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

St.clair Care Limited STROUD


St.clair Care started in year 2003 as Private Limited Company with registration number 04704391. The St.clair Care company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Stroud at Brimscombe Farm. Postal code: GL5 2QW.

Currently there are 6 directors in the the company, namely Mary V., Anna B. and Christine W. and others. In addition one secretary - Mary V. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the company until 14 December 2021.

St.clair Care Limited Address / Contact

Office Address Brimscombe Farm
Office Address2 Brimscombe
Town Stroud
Post code GL5 2QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04704391
Date of Incorporation Wed, 19th Mar 2003
Industry Other human health activities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Mary V.

Position: Director

Appointed: 14 December 2021

Anna B.

Position: Director

Appointed: 14 December 2021

Christine W.

Position: Director

Appointed: 14 December 2021

John W.

Position: Director

Appointed: 14 December 2021

Mary V.

Position: Secretary

Appointed: 14 December 2021

Amy C.

Position: Director

Appointed: 14 December 2021

Michael W.

Position: Director

Appointed: 14 December 2021

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 19 March 2003

Resigned: 19 March 2003

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 19 March 2003

David M.

Position: Director

Appointed: 19 March 2003

Resigned: 14 December 2021

David M.

Position: Secretary

Appointed: 19 March 2003

Resigned: 14 December 2021

Beverly M.

Position: Director

Appointed: 19 March 2003

Resigned: 14 December 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Christine W. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Michael W. This PSC has significiant influence or control over the company,. Then there is Jammac Group Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Christine W.

Notified on 14 December 2021
Nature of control: significiant influence or control

Michael W.

Notified on 14 December 2021
Nature of control: significiant influence or control

Jammac Group Limited

Brimscombe Farm Brimscombe, Stroud, GL5 2QW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11134019
Notified on 14 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control: 25-50% shares

Beverly M.

Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-04-302023-04-30
Balance Sheet
Cash Bank On Hand15 5007 0837 33613 52335 717131 957306 139
Current Assets122 938130 679128 599149 578167 269189 025365 672
Debtors105 938122 096119 763134 555130 05256 06858 533
Net Assets Liabilities725 138741 657750 798798 140766 532741 265901 070
Other Debtors105 938122 096119 763134 555118 16228 40537 190
Property Plant Equipment1 603 5701 586 4311 573 3171 568 4301 569 9341 560 1781 588 641
Total Inventories1 5001 5001 5001 5001 5001 0001 000
Other
Accumulated Amortisation Impairment Intangible Assets56 05459 21262 37065 52868 68672 74975 000
Accumulated Depreciation Impairment Property Plant Equipment177 391194 530207 644219 536231 804222 212233 287
Additions Other Than Through Business Combinations Property Plant Equipment     90339 538
Amortisation Rate Used For Intangible Assets 555555
Amounts Owed To Group Undertakings Participating Interests     827 538842 275
Average Number Employees During Period30333738383941
Bank Borrowings Overdrafts36 93837 41750 32361 26062 441  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   818 998818 998818 998824 680
Corporation Tax Payable20 15026 18023 70030 77324 85913 68748 733
Creditors70 92683 67189 295116 553140 76860 75082 953
Depreciation Rate Used For Property Plant Equipment 151515202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     20 251 
Disposals Property Plant Equipment     20 251 
Fixed Assets1 622 5161 602 2191 585 9471 577 9021 576 2481 562 4291 588 641
Increase From Amortisation Charge For Year Intangible Assets 3 1583 1583 1583 1584 0632 251
Increase From Depreciation Charge For Year Property Plant Equipment 17 13913 11411 89212 26810 65911 075
Intangible Assets18 94615 78812 6309 4726 3142 251 
Intangible Assets Gross Cost75 00075 00075 00075 00075 00075 00075 000
Net Current Assets Liabilities52 01247 00839 30433 02526 501128 275282 719
Other Creditors9 83816 07410 27218 88547 70619 82516 572
Other Taxation Social Security Payable4 0004 0005 0005 6355 76211 8448 945
Property Plant Equipment Gross Cost 1 780 9611 780 9611 787 9661 801 7381 782 3901 821 928
Provisions For Liabilities Balance Sheet Subtotal11 2008 1006 2005 80046 500121 901128 015
Total Additions Including From Business Combinations Property Plant Equipment   7 00513 772  
Total Assets Less Current Liabilities1 674 5281 649 2271 625 2511 610 9271 602 7491 690 7041 871 360
Trade Creditors Trade Payables     15 3948 703
Trade Debtors Trade Receivables    11 89027 66321 343
Advances Credits Directors90 629112 407110 529125 321108 928  
Advances Credits Made In Period Directors122 843138 416126 176127 250   
Advances Credits Repaid In Period Directors129 508116 638128 054112 458   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to Sunday 30th April 2023
filed on: 4th, January 2024
Free Download (12 pages)

Company search