St Davids (care In The Community) Limited ST DAVIDS PEMBROKESHIRE


Founded in 1990, St Davids (care In The Community), classified under reg no. 02560049 is an active company. Currently registered at Fairfield SA62 6QH, St Davids Pembrokeshire the company has been in the business for thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Derek C., Deborah H. and Lynda H.. In addition one secretary - Lynda H. - is with the firm. Currently there is one former director listed by the company - Mair M., who left the company on 30 September 2010. In addition, the company lists several former secretaries whose names might be found in the list below.

St Davids (care In The Community) Limited Address / Contact

Office Address Fairfield
Office Address2 St Davids Road
Town St Davids Pembrokeshire
Post code SA62 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02560049
Date of Incorporation Mon, 19th Nov 1990
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Derek C.

Position: Director

Appointed: 01 April 2017

Deborah H.

Position: Director

Appointed: 01 April 2017

Lynda H.

Position: Secretary

Appointed: 19 January 2004

Lynda H.

Position: Director

Appointed: 19 November 1992

Wendy H.

Position: Secretary

Appointed: 22 May 2002

Resigned: 19 January 2004

Mair M.

Position: Secretary

Appointed: 15 October 1999

Resigned: 22 May 2002

Moyra D.

Position: Secretary

Appointed: 06 March 1996

Resigned: 06 October 1999

Cecil H.

Position: Secretary

Appointed: 19 November 1992

Resigned: 31 January 1996

Mair M.

Position: Director

Appointed: 19 November 1992

Resigned: 30 September 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Lynda H. This PSC and has 75,01-100% shares.

Lynda H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand76 388197 302218 408184 742138 500
Current Assets128 218219 928251 542211 650162 712
Debtors47 23018 02628 53422 30819 612
Net Assets Liabilities593 490921 700935 434901 071820 984
Other Debtors18 4071 07719 92918 06319 612
Property Plant Equipment1 284 8431 071 2401 018 161974 827953 067
Total Inventories4 6004 6004 6004 6004 600
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    6 026
Accumulated Depreciation Impairment Property Plant Equipment1 501 7351 477 4731 457 0841 516 7751 574 472
Average Number Employees During Period3939343430
Bank Borrowings Overdrafts520 523142 759125 573107 50890 390
Creditors637 523259 759240 073222 008204 840
Disposals Decrease In Depreciation Impairment Property Plant Equipment 88 08981 073  
Disposals Property Plant Equipment 254 18882 372  
Increase From Depreciation Charge For Year Property Plant Equipment 63 82760 68459 69157 697
Net Current Assets Liabilities-24 785138 005184 140174 797117 890
Other Creditors117 000117 000114 500114 500114 450
Other Taxation Social Security Payable30 50749 26534 7771 559 
Property Plant Equipment Gross Cost2 786 5782 548 7132 475 2452 491 6022 527 539
Provisions For Liabilities Balance Sheet Subtotal29 04527 78626 79426 54539 107
Total Additions Including From Business Combinations Property Plant Equipment 16 3238 90416 35735 937
Total Assets Less Current Liabilities1 260 0581 209 2451 202 3011 149 6241 070 957
Trade Creditors Trade Payables4 2297 5466 0985 65215 240
Trade Debtors Trade Receivables28 82316 9498 6054 245 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (9 pages)

Company search

Advertisements