Transparent Care Limited HALESOWEN


Founded in 2016, Transparent Care, classified under reg no. 10071901 is an active company. Currently registered at Maybrook House, Second Floor B63 4AH, Halesowen the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Simon M., Pauline P. and David M.. Of them, David M. has been with the company the longest, being appointed on 1 July 2022 and Simon M. has been with the company for the least time - from 5 February 2024. 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 - Karen M. who worked with the the firm until 17 December 2020.

Transparent Care Limited Address / Contact

Office Address Maybrook House, Second Floor
Office Address2 Queensway
Town Halesowen
Post code B63 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10071901
Date of Incorporation Fri, 18th Mar 2016
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Simon M.

Position: Director

Appointed: 05 February 2024

Pauline P.

Position: Director

Appointed: 15 September 2023

David M.

Position: Director

Appointed: 01 July 2022

Alan D.

Position: Director

Appointed: 02 October 2023

Resigned: 30 January 2024

Colin A.

Position: Director

Appointed: 01 July 2022

Resigned: 15 September 2023

Lian D.

Position: Director

Appointed: 10 February 2022

Resigned: 30 June 2022

Melanie R.

Position: Director

Appointed: 17 December 2020

Resigned: 30 June 2022

Venetia C.

Position: Director

Appointed: 17 December 2020

Resigned: 10 February 2022

Karen M.

Position: Director

Appointed: 18 March 2016

Resigned: 17 December 2020

Andrea M.

Position: Director

Appointed: 18 March 2016

Resigned: 17 December 2020

Karen M.

Position: Secretary

Appointed: 18 March 2016

Resigned: 17 December 2020

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Accomplish Group Bidco Limited from Halesowen, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Karen M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Andrea M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Accomplish Group Bidco Limited

Maybrook House Second Floor, Queensway, Halesowen, B63 4AH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registry Of Companies For England & Wales
Registration number 09052879
Notified on 17 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen M.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrea M.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrea M.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand88 558302 294661 727407 171
Current Assets349 490705 4901 472 9212 139 046
Debtors260 932403 196811 1941 731 875
Net Assets Liabilities23 361679 0912 965 4902 647 720
Other Debtors125 61214 42414 8254 005
Property Plant Equipment95 413157 420119 864100 016
Other
Accrued Liabilities6 69837 63849 084112 698
Accumulated Amortisation Impairment Intangible Assets7 64877 001146 354215 707
Accumulated Depreciation Impairment Property Plant Equipment4 41939 06369 41999 767
Amounts Owed By Group Undertakings2 17820 150317 8681 240 981
Amounts Owed To Group Undertakings1 605 0791 460 02798 008 
Average Number Employees During Period43144145151
Corporation Tax Payable 164 750148 553159 719
Creditors2 163 9932 279 258659 38111 887
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 1631 8472 713
Disposals Property Plant Equipment 6 2007 2006 200
Fixed Assets1 837 9632 275 8592 168 9501 178 602
Future Minimum Lease Payments Under Non-cancellable Operating Leases103 07230 60030 60030 600
Increase From Amortisation Charge For Year Intangible Assets7 64869 35369 35369 353
Increase From Depreciation Charge For Year Property Plant Equipment4 41935 80732 20333 061
Intangible Assets240 639616 528547 175477 822
Intangible Assets Gross Cost248 287693 529693 529 
Investments Fixed Assets1 501 9111 501 9111 501 911600 764
Investments In Group Undertakings1 501 9111 501 9111 501 911600 764
Net Current Assets Liabilities-1 814 503-1 573 768813 5401 493 005
Other Creditors5 84361 998126 148159 499
Other Taxation Social Security Payable20 49547 51449 90147 701
Prepayments25 54450 62585 835114 220
Property Plant Equipment Gross Cost99 832196 483189 283199 783
Provisions For Liabilities Balance Sheet Subtotal 23 00017 00012 000
Total Additions Including From Business Combinations Intangible Assets248 287445 242  
Total Additions Including From Business Combinations Property Plant Equipment99 832102 851 16 700
Total Assets Less Current Liabilities23 361702 0912 982 4902 671 607
Trade Creditors Trade Payables41 06198 606155 479163 573
Trade Debtors Trade Receivables107 598317 997392 666372 669
Finance Lease Liabilities Present Value Total   11 887

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates 2024/03/17
filed on: 18th, March 2024
Free Download (3 pages)

Company search