Staffordshire Care Limited LONDON


Staffordshire Care started in year 2003 as Private Limited Company with registration number 04942843. The Staffordshire Care company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 318 Fulham Road. Postal code: SW10 9UG. Since Wednesday 18th December 2013 Staffordshire Care Limited is no longer carrying the name Restful Homes (tamworth).

Currently there are 2 directors in the the company, namely Maximillian E. and Robert E.. In addition one secretary - Robert E. - is with the firm. Currently 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.

Staffordshire Care Limited Address / Contact

Office Address 318 Fulham Road
Town London
Post code SW10 9UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04942843
Date of Incorporation Fri, 24th Oct 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Maximillian E.

Position: Director

Appointed: 17 July 2020

Robert E.

Position: Director

Appointed: 22 January 2016

Robert E.

Position: Secretary

Appointed: 22 January 2016

John S.

Position: Director

Appointed: 25 February 2015

Resigned: 22 January 2016

Matthew P.

Position: Secretary

Appointed: 25 February 2015

Resigned: 22 January 2016

Ian M.

Position: Director

Appointed: 25 February 2015

Resigned: 22 January 2016

Matthew P.

Position: Director

Appointed: 25 February 2015

Resigned: 22 January 2016

Joshua C.

Position: Director

Appointed: 24 October 2003

Resigned: 25 February 2015

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 24 October 2003

Resigned: 24 October 2003

Joshua C.

Position: Secretary

Appointed: 24 October 2003

Resigned: 12 October 2009

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 24 October 2003

Resigned: 24 October 2003

Thomas C.

Position: Director

Appointed: 24 October 2003

Resigned: 25 February 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Maximillian E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Robert E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Maximillian E.

Notified on 28 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert E.

Notified on 6 April 2016
Ceased on 28 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Restful Homes (tamworth) December 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 67 050126 773172 001137 205216 8559 018130 636
Current Assets537 144204 949428 408383 072357 078661 788447 504420 793
Debtors373 097137 899301 635211 071219 873444 933438 486290 157
Net Assets Liabilities -91 018275 891522 326724 983-70 040-224 918-238 805
Other Debtors 7 46332 99714 92019 80412 71019 1398 005
Property Plant Equipment 307 272468 867560 353619 357690 298520 423245 566
Cash Bank In Hand163 50367 050      
Net Assets Liabilities Including Pension Asset Liability1-91 018      
Stocks Inventory544       
Tangible Fixed Assets14 561307 272      
Reserves/Capital
Called Up Share Capital110      
Profit Loss Account Reserve -91 028      
Other
Accumulated Depreciation Impairment Property Plant Equipment 99 103162 211242 494338 256452 539776 8601 117 671
Additions Other Than Through Business Combinations Property Plant Equipment  224 703171 769154 766185 225154 44665 954
Average Number Employees During Period 10912312513413513459
Bank Overdrafts     50 00046 667 
Creditors 603 239621 384421 0991 501 4521 422 1261 192 845905 164
Deferred Tax Asset Debtors  104 71169 83937 617241 953239 427179 024
Fixed Assets 307 272468 867560 3521 869 357690 298  
Increase From Depreciation Charge For Year Property Plant Equipment  63 10880 28495 762114 284324 321340 811
Investments Fixed Assets    1 250 000   
Net Current Assets Liabilities-14 560-398 290-192 976-38 027-1 144 374-760 338-745 341-484 371
Other Creditors 534 595505 526362 8881 443 4631 291 4751 045 430869 896
Other Investments Other Than Loans    1 250 0001 250 000  
Property Plant Equipment Gross Cost 406 375631 078802 847957 6131 142 8371 297 2831 363 237
Taxation Social Security Payable 18 30343 08425 76729 89536 44468 38527 340
Total Assets Less Current Liabilities1-91 018275 891522 326724 983-70 040-224 918-238 805
Trade Creditors Trade Payables 50 34172 77432 44428 09444 20732 3637 928
Trade Debtors Trade Receivables 130 436163 927126 312162 452190 270179 920103 128
Bank Borrowings Overdrafts Secured 420 762      
Capital Employed1-91 018      
Creditors Due Within One Year551 704603 239      
Number Shares Allotted Increase Decrease During Period 9      
Par Value Share 1      
Share Capital Allotted Called Up Paid110      
Tangible Fixed Assets Additions 353 668      
Tangible Fixed Assets Cost Or Valuation52 707406 375      
Tangible Fixed Assets Depreciation38 14699 103      
Tangible Fixed Assets Depreciation Charged In Period 60 957      
Value Shares Allotted Increase Decrease During Period 9      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 17th, June 2023
Free Download (7 pages)

Company search

Advertisements