The Serenity Care Company Limited GRANTHAM


The Serenity Care Company started in year 2013 as Private Limited Company with registration number 08661153. The The Serenity Care Company company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Grantham at Premier House. Postal code: NG31 7JX.

There is a single director in the company at the moment - Shane S., appointed on 22 August 2013. In addition, a secretary was appointed - Shane S., appointed on 22 August 2013. As of 15 May 2024, there was 1 ex director - Noreen B.. There were no ex secretaries.

The Serenity Care Company Limited Address / Contact

Office Address Premier House
Office Address2 Harlaxton Road
Town Grantham
Post code NG31 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08661153
Date of Incorporation Thu, 22nd Aug 2013
Industry Residential care activities for the elderly and disabled
End of financial Year 31st August
Company age 11 years old
Account next due date Sat, 31st May 2025 (381 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Shane S.

Position: Secretary

Appointed: 22 August 2013

Shane S.

Position: Director

Appointed: 22 August 2013

Noreen B.

Position: Director

Appointed: 22 August 2013

Resigned: 07 September 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Shane S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Noreen B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Shane S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Noreen B.

Notified on 6 April 2016
Ceased on 12 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand   3419714 72987 57812 35256 12076 763
Current Assets2 1136725 69212 82033 47275 597225 066178 303331 918415 653
Debtors2 11332 67025 69212 47933 37460 868137 488165 951275 798338 890
Net Assets Liabilities  104 679184 178196 009208 690303 435319 527108 702129 055
Other Debtors  12 000  8 993 38 894  
Property Plant Equipment  501 171518 539507 652503 238543 636622 17352 10448 659
Cash Bank In Hand 27        
Net Assets Liabilities Including Pension Asset Liability-42 1762 703104 679       
Tangible Fixed Assets501 333498 008501 171       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-42 276-35 401104 579       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 16137 00842 89547 30961 07886 97569 49578 082
Additions Other Than Through Business Combinations Property Plant Equipment      54 167104 434  
Average Number Employees During Period  4156725663664545
Bank Borrowings  207 449197 721187 815179 198216 702197 823  
Bank Overdrafts  7 27538 72314 0748 61783 44519 711  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  469 785469 785469 785469 785469 785481 361  
Creditors  71 844129 944143 646172 241230 741268 361229 879299 816
Creditors Free-text Comment        229 879 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        26 675 
Disposals Property Plant Equipment        607 053 
Fixed Assets       622 17352 10448 659
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   30 215    -29 265 
Income Tax Expense Credit On Components Other Comprehensive Income   950      
Increase From Depreciation Charge For Year Property Plant Equipment   12 8475 8874 41413 76925 8979 1958 587
Net Current Assets Liabilities-83 598-53 819-46 152-117 124-110 175-96 644-5 675-90 057102 040115 837
Other Creditors  37 91641 46542 42649 06797 80310 140  
Property Plant Equipment Gross Cost  525 332550 547550 547550 547604 714709 148121 599126 741
Provisions For Liabilities Balance Sheet Subtotal   9503 8412 5159 7847 9417 9417 941
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    5 000     
Taxation Social Security Payable  26 65348 12372 36469 20549 493238 509  
Total Additions Including From Business Combinations Property Plant Equipment        19 5045 142
Total Assets Less Current Liabilities417 735444 189455 019401 415397 477406 594537 961532 115154 144164 496
Total Increase Decrease From Revaluations Property Plant Equipment   30 215      
Trade Creditors Trade Payables   1 63314 78245 352    
Trade Debtors Trade Receivables  13 69212 47933 37551 875137 488127 057  
Amount Specific Advance Or Credit Directors125 708114 14871 44518 55618 5569 8125 42229 35310 147139 427
Amount Specific Advance Or Credit Made In Period Directors    12 54012 54022 48228 96710 147 
Amount Specific Advance Or Credit Repaid In Period Directors    21 28421 28432 55527 565 64
Advances Credits Directors251 416230 196142 890       
Advances Credits Made In Period Directors288 405         
Advances Credits Repaid In Period Directors36 98921 22085 406       
Capital Employed-42 1762 703104 679       
Creditors Due After One Year459 911213 007350 340       
Creditors Due Within One Year85 711320 36971 844       
Number Shares Allotted100100100       
Number Shares Allotted Increase Decrease During Period100100        
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions506 4395 26813 625       
Tangible Fixed Assets Cost Or Valuation506 439511 707525 332       
Tangible Fixed Assets Depreciation5 10613 69924 161       
Tangible Fixed Assets Depreciation Charged In Period5 1068 59310 462       
Value Shares Allotted Increase Decrease During Period100         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Thursday 7th September 2023
filed on: 7th, September 2023
Free Download (1 page)

Company search