Care Sante London Limited MANSFIELD


Care Sante London started in year 2012 as Private Limited Company with registration number 08016107. The Care Sante London company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Mansfield at Suite 22 Brunts Business Centre. Postal code: NG18 2AH. Since 2022/11/29 Care Sante London Limited is no longer carrying the name Cedars Homecare.

Currently there are 3 directors in the the firm, namely Roger B., Prateek T. and Anna H.. In addition one secretary - Roger B. - is with the company. Currenlty, the firm lists one former director, whose name is Jagdip T. and who left the the firm on 30 November 2021. In addition, there is one former secretary - Jagdip T. who worked with the the firm until 30 November 2021.

Care Sante London Limited Address / Contact

Office Address Suite 22 Brunts Business Centre
Office Address2 Samuel Brunts Way
Town Mansfield
Post code NG18 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08016107
Date of Incorporation Mon, 2nd Apr 2012
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 30th December
Company age 12 years old
Account next due date Thu, 21st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Roger B.

Position: Director

Appointed: 30 November 2021

Prateek T.

Position: Director

Appointed: 30 November 2021

Anna H.

Position: Director

Appointed: 30 November 2021

Roger B.

Position: Secretary

Appointed: 30 November 2021

Jagdip T.

Position: Secretary

Appointed: 02 April 2012

Resigned: 30 November 2021

Jagdip T.

Position: Director

Appointed: 02 April 2012

Resigned: 30 November 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Care Santé Limited from London, United Kingdom. The abovementioned PSC is classified as "a private 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 Babinderjit T. This PSC owns 25-50% shares. Then there is Manjit T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Care Santé Limited

27 Queensdale Place, London, W11 4SQ, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13094240
Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Babinderjit T.

Notified on 22 October 2021
Ceased on 30 November 2021
Nature of control: 25-50% shares

Manjit T.

Notified on 22 October 2021
Ceased on 30 November 2021
Nature of control: 25-50% shares

Jagdip T.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cedars Homecare November 29, 2022
The Cedars Healthcare (midlands) May 6, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-302019-07-302020-07-30
Net Worth1 44924 40454 02555 823    
Balance Sheet
Cash Bank On Hand   14 30921 81744 783102 071248 642
Current Assets48 61290 485115 052130 116240 072338 805581 991688 366
Debtors21 37083 35998 849115 207217 655293 422479 220439 024
Net Assets Liabilities   55 82367 92579 62830 54573
Other Debtors   91 680127 75498 291417 591247 790
Property Plant Equipment   20 15320 73119 95420 62717 272
Total Inventories   600600600700700
Cash Bank In Hand26 8176 52615 55314 309    
Net Assets Liabilities Including Pension Asset Liability1 44924 404      
Stocks Inventory425600650600    
Tangible Fixed Assets18 12419 10416 30420 153    
Reserves/Capital
Called Up Share Capital1122    
Profit Loss Account Reserve1 44824 40354 02355 821    
Shareholder Funds1 44924 40454 02555 823    
Other
Accumulated Depreciation Impairment Property Plant Equipment   12 91317 10021 75326 53130 696
Average Number Employees During Period    487597125
Bank Borrowings Overdrafts    15 85163 723133 751111 767
Corporation Tax Payable   28 71840 82049 19526 83844 909
Creditors   90 416188 73263 723133 751111 767
Dividends Paid     105 000105 000 
Increase From Depreciation Charge For Year Property Plant Equipment    4 1874 6524 7784 165
Net Current Assets Liabilities-13 0509 12140 98239 70151 340127 388147 79597 850
Number Shares Issued Fully Paid    121 
Other Creditors   33 78155 27343 58094 358213 875
Other Taxation Social Security Payable   9 21640 16059 167216 080226 685
Par Value Share 111111 
Property Plant Equipment Gross Cost   33 06637 83141 70747 15847 968
Provisions For Liabilities Balance Sheet Subtotal   4 0314 1463 9914 1263 282
Total Additions Including From Business Combinations Property Plant Equipment    4 7653 8775 451810
Total Assets Less Current Liabilities5 07428 22557 28659 85472 071147 342168 422115 122
Trade Creditors Trade Payables   18 70136 62847 78861 58122 457
Trade Debtors Trade Receivables   23 52889 901195 13161 629191 234
Advances Credits Directors17 07068 258  35 000   
Creditors Due Within One Year61 66281 36474 07090 415    
Number Shares Allotted 111    
Provisions For Liabilities Charges3 6253 8213 2614 031    
Share Capital Allotted Called Up Paid1111    
Tangible Fixed Assets Additions 4 641 6 572    
Tangible Fixed Assets Cost Or Valuation21 50626 14726 49433 067    
Tangible Fixed Assets Depreciation3 3827 04310 19012 914    
Tangible Fixed Assets Depreciation Charged In Period 3 661 2 723    
Advances Credits Made In Period Directors17 070       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Previous accounting period shortened to 2022/12/30
filed on: 21st, September 2023
Free Download (1 page)

Company search