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

St. Michael's Care Ltd. DUDLEY


St. Michael's Care started in year 1991 as Private Limited Company with registration number 02603806. The St. Michael's Care company has been functioning successfully for 33 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 2008-12-30 St. Michael's Care Ltd. is no longer carrying the name St. Michael's Home Company.

The company has one director. Gurdial M., appointed on 4 June 2008. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. Michael'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 02603806
Date of Incorporation Mon, 22nd Apr 1991
Industry Residential care activities for the elderly and disabled
End of financial Year 28th December
Company age 33 years old
Account next due date Fri, 29th Dec 2023 (144 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: 04 June 2008

Parveen M.

Position: Secretary

Appointed: 04 June 2008

Resigned: 02 April 2014

Parveen M.

Position: Director

Appointed: 04 June 2008

Resigned: 02 April 2014

Magda Y.

Position: Director

Appointed: 21 October 2004

Resigned: 04 June 2008

Fayek Y.

Position: Director

Appointed: 23 April 1991

Resigned: 04 May 2008

George A.

Position: Director

Appointed: 23 April 1991

Resigned: 01 July 2004

Mokhlis M.

Position: Director

Appointed: 23 April 1991

Resigned: 21 October 2004

Fayek Y.

Position: Secretary

Appointed: 23 April 1991

Resigned: 04 May 2008

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1991

Resigned: 22 April 1991

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 22 April 1991

Resigned: 22 April 1991

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Mattu & Sons Ltd. from Dudley, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second 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. Michael's Home Company December 30, 2008

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 Worth498 739518 289534 489577 071612 963       
Balance Sheet
Cash Bank On Hand      172 7423 24221 232 865
Current Assets898 450973 379885 482897 191895 817859 171853 050862 251859 104898 895715 439716 304
Debtors898 279973 379885 482897 191895 817859 171853 033859 509855 862877 663715 439715 439
Net Assets Liabilities     582 716565 988637 175664 487721 440502 432605 055
Other Debtors    21 8522 149      
Property Plant Equipment    937 164904 010872 359841 978812 683786 342782 659754 393
Cash Bank In Hand171           
Tangible Fixed Assets1 002 172977 034948 321941 916937 164       
Reserves/Capital
Called Up Share Capital3434343434       
Profit Loss Account Reserve-55 759-22 0668 27765 002115 037       
Shareholder Funds498 739518 289534 489577 071612 963       
Other
Accumulated Depreciation Impairment Property Plant Equipment    374 500407 653439 304469 685498 980525 649554 482582 748
Amounts Owed By Related Parties    853 033853 033853 033853 033853 633877 663715 439715 439
Amounts Owed To Group Undertakings    12 28824 90652 198102 16595 67261 82215 42274 850
Average Number Employees During Period       2219193418
Bank Borrowings Overdrafts    986 196907 741891 416774 116715 339719 448719 475557 219
Corporation Tax Payable    50 85755 938      
Creditors    233 555907 741891 416774 116715 339719 448719 475557 219
Fixed Assets        812 683824 907842 116821 800
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss    222 23437 023      
Increase From Depreciation Charge For Year Property Plant Equipment     33 15331 65130 38129 29526 66928 83328 266
Investments Fixed Assets         38 56559 45767 407
Net Current Assets Liabilities668 586728 568745 845741 354661 995586 447585 045569 313567 143615 981379 791340 474
Number Shares Issued Fully Paid     343434    
Other Creditors    2 7775 27040 7973 7906 6238 93261 9047 841
Other Investments Other Than Loans         38 56559 45767 407
Other Taxation Social Security Payable    1 65161 57043 74753 15075 923126 391156 160194 911
Par Value Share 1 11111    
Property Plant Equipment Gross Cost    1 311 6631 311 6631 311 6631 311 6631 311 6631 311 9911 337 141 
Total Additions Including From Business Combinations Property Plant Equipment         32825 150 
Total Assets Less Current Liabilities1 670 7581 705 6021 694 1661 683 2701 599 1591 490 4571 457 4041 411 2911 379 8261 440 8881 221 9071 162 274
Trade Creditors Trade Payables    40 0885 6324 5306 9916 6722 6716 3124 482
Trade Debtors Trade Receivables    20 6653 989 6 4762 229   
Creditors Due After One Year1 172 0191 187 3131 159 6771 106 199986 196       
Creditors Due Within One Year229 864244 811139 637155 837233 822       
Number Shares Allotted 34 3434       
Other Reserves6666666666       
Revaluation Reserve554 398540 255526 112511 969497 826       
Share Capital Allotted Called Up Paid3434343434       

Company filings

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

Company search

Advertisements