You are here: bizstats.co.uk > a-z index > S list > ST list

St. George's Care Ltd. DUDLEY


St. George's Care started in year 1986 as Private Limited Company with registration number 02049567. The St. George's Care company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Dudley at Ags Unit 1. Castle Court 2. Postal code: DY1 4RH. Since August 25, 2005 St. George's Care Ltd. is no longer carrying the name St Georges Home.

The company has one director. Gurdial M., appointed on 5 August 2005. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Parveen M. who worked with the the company until 2 April 2014.

St. George's Care Ltd. Address / Contact

Office Address Ags Unit 1. Castle Court 2
Office Address2 Castlegate Way
Town Dudley
Post code DY1 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02049567
Date of Incorporation Tue, 26th Aug 1986
Industry Residential care activities for the elderly and disabled
End of financial Year 28th December
Company age 38 years old
Account next due date Fri, 29th Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gurdial M.

Position: Director

Appointed: 05 August 2005

Parveen M.

Position: Director

Appointed: 05 August 2005

Resigned: 02 April 2014

Parveen M.

Position: Secretary

Appointed: 05 August 2005

Resigned: 02 April 2014

Magda Y.

Position: Director

Appointed: 15 July 1996

Resigned: 05 August 2005

Mary M.

Position: Director

Appointed: 15 July 1996

Resigned: 05 August 2005

Fayek Y.

Position: Director

Appointed: 29 December 1991

Resigned: 05 August 2005

Mokhlis M.

Position: Director

Appointed: 29 December 1991

Resigned: 05 August 2005

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Mattu & Sons Ltd from Dudley, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gurdial M. This PSC owns 25-50% shares.

Mattu & Sons Ltd

Ags Castlegate Way, Dudley, DY1 4RH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05520233
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gurdial M.

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

Company previous names

St Georges Home August 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 249 1031 236 2291 238 6631 225 9981 407 850       
Balance Sheet
Cash Bank On Hand      23 760148902 736
Current Assets1 268 2101 388 9921 305 3921 294 5141 581 4781 502 7081 376 1051 546 4571 527 3621 501 3801 305 1611 219 838
Debtors1 268 1431 384 5291 305 3921 294 5141 581 4781 502 7081 376 1031 542 6971 527 2141 500 4781 305 1611 219 102
Net Assets Liabilities     1 317 9981 318 3161 334 3111 275 1261 268 2071 026 9361 047 324
Other Debtors    361 775254 882149 791258 754259 908264 822115 9055 210
Property Plant Equipment    1 073 0011 009 656939 407870 996804 147757 087691 725625 666
Cash Bank In Hand674 463          
Tangible Fixed Assets1 264 3171 200 7661 168 2221 143 6341 073 001       
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve481 066504 765543 772567 680786 105       
Shareholder Funds1 249 1031 236 2291 238 6631 225 9981 407 850       
Other
Accumulated Depreciation Impairment Property Plant Equipment    741 645813 356883 605952 0161 018 8651 087 6451 155 1251 221 184
Amounts Owed By Related Parties    1 193 5471 196 1651 223 4541 273 4241 267 3061 235 6561 189 2561 213 892
Average Number Employees During Period       2727273024
Bank Borrowings Overdrafts    945 238865 907804 566888 884800 803717 551680 474537 152
Corporation Tax Payable    190 036198 139      
Corporation Tax Recoverable     26 761      
Creditors    301 391865 907804 566888 884800 803717 551680 474537 152
Fixed Assets        804 147778 662718 950665 054
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss    329 66565 60813 849     
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -36 573-36 573      
Increase From Depreciation Charge For Year Property Plant Equipment     71 71170 24968 41166 84968 78067 48066 059
Investments Fixed Assets         21 57527 22539 388
Net Current Assets Liabilities1 107 5641 174 6991 188 8101 159 9761 280 0871 174 2491 183 4751 352 1991 271 7821 207 096988 460919 422
Number Shares Issued Fully Paid     444    
Other Creditors    8 0024 3578 0883 8066 3391 4552 5381 889
Other Investments Other Than Loans         21 57527 22539 388
Other Taxation Social Security Payable    -4 425193 57474 95239 325107 229156 476171 991201 719
Par Value Share 1 11111    
Property Plant Equipment Gross Cost    1 814 6471 823 0121 823 0121 823 0121 823 0121 844 7321 846 850 
Total Additions Including From Business Combinations Property Plant Equipment     8 365   21 7202 118 
Total Assets Less Current Liabilities2 371 8812 375 4652 357 0322 303 6102 353 0882 183 9052 122 8822 223 1952 075 9291 985 7581 707 4101 584 476
Trade Creditors Trade Payables    3 67512 2856 7375 3467 9132 2545 9965 886
Trade Debtors Trade Receivables    26 15624 9002 85810 519    
Creditors Due After One Year1 122 7781 139 2361 118 3691 077 612945 238       
Creditors Due Within One Year160 646214 293116 582134 538301 391       
Number Shares Allotted 4 44       
Revaluation Reserve768 033731 460694 887658 314621 741       
Share Capital Allotted Called Up Paid44444       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements