Shencare Community Transport BIRMINGHAM


Shencare Community Transport started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04256086. The Shencare Community Transport company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Birmingham at The Cabin Welches Close. Postal code: B31 2XT. Since 2016-03-25 Shencare Community Transport is no longer carrying the name Shencare Voluntary Transport.

At the moment there are 2 directors in the the company, namely Peter O. and John O.. In addition one secretary - Paul L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shencare Community Transport Address / Contact

Office Address The Cabin Welches Close
Office Address2 Northfield
Town Birmingham
Post code B31 2XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04256086
Date of Incorporation Fri, 20th Jul 2001
Industry Other passenger land transport
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Paul L.

Position: Secretary

Appointed: 01 June 2023

Peter O.

Position: Director

Appointed: 14 July 2015

John O.

Position: Director

Appointed: 06 May 2014

Andrew D.

Position: Director

Appointed: 17 September 2013

Resigned: 17 September 2018

Janet D.

Position: Director

Appointed: 20 December 2007

Resigned: 17 September 2013

Christopher B.

Position: Secretary

Appointed: 01 December 2007

Resigned: 01 June 2023

Christopher B.

Position: Director

Appointed: 01 December 2007

Resigned: 18 February 2014

Ian M.

Position: Director

Appointed: 24 July 2007

Resigned: 17 September 2013

Sylvia N.

Position: Director

Appointed: 21 December 2006

Resigned: 24 January 2008

James M.

Position: Secretary

Appointed: 02 February 2006

Resigned: 01 December 2007

Annette N.

Position: Secretary

Appointed: 01 August 2002

Resigned: 30 June 2005

Sharon F.

Position: Secretary

Appointed: 13 September 2001

Resigned: 17 May 2002

Alex A.

Position: Director

Appointed: 13 September 2001

Resigned: 31 July 2010

Kath K.

Position: Director

Appointed: 13 September 2001

Resigned: 23 September 2008

Hse Secretaries Limited

Position: Corporate Secretary

Appointed: 20 July 2001

Resigned: 13 September 2001

Hse Directors Limited

Position: Corporate Director

Appointed: 20 July 2001

Resigned: 13 September 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Peter O. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Andrew D. This PSC has significiant influence or control over the company,.

Peter O.

Notified on 17 September 2018
Nature of control: significiant influence or control

Andrew D.

Notified on 20 July 2016
Ceased on 17 September 2018
Nature of control: significiant influence or control

Company previous names

Shencare Voluntary Transport March 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth183 017194 640
Balance Sheet
Cash Bank In Hand101 38568 919
Current Assets124 197105 484
Debtors22 81236 565
Net Assets Liabilities Including Pension Asset Liability183 017194 640
Tangible Fixed Assets103 540121 885
Reserves/Capital
Shareholder Funds183 017194 640
Other
Creditors Due Within One Year44 72032 729
Fixed Assets103 540121 885
Net Current Assets Liabilities79 47772 755
Tangible Fixed Assets Additions 63 090
Tangible Fixed Assets Cost Or Valuation242 078305 168
Tangible Fixed Assets Depreciation138 538183 283
Tangible Fixed Assets Depreciation Charged In Period 44 745
Total Assets Less Current Liabilities183 017194 640

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, January 2024
Free Download (10 pages)

Company search

Advertisements