Trewcare Limited FALMOUTH


Trewcare started in year 1996 as Private Limited Company with registration number 03184529. The Trewcare company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Falmouth at Trewcare House. Postal code: TR11 4SN.

Currently there are 3 directors in the the firm, namely Naomi B., Stephen D. and Diane D.. In addition one secretary - Stephen D. - is with the company. Currenlty, the firm lists one former director, whose name is Naomi B. and who left the the firm on 22 October 2018. In addition, there is one former secretary - John C. who worked with the the firm until 12 April 1996.

Trewcare Limited Address / Contact

Office Address Trewcare House
Office Address2 Tregoniggie Industrial Estate
Town Falmouth
Post code TR11 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184529
Date of Incorporation Thu, 11th Apr 1996
Industry Other human health activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Naomi B.

Position: Director

Appointed: 30 September 2019

Stephen D.

Position: Secretary

Appointed: 15 April 1996

Stephen D.

Position: Director

Appointed: 11 April 1996

Diane D.

Position: Director

Appointed: 11 April 1996

Naomi B.

Position: Director

Appointed: 01 May 2004

Resigned: 22 October 2018

John C.

Position: Secretary

Appointed: 11 April 1996

Resigned: 12 April 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Naomi B. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Stephen D. This PSC owns 25-50% shares. Moving on, there is Diane D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Naomi B.

Notified on 29 March 2017
Nature of control: 75,01-100% shares

Stephen D.

Notified on 29 March 2017
Ceased on 30 September 2019
Nature of control: 25-50% shares

Diane D.

Notified on 29 March 2017
Ceased on 30 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 68665 99735 562154 894145 735162 590
Current Assets89 581113 82092 999174 750173 915185 226
Debtors57 39547 32356 93719 35627 68022 136
Net Assets Liabilities93 46180 81050 14389 808101 590127 646
Property Plant Equipment3 7523 3796 3855 53611 0948 161
Total Inventories500500500500500500
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-73 864-77 053-83 451-92 613-111 082-98 363
Accumulated Depreciation Impairment Property Plant Equipment93 98988 02580 47672 87877 34067 839
Additions Other Than Through Business Combinations Property Plant Equipment 1 7716 7583 44110 0201 754
Average Number Employees During Period726965656364
Creditors26 83725 83228 16449 37533 65934 448
Disposals Decrease In Depreciation Impairment Property Plant Equipment -7 938-10 823-11 889 -13 933
Disposals Property Plant Equipment -8 107-11 301-11 889 -14 188
Financial Commitments Other Than Capital Commitments   7 80649 88469 330
Increase From Depreciation Charge For Year Property Plant Equipment 1 9743 2744 2914 4624 432
Net Current Assets Liabilities163 755154 691128 065177 644202 018217 888
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal101 01166 70363 23052 26961 76267 110
Property Plant Equipment Gross Cost97 74091 40486 86178 41488 43476 000
Provisions For Liabilities Balance Sheet Subtotal18220785675944040
Total Assets Less Current Liabilities167 507158 070134 450183 180213 112226 049

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
Free Download (7 pages)

Company search

Advertisements