Simply Together Limited NORWICH


Simply Together started in year 2003 as Private Limited Company with registration number 04713132. The Simply Together company has been functioning successfully for 21 years now and its status is liquidation. The firm's office is based in Norwich at 5th Floor The Union Building. Postal code: NR1 1BY. Since 2014-10-23 Simply Together Limited is no longer carrying the name Simply Together (community Care).

Simply Together Limited Address / Contact

Office Address 5th Floor The Union Building
Office Address2 51-59 Rose Lane
Town Norwich
Post code NR1 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04713132
Date of Incorporation Wed, 26th Mar 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 27th Jul 2018 (2100 days after)
Account last made up date Sun, 31st Jul 2016
Next confirmation statement due date Mon, 9th Apr 2018 (2018-04-09)
Last confirmation statement dated Sun, 26th Mar 2017

Company staff

William S.

Position: Director

Appointed: 17 May 2006

Ganmor Secretaries Limited

Position: Corporate Secretary

Appointed: 19 September 2003

Johanne L.

Position: Director

Appointed: 25 June 2014

Resigned: 31 July 2017

Aileen S.

Position: Director

Appointed: 01 March 2010

Resigned: 30 June 2016

Amanda M.

Position: Director

Appointed: 01 March 2010

Resigned: 04 August 2010

Jeanne V.

Position: Director

Appointed: 19 June 2006

Resigned: 16 November 2007

Ruth B.

Position: Director

Appointed: 01 November 2003

Resigned: 06 October 2004

Philip M.

Position: Secretary

Appointed: 15 August 2003

Resigned: 17 September 2003

Joan J.

Position: Director

Appointed: 15 August 2003

Resigned: 17 May 2006

Sally B.

Position: Director

Appointed: 08 May 2003

Resigned: 15 August 2003

Lee S.

Position: Director

Appointed: 26 March 2003

Resigned: 15 August 2003

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 March 2003

Resigned: 26 March 2003

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2003

Resigned: 26 March 2003

Lee S.

Position: Secretary

Appointed: 26 March 2003

Resigned: 15 August 2003

Joanne B.

Position: Director

Appointed: 26 March 2003

Resigned: 15 August 2003

People with significant control

William S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Simply Together (community Care) October 23, 2014
Simply Together Community Care March 15, 2006
Dove Homecare October 3, 2005
A B M Homecare (UK) November 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-31
Net Worth933 860514 514
Balance Sheet
Cash Bank In Hand235 56514 201
Current Assets1 455 0091 364 176
Debtors1 219 4441 349 975
Intangible Fixed Assets11 2599 852
Net Assets Liabilities Including Pension Asset Liability933 860514 514
Tangible Fixed Assets129 325164 444
Reserves/Capital
Called Up Share Capital25 00025 000
Profit Loss Account Reserve809 610390 264
Shareholder Funds933 860514 514
Other
Creditors Due Within One Year869 8151 237 301
Fixed Assets354 952388 664
Intangible Fixed Assets Aggregate Amortisation Impairment16 89118 298
Intangible Fixed Assets Amortisation Charged In Period 1 407
Intangible Fixed Assets Cost Or Valuation28 15028 150
Investments Fixed Assets214 368214 368
Net Current Assets Liabilities585 194126 875
Number Shares Allotted 100 000
Par Value Share 0
Provisions For Liabilities Charges6 2861 025
Share Capital Allotted Called Up Paid25 00025 000
Share Premium Account99 25099 250
Tangible Fixed Assets Additions 109 722
Tangible Fixed Assets Cost Or Valuation343 226447 325
Tangible Fixed Assets Depreciation213 901282 881
Tangible Fixed Assets Depreciation Charged In Period 69 281
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 301
Tangible Fixed Assets Disposals 5 623
Total Assets Less Current Liabilities940 146515 539
Amount Specific Advance Or Credit Directors 150 359

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Previous accounting period shortened from 2017-07-31 to 2017-04-30
filed on: 27th, April 2018
Free Download (1 page)

Company search