The Elms Care Centre Limited SALTASH


The Elms Care Centre started in year 1998 as Private Limited Company with registration number 03522826. The The Elms Care Centre company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Saltash at 108 Grenfell Avenue. Postal code: PL12 4JE.

The company has one director. Uday K., appointed on 8 December 2014. There are currently no secretaries appointed. 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.

The Elms Care Centre Limited Address / Contact

Office Address 108 Grenfell Avenue
Town Saltash
Post code PL12 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522826
Date of Incorporation Fri, 6th Mar 1998
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Uday K.

Position: Director

Appointed: 08 December 2014

Vandana K.

Position: Secretary

Appointed: 15 October 2012

Resigned: 11 May 2016

Nisha D.

Position: Director

Appointed: 15 October 2012

Resigned: 01 May 2018

Uday K.

Position: Director

Appointed: 25 September 2012

Resigned: 22 October 2012

Shyam D.

Position: Director

Appointed: 25 September 2012

Resigned: 22 October 2012

Lucinda F.

Position: Director

Appointed: 10 March 2008

Resigned: 25 September 2012

Lucinda F.

Position: Secretary

Appointed: 29 April 2005

Resigned: 25 September 2012

Mark D.

Position: Secretary

Appointed: 04 April 2005

Resigned: 29 April 2005

Lucinda F.

Position: Secretary

Appointed: 14 December 2002

Resigned: 04 April 2005

Michael F.

Position: Director

Appointed: 06 March 1998

Resigned: 25 September 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1998

Resigned: 06 March 1998

Malcolm F.

Position: Director

Appointed: 06 March 1998

Resigned: 05 November 2009

Michael F.

Position: Secretary

Appointed: 06 March 1998

Resigned: 14 December 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Aplomb Care Ltd from Saltash, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Uday K. This PSC and has 25-50% voting rights.

Aplomb Care Ltd

108 Grenfell Avenue, Saltash, PL12 4JE, England

Legal authority Comapnies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales, Cardiff
Registration number 13979207
Notified on 25 July 2022
Nature of control: 75,01-100% shares

Uday K.

Notified on 14 April 2017
Ceased on 25 July 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-31
Net Worth  38 823112 879199 464234 583
Balance Sheet
Cash Bank In Hand1 0286745 50630 38799 29916 272
Current Assets106 96538 01565 210133 841218 937294 757
Debtors103 00233 70855 95499 504119 638274 485
Intangible Fixed Assets90 00085 50081 00076 50072 00067 500
Net Assets Liabilities Including Pension Asset Liability88 466-25 28538 823112 879199 464234 583
Stocks Inventory2 9353 6333 7503 950 4 000
Tangible Fixed Assets1 135 8691 142 9501 147 3891 145 5071 166 2181 163 450
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve88 366-25 38538 723112 779199 364234 483
Shareholder Funds  38 823112 879199 464234 583
Other
Advances Credits Directors     7 950
Advances Credits Made In Period Directors      
Advances Credits Repaid In Period Directors      
Bank Borrowings Overdrafts Secured358 271     
Borrowings358 2711 200 000    
Capital Employed88 466-25 28538 823   
Creditors Due After One Year1 010 6441 200 0001 200 0001 200 0001 200 0001 200 000
Creditors Due Within One Year233 72491 75054 77642 96957 69191 124
Fixed Assets1 225 8691 228 4501 228 389   
Intangible Fixed Assets Aggregate Amortisation Impairment 4 5009 000   
Intangible Fixed Assets Amortisation Charged In Period 4 5004 500   
Intangible Fixed Assets Cost Or Valuation90 00090 00090 000   
Net Current Assets Liabilities-126 759-53 73510 43490 872161 246203 633
Number Shares Allotted 100100100100100
Other Creditors After One Year  1 200 0001 200 0001 200 0001 200 000
Par Value Share 11   
Share Capital Allotted Called Up Paid100100100100100100
Tangible Fixed Assets Additions 18 88117 399   
Tangible Fixed Assets Cost Or Valuation1 284 9961 295 3601 307 7591 311 1221 343 1041 352 449
Tangible Fixed Assets Depreciation149 127152 410160 370165 615176 886188 999
Tangible Fixed Assets Depreciation Charged In Period 11 80012 960   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 5175 000   
Tangible Fixed Assets Disposals 8 5175 000   
Total Assets Less Current Liabilities1 099 1101 174 7151 238 8231 312 8791 399 4641 434 583
Value Shares Allotted   111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 24th, April 2024
Free Download (9 pages)

Company search

Advertisements