Thanet Lifestyle Care Limited RAMSGATE


Thanet Lifestyle Care started in year 2008 as Private Limited Company with registration number 06776776. The Thanet Lifestyle Care company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Ramsgate at Units 1 & 2 Little Cliffs End Farm. Postal code: CT12 5HP.

At the moment there are 2 directors in the the company, namely Kevan B. and Linda J.. In addition one secretary - Kevan B. - is with the firm. As of 28 April 2024, there were 2 ex directors - James W., Shaun P. and others listed below. There were no ex secretaries.

Thanet Lifestyle Care Limited Address / Contact

Office Address Units 1 & 2 Little Cliffs End Farm
Office Address2 Chalk Hill, Cliffsend
Town Ramsgate
Post code CT12 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06776776
Date of Incorporation Thu, 18th Dec 2008
Industry Other human health activities
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Kevan B.

Position: Secretary

Appointed: 18 December 2008

Kevan B.

Position: Director

Appointed: 18 December 2008

Linda J.

Position: Director

Appointed: 18 December 2008

James W.

Position: Director

Appointed: 01 October 2020

Resigned: 08 June 2023

Shaun P.

Position: Director

Appointed: 25 March 2019

Resigned: 14 February 2020

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Kevan B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Linda J. This PSC owns 25-50% shares. Moving on, there is Kevan B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares.

Kevan B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Linda J.

Notified on 1 July 2016
Nature of control: 25-50% shares

Kevan B.

Notified on 18 December 2016
Ceased on 14 February 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-4 12811 77532 92165 05937 415       
Balance Sheet
Cash Bank On Hand     36 34749 64657 5266 69876 05270 78035 840
Current Assets43 40957 26265 998104 66254 909106 83695 74489 44158 757215 791211 012208 222
Debtors16 18934 85234 12067 508 70 48946 09831 91552 05989 73990 232122 382
Net Assets Liabilities     67 66366 99059 43720 30627 80132 68125 416
Other Debtors        5 05146 77051 43150 036
Property Plant Equipment     2 3878991 6019723 6132 8844 602
Cash Bank In Hand27 22022 41031 87837 154        
Intangible Fixed Assets15 0827 541          
Net Assets Liabilities Including Pension Asset Liability-4 12811 77532 92165 05937 415       
Tangible Fixed Assets7261 6091 0624 309        
Reserves/Capital
Called Up Share Capital85858585        
Profit Loss Account Reserve-4 21311 69032 83664 974        
Shareholder Funds-4 12811 77532 92165 05937 415       
Other
Accrued Liabilities Deferred Income       1 9201 9804 1042 1002 202
Accumulated Depreciation Impairment Property Plant Equipment     9 54411 23612 18713 12114 93215 72118 503
Additions Other Than Through Business Combinations Property Plant Equipment        3054 4521 3504 500
Amounts Recoverable On Contracts     15 75517 64618 45522 88417 56918 61829 931
Average Number Employees During Period     39334043353339
Bank Borrowings Overdrafts         43 33334 12624 262
Corporation Tax Payable     20 1678 2744 051   1 993
Creditors     41 32029 65331 49239 39543 33334 12624 262
Current Asset Investments         50 00050 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment      1 6929519341 8112 0792 782
Net Current Assets Liabilities18 6454 32132 07161 51535 99865 51666 09157 94919 36268 04064 19744 890
Other Creditors     7 6488 31610 69023 619123 017122 547130 962
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          1 290 
Other Disposals Property Plant Equipment          1 290 
Other Investments Other Than Loans         50 00050 00050 000
Other Taxation Social Security Payable     5 4925 8986 0778 9689 0437 45611 655
Property Plant Equipment Gross Cost     11 93112 13513 78814 09318 54518 60523 105
Provisions For Liabilities Balance Sheet Subtotal     240 11328519274-186
Total Assets Less Current Liabilities34 45313 47133 13365 82437 89567 90366 99059 55020 33471 65367 08149 492
Trade Creditors Trade Payables     4 0374 2884 0324 8284 9205 1446 754
Trade Debtors Trade Receivables     54 73428 45213 46024 12425 40020 18342 415
Accrued Liabilities     3 5401 8601 920    
Creditors Due After One Year38 5811 374          
Creditors Due Within One Year24 76452 94133 92743 14718 911       
Fixed Assets15 8089 1501 0624 3091 897       
Intangible Fixed Assets Aggregate Amortisation Impairment22 62430 165          
Intangible Fixed Assets Amortisation Charged In Period 7 5417 541         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  37 706         
Intangible Fixed Assets Cost Or Valuation37 70637 706          
Intangible Fixed Assets Disposals  37 706         
Number Shares Allotted 858585        
Number Shares Issued Fully Paid      8585    
Par Value Share 111  11    
Provisions For Liabilities Charges 322212765480       
Secured Debts15 0388 1411 21610 816        
Share Capital Allotted Called Up Paid85858585        
Tangible Fixed Assets Additions 1 8696595 782        
Tangible Fixed Assets Cost Or Valuation1 0892 9583 6179 399        
Tangible Fixed Assets Depreciation3631 3492 5555 090        
Tangible Fixed Assets Depreciation Charged In Period 9861 2062 535        
Total Additions Including From Business Combinations Property Plant Equipment      2041 653    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-01-31
filed on: 11th, October 2023
Free Download (9 pages)

Company search

Advertisements