You are here: bizstats.co.uk > a-z index > U list > UC list

Ucan Care Limited ABERDARE


Ucan Care started in year 2005 as Private Limited Company with registration number 05332547. The Ucan Care company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Aberdare at Victoria House. Postal code: CF44 7DG. Since 2009/05/21 Ucan Care Limited is no longer carrying the name Ucan.

Currently there are 2 directors in the the firm, namely Helen J. and Neil B.. In addition one secretary - Helen J. - is with the company. Currently there is 1 former director listed by the firm - Caxton Directors Limited, who left the firm on 2 February 2005. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Ucan Care Limited Address / Contact

Office Address Victoria House
Office Address2 Cardiff Road
Town Aberdare
Post code CF44 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05332547
Date of Incorporation Fri, 14th Jan 2005
Industry Residential nursing care facilities
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Helen J.

Position: Director

Appointed: 03 December 2019

Helen J.

Position: Secretary

Appointed: 28 September 2018

Neil B.

Position: Director

Appointed: 02 February 2005

Susan K.

Position: Secretary

Appointed: 13 June 2018

Resigned: 28 September 2018

Maureen B.

Position: Secretary

Appointed: 02 February 2005

Resigned: 12 June 2018

Caxton Secretaries Limited

Position: Corporate Secretary

Appointed: 14 January 2005

Resigned: 08 February 2005

Caxton Directors Limited

Position: Director

Appointed: 14 January 2005

Resigned: 02 February 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Neil B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Neil B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ucan May 21, 2009
B & A 0501 February 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth29 29780 51079 088176 762        
Balance Sheet
Cash Bank In Hand73 22238 68558 123211 908        
Cash Bank On Hand   211 908341 366319 714457 729279 209472 841612 581706 104754 060
Current Assets96 01165 537103 199254 426391 560332 514494 419395 364517 996658 127783 263796 583
Debtors22 78926 85245 07642 51850 19412 80036 690116 15545 15545 54677 15942 523
Other Debtors      2 74946 1465 38012 15012 15312 183
Property Plant Equipment   105 84292 08862 50930 275171 802169 009156 830146 060136 126
Tangible Fixed Assets81 469178 819152 882105 842        
Reserves/Capital
Called Up Share Capital52525252        
Profit Loss Account Reserve29 24580 45879 036176 710        
Shareholder Funds29 29780 51079 088176 762        
Other
Amount Specific Advance Or Credit Directors  1211211082492 75140 766233233333
Amount Specific Advance Or Credit Made In Period Directors    22211 0003 00038 01535 501 23630
Amount Specific Advance Or Credit Repaid In Period Directors    20911 141  76 500   
Accumulated Depreciation Impairment Property Plant Equipment   143 299182 185222 022254 256264 292277 645289 824300 594310 528
Average Number Employees During Period    1417181615181919
Creditors   183 506179 70234 27944 67323 59845 20052 83893 232103 026
Creditors Due Within One Year148 183163 846176 993183 506        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 765      
Disposals Property Plant Equipment     3 700      
Increase From Depreciation Charge For Year Property Plant Equipment    38 88641 60232 23410 03613 35312 17910 7709 934
Net Current Assets Liabilities-52 172-98 309-73 79470 920211 858298 235449 746371 766472 796605 289690 031693 557
Number Shares Allotted 525252        
Other Creditors   144 070141 6755 0566 3334 5634 8014 95362 80364 297
Other Taxation Social Security Payable   39 43638 02729 22338 34019 03540 39947 88530 42938 729
Par Value Share 111        
Property Plant Equipment Gross Cost   249 141274 273284 531284 531436 094446 654446 654446 654 
Share Capital Allotted Called Up Paid52525252        
Tangible Fixed Assets Additions 120 86822 275         
Tangible Fixed Assets Cost Or Valuation105 998226 866249 141         
Tangible Fixed Assets Depreciation24 52948 04796 259143 299        
Tangible Fixed Assets Depreciation Charged In Period 23 51848 21247 040        
Total Additions Including From Business Combinations Property Plant Equipment    25 13213 958 151 56310 560   
Total Assets Less Current Liabilities29 29780 51079 088176 762303 946360 744480 021543 568641 805762 119836 091829 683
Trade Debtors Trade Receivables   42 51850 19412 80033 94170 00939 77533 39665 00630 340
Advances Credits Directors121121121121        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 18th, October 2023
Free Download (9 pages)

Company search