Valant Care Limited SWAFFHAM


Valant Care started in year 2010 as Private Limited Company with registration number 07214905. The Valant Care company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Swaffham at 24 Market Place. Postal code: PE37 7QH.

At present there are 3 directors in the the company, namely Deborah B., Anthony W. and Paul W.. In addition one secretary - Paul W. - is with the firm. As of 14 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Valant Care Limited Address / Contact

Office Address 24 Market Place
Town Swaffham
Post code PE37 7QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07214905
Date of Incorporation Wed, 7th Apr 2010
Industry Residential nursing care facilities
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Paul W.

Position: Secretary

Appointed: 07 April 2010

Deborah B.

Position: Director

Appointed: 07 April 2010

Anthony W.

Position: Director

Appointed: 07 April 2010

Paul W.

Position: Director

Appointed: 07 April 2010

Barbara K.

Position: Director

Appointed: 07 April 2010

Resigned: 07 April 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Anthony W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony W.

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

Paul W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand7 58410 36122 96018 93085 46179 33318 110
Current Assets34 76125 06344 38548 462126 97199 19297 159
Debtors26 17713 70220 42528 53240 51018 85977 949
Net Assets Liabilities180 862204 567179 227193 134238 090266 211307 582
Property Plant Equipment939 207921 050903 094881 553860 398840 999818 890
Total Inventories1 0001 0001 0001 0001 0001 0001 100
Other
Accumulated Amortisation Impairment Intangible Assets58 65068 42578 20087 97597 750107 525117 300
Accumulated Depreciation Impairment Property Plant Equipment151 403178 740205 926233 637259 883284 521312 612
Amortisation Rate Used For Intangible Assets 555555
Average Number Employees During Period26202626272828
Bank Borrowings Overdrafts 27 54927 29728 390   
Corporation Tax Payable 4 9263 1455 530   
Creditors245 567212 733217 584204 249193 092149 114149 972
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 4143 632 
Disposals Property Plant Equipment    1 6924 601 
Fixed Assets1 076 0571 048 1251 020 394989 078958 148928 974897 090
Increase From Amortisation Charge For Year Intangible Assets 9 7759 7759 7759 7759 7759 775
Increase From Depreciation Charge For Year Property Plant Equipment 27 33727 18627 71027 66028 27028 091
Intangible Assets136 850127 075117 300107 52597 75087 97578 200
Intangible Assets Gross Cost 195 500195 500195 500195 500195 500195 500
Net Current Assets Liabilities-210 806-187 670-173 199-155 787-66 121-49 922-52 813
Other Creditors 161 547162 836147 585   
Other Taxation Social Security Payable 8 47911 5008 846   
Property Plant Equipment Gross Cost1 090 6101 099 7901 109 0201 115 1901 120 2811 125 5201 131 502
Provisions For Liabilities Balance Sheet Subtotal 36 61539 12340 79640 79640 796 
Total Additions Including From Business Combinations Property Plant Equipment   6 1706 7839 8405 982
Total Assets Less Current Liabilities865 251860 455847 195833 291892 027879 052844 277
Trade Creditors Trade Payables 10 23212 80613 898   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On April 7, 2024 director's details were changed
filed on: 16th, April 2024
Free Download (2 pages)

Company search