0222 023
Accumulated Depreciation Impairment Property Plant Equipment       6 0147 148 1 6782 2982 806
Average Number Employees During Period         20201860
Bank Borrowings           24 11324 113
Creditors      10 5905 0649 19012 73512 281-1 633-596 500
Fixed Assets6 6406 8355 4683 9373 4992 7992 2395 6714 5374 2014 201  
Increase From Depreciation Charge For Year Property Plant Equipment        1 134  620508
Loans From Directors          31 724188 897-374 406
Net Current Assets Liabilities40 53160 78055 03374 55848 23256 45986 49991 009128 288199 961324 664465 457700 428
Other Creditors          -374 252-327 557-293 833
Property Plant Equipment Gross Cost       11 68511 685 5 1235 1235 123
Taxation Social Security Payable          80 152137 02771 739
Total Assets Less Current Liabilities47 17167 61560 50178 93251 73159 25888 73896 680132 825204 162328 865468 282702 745
Trade Debtors Trade Receivables          3 5593 559 
Creditors Due Within One Year Total Current Liabilities16 30116 462           
Tangible Fixed Assets Additions 1 192           
Tangible Fixed Assets Cost Or Valuation11 0316 8356 8356 8356 8356 835       
Tangible Fixed Assets Depreciation4 3915 3881 3672 8983 3364 036       
Tangible Fixed Assets Depreciation Charge For Period 997           
Creditors Due After One Year  13 58929 844         
Creditors Due Within One Year 16 46230 1595 4423 3798 58610 590      
Non-instalment Debts Due After5 Years 16 46243 748          
Number Shares Allotted  222        
Other Debtors Due After One Year 69 94178 718          
Par Value Share  111        
Share Capital Allotted Called Up Paid 2222        
Tangible Fixed Assets Depreciation Charged In Period  1 3671 531875700       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements