Special Care Services Limited DERBY


Special Care Services started in year 2003 as Private Limited Company with registration number 04688454. The Special Care Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Derby at 18 St. Christophers Way. Postal code: DE24 8JY.

At present there are 3 directors in the the firm, namely Sharon B., Tracy B. and Doreen G.. In addition one secretary - Sharon B. - is with the company. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Special Care Services Limited Address / Contact

Office Address 18 St. Christophers Way
Office Address2 Pride Park
Town Derby
Post code DE24 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04688454
Date of Incorporation Thu, 6th Mar 2003
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Sharon B.

Position: Director

Appointed: 01 December 2006

Tracy B.

Position: Director

Appointed: 01 December 2006

Sharon B.

Position: Secretary

Appointed: 06 March 2003

Doreen G.

Position: Director

Appointed: 06 March 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 06 March 2003

Resigned: 06 March 2003

Lesley G.

Position: Nominee Director

Appointed: 06 March 2003

Resigned: 06 March 2003

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Sharon B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Doreen G. This PSC owns 25-50% shares.

Sharon B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Doreen G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 84046 638127 017149 654159 425160 518       
Balance Sheet
Cash Bank On Hand     145 233161 567116 76165 97365 78777 310  
Current Assets83 512128 072224 170231 799247 271255 597266 945238 400241 976246 605234 452262 865199 119
Debtors64 38147 836118 28589 273104 628110 364105 378121 63994 20798 97580 908  
Net Assets Liabilities     160 518164 267141 771157 200118 939144 324149 814 
Property Plant Equipment     8 39110 0208 1956 1464 9095 233  
Cash Bank In Hand19 13180 236105 885142 526142 643145 233       
Intangible Fixed Assets18 00016 50015 00013 50012 00010 500       
Net Assets Liabilities Including Pension Asset Liability19 84046 638127 017149 654159 425160 518       
Tangible Fixed Assets2 3121 6842 8586 93511 1888 391       
Reserves/Capital
Called Up Share Capital155155155155155155       
Profit Loss Account Reserve19 68546 483126 862149 499159 270160 363       
Shareholder Funds19 84046 638127 017149 654159 425160 518       
Other
Accumulated Amortisation Impairment Intangible Assets     19 50022 50025 50028 50030 000   
Accumulated Depreciation Impairment Property Plant Equipment     15 50518 84521 57723 62625 26227 006  
Average Number Employees During Period      46484141364545
Creditors     112 292118 194107 93191 377131 642108 154134 908101 948
Current Asset Investments        81 79681 84389 027  
Fixed Assets20 31218 18417 85820 43523 18818 89117 52012 6957 6464 9095 23310 1278 218
Increase From Depreciation Charge For Year Property Plant Equipment      3 3402 7322 0491 6361 744  
Intangible Assets Gross Cost     30 00030 00030 00030 00030 000   
Net Current Assets Liabilities-47228 454109 159129 219138 475143 305148 751130 469150 599114 963140 085139 687 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          12 79311 73012 501
Property Plant Equipment Gross Cost     23 89628 86529 77229 77230 17132 239  
Provisions For Liabilities Balance Sheet Subtotal     1 6782 0041 3931 045933994  
Total Additions Including From Business Combinations Property Plant Equipment      4 969907 3992 068  
Total Assets Less Current Liabilities19 84046 638127 017149 654161 663162 196166 271143 164158 245119 872144 324149 814 
Amount Specific Advance Or Credit Directors       3 46079    
Amount Specific Advance Or Credit Made In Period Directors       26 72026 721    
Amount Specific Advance Or Credit Repaid In Period Directors       23 26030 260    
Creditors Due Within One Year 99 618115 011102 580108 796112 292       
Increase From Amortisation Charge For Year Intangible Assets      3 0003 0003 0001 500   
Intangible Assets     10 5007 5004 5001 500    
Intangible Fixed Assets Aggregate Amortisation Impairment12 00013 50015 00016 50018 00019 500       
Intangible Fixed Assets Amortisation Charged In Period 1 5001 500 1 5001 500       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000        
Number Shares Allotted  15151515       
Number Shares Issued Fully Paid        1515   
Par Value Share  1111  11   
Provisions For Liabilities Charges    2 2381 678       
Share Capital Allotted Called Up Paid 1515151515       
Tangible Fixed Assets Additions  2 227 7 982        
Tangible Fixed Assets Cost Or Valuation7 5117 5119 73815 91423 896        
Tangible Fixed Assets Depreciation5 1995 8276 8808 97912 70815 505       
Tangible Fixed Assets Depreciation Charged In Period  1 053 3 7292 797       
Creditors Due Within One Year Total Current Liabilities83 98499 618           
Tangible Fixed Assets Depreciation Charge For Period 628           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements