The Social Work Company Limited NORFOLK


The Social Work Company started in year 2004 as Private Limited Company with registration number 05006102. The The Social Work Company company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Norfolk at 22-26 King Street. Postal code: PE30 1HJ.

Currently there are 3 directors in the the firm, namely Julie N., Megan N. and James N.. In addition one secretary - Julie N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - James N. who worked with the the firm until 31 May 2006.

The Social Work Company Limited Address / Contact

Office Address 22-26 King Street
Office Address2 King's Lynn
Town Norfolk
Post code PE30 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05006102
Date of Incorporation Mon, 5th Jan 2004
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Julie N.

Position: Director

Appointed: 05 July 2022

Megan N.

Position: Director

Appointed: 01 June 2006

Julie N.

Position: Secretary

Appointed: 31 May 2006

James N.

Position: Director

Appointed: 05 January 2004

Katharine P.

Position: Director

Appointed: 12 May 2019

Resigned: 28 February 2023

Anna J.

Position: Director

Appointed: 04 August 2008

Resigned: 01 February 2013

Nicholas W.

Position: Director

Appointed: 05 January 2004

Resigned: 31 May 2006

James N.

Position: Secretary

Appointed: 05 January 2004

Resigned: 31 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 2004

Resigned: 05 January 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is James N. This PSC has 50,01-75% voting rights and has 25-50% shares. The second entity in the PSC register is Megan N. This PSC owns 25-50% shares and has 25-50% voting rights.

James N.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Megan N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth161 371382 406505 453444 212663 170       
Balance Sheet
Cash Bank On Hand    190 394279 915182 747211 5059 598135 06010 25612 937
Current Assets364 306826 347769 281626 258891 357904 605869 423624 109378 252300 195156 908160 819
Debtors290 968728 442353 950198 335393 261152 506511 676149 753166 469165 135146 652147 882
Net Assets Liabilities    663 170761 460750 107856 078722 696805 036706 946605 392
Other Debtors    145 500151 486145 500148 419165 135165 135146 652147 882
Property Plant Equipment    17 54524 129318 771317 264830 308828 725853 762 
Total Inventories    307 702472 184175 000262 851202 185   
Cash Bank In Hand73 33897 905415 331151 172190 394       
Net Assets Liabilities Including Pension Asset Liability161 371382 406505 453444 212663 170       
Stocks Inventory   276 751307 702       
Tangible Fixed Assets5 8014 9413 9528 30017 545       
Reserves/Capital
Called Up Share Capital200200300300300       
Profit Loss Account Reserve161 171382 206505 153443 912662 870       
Shareholder Funds161 371382 406505 453444 212663 170       
Other
Total Fixed Assets Additions 300  14 540       
Total Fixed Assets Cost Or Valuation9 6739 9739 97317 42331 963       
Total Fixed Assets Depreciation3 8725 0326 0219 12314 418       
Total Fixed Assets Depreciation Charge In Period 1 160989 5 295       
Accumulated Depreciation Impairment Property Plant Equipment    14 41822 02029 38941 29552 94563 06179 62559 882
Additions Other Than Through Business Combinations Property Plant Equipment     14 186316 55110 399524 6948 533  
Average Number Employees During Period    1813172351567
Bank Borrowings Overdrafts        26 267216 302188 630272 517
Corporation Tax Payable    135 763100 72991448 429    
Creditors    242 223162 448428 81176 920234 503216 302188 630272 517
Depreciation Rate Used For Property Plant Equipment     2020202020  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 361    31 852
Disposals Property Plant Equipment      14 540    56 783
Fixed Assets5 8014 9413 9528 30017 54524 129318 871317 364830 408828 825853 862840 325
Increase From Depreciation Charge For Year Property Plant Equipment     7 60213 73011 90611 65010 11616 564634
Investments      100100100100  
Investments Fixed Assets      100100100100100100
Investments In Group Undertakings      100100100100100100
Net Current Assets Liabilities156 640378 516502 304437 572649 134742 157440 612547 189143 749200 30954 26750 718
Other Creditors    40 34343 205332 86818 265152 13759 77167 50255 957
Other Taxation Social Security Payable    59 7901 95785 21211421 3283 1326 9038 132
Property Plant Equipment Gross Cost    31 96346 149348 160358 559883 253891 786933 387787 694
Taxation Including Deferred Taxation Balance Sheet Subtotal    3 5094 8269 3768 4758 4757 796  
Total Assets Less Current Liabilities162 441383 457506 256445 872666 679766 286759 483864 553974 1571 029 134908 129891 043
Trade Creditors Trade Payables    6 32716 5579 81710 11234 77110 1501 8017 289
Trade Debtors Trade Receivables    247 7611 020366 1761 3341 334   
Provisions For Liabilities Balance Sheet Subtotal         7 79612 55313 134
Total Additions Including From Business Combinations Property Plant Equipment          41 60123 503
Creditors Due Within One Year Total Current Liabilities207 666447 831266 977188 686242 223       
Provisions For Liabilities Charges1 0701 0518031 6603 509       
Tangible Fixed Assets Additions 300  14 540       
Tangible Fixed Assets Cost Or Valuation9 6739 9739 97317 42331 963       
Tangible Fixed Assets Depreciation3 8725 0326 0219 12314 418       
Tangible Fixed Assets Depreciation Charge For Period 1 160989 5 295       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (12 pages)

Company search

Advertisements