Sos Homecare Ltd. MANCHESTER


Sos Homecare started in year 2002 as Private Limited Company with registration number 04615764. The Sos Homecare company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Manchester at Ground Floor Statham House. Postal code: M32 0FP.

There is a single director in the firm at the moment - Richard J., appointed on 12 December 2002. In addition, a secretary was appointed - Claire P., appointed on 17 June 2019. At present there is 1 former director listed by the firm - Carole R., who left the firm on 30 April 2005. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Sos Homecare Ltd. Address / Contact

Office Address Ground Floor Statham House
Office Address2 Talbot Road
Town Manchester
Post code M32 0FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04615764
Date of Incorporation Thu, 12th Dec 2002
Industry Other human health activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Claire P.

Position: Secretary

Appointed: 17 June 2019

Richard J.

Position: Director

Appointed: 12 December 2002

Ina A.

Position: Secretary

Appointed: 30 April 2005

Resigned: 17 June 2019

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 12 December 2002

Resigned: 12 December 2002

Richard J.

Position: Secretary

Appointed: 12 December 2002

Resigned: 30 April 2005

Carole R.

Position: Director

Appointed: 12 December 2002

Resigned: 30 April 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Richard J. This PSC has 25-50% voting rights and has 25-50% shares.

Richard J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth90 698600        
Balance Sheet
Cash Bank On Hand  184 806161 443210 909165 628236 114246 593219 560105 677
Current Assets417 217334 879400 168425 607419 193592 116525 718501 471421 597347 983
Debtors294 173253 365215 362264 164208 284322 982253 679254 878202 037242 306
Net Assets Liabilities  -21 87229 0411 00924 600100 504126 051148 35847 286
Other Debtors  103 003121 01893 932197 798111 39677 05018 63138 408
Property Plant Equipment  14 23317 98517 40013 0937 5095 37764 28753 430
Cash Bank In Hand123 04481 514        
Intangible Fixed Assets64 00048 000        
Tangible Fixed Assets31 76718 429        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve90 598500        
Shareholder Funds90 698600        
Other
Accumulated Amortisation Impairment Intangible Assets  208 000224 000240 000240 000240 000240 000240 000 
Accumulated Depreciation Impairment Property Plant Equipment  25 26231 07437 40342 77320 24624 14030 26043 314
Average Number Employees During Period     205190142143138
Bank Borrowings Overdrafts     103 50635 92534 957  
Corporation Tax Payable   24 188      
Corporation Tax Recoverable  2 2692 269      
Creditors  142 63092 63066 630103 50655 925379 975332 034350 038
Dividends Paid On Shares Interim     36 00053 37060 00060 00056 000
Fixed Assets95 76766 429 33 98517 40013 0937 5095 37764 28753 430
Future Minimum Lease Payments Under Non-cancellable Operating Leases     56 180124 80288 37246 39444 329
Increase From Amortisation Charge For Year Intangible Assets   16 00016 000     
Increase From Depreciation Charge For Year Property Plant Equipment   5 8126 3295 3703 5823 8948 78513 054
Intangible Assets  32 00016 000      
Intangible Assets Gross Cost  240 000240 000240 000240 000240 000240 000240 000 
Net Current Assets Liabilities185 64878 26877 19390 61952 588116 773149 874121 49689 563-2 055
Number Shares Issued Fully Paid   100100     
Other Creditors  142 63092 63066 630284 61320 000241 071224 342243 577
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 109 2 665 
Other Disposals Property Plant Equipment      29 447 4 248 
Other Taxation Social Security Payable  118 66157 60498 58692 04091 419103 806101 48895 163
Par Value Share 1 11     
Property Plant Equipment Gross Cost  39 49549 05954 80355 86627 75529 51794 54796 744
Provisions For Liabilities Balance Sheet Subtotal  2 6682 9332 3491 7609548225 4924 089
Total Additions Including From Business Combinations Property Plant Equipment   9 5645 7441 0631 3361 76269 2782 197
Trade Creditors Trade Payables  33 88232 54234 56633 93516 6891416 20411 298
Trade Debtors Trade Receivables  110 090143 146114 352125 184142 283177 828183 406203 898
Creditors Due After One Year184 630140 630        
Creditors Due Within One Year231 569256 611        
Intangible Fixed Assets Aggregate Amortisation Impairment176 000192 000        
Intangible Fixed Assets Amortisation Charged In Period 16 000        
Intangible Fixed Assets Cost Or Valuation240 000240 000        
Number Shares Allotted 100        
Provisions For Liabilities Charges6 0873 467        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 12 506        
Tangible Fixed Assets Cost Or Valuation57 84842 016        
Tangible Fixed Assets Depreciation26 08123 587        
Tangible Fixed Assets Depreciation Charged In Period 8 162        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 656        
Tangible Fixed Assets Disposals 28 338        
Total Assets Less Current Liabilities281 415144 697        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (11 pages)

Company search

Advertisements