Vista Care Limited HOOK


Vista Care started in year 2006 as Private Limited Company with registration number 06011792. The Vista Care company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Hook at The Old Cottage Mud Lane. Postal code: RG27 0QS.

Currently there are 2 directors in the the company, namely Deborah W. and Mark W.. In addition one secretary - Deborah W. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Vista Care Limited Address / Contact

Office Address The Old Cottage Mud Lane
Office Address2 Eversley
Town Hook
Post code RG27 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06011792
Date of Incorporation Tue, 28th Nov 2006
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 18 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 Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Deborah W.

Position: Director

Appointed: 30 April 2008

Deborah W.

Position: Secretary

Appointed: 28 November 2006

Mark W.

Position: Director

Appointed: 28 November 2006

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Vista Care Holdings Limited from Hook, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Deborah W. This PSC owns 75,01-100% shares.

Vista Care Holdings Limited

The Old Cottage Mud Lane, Eversley, Hook, RG27 0QS, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Deborah W.

Notified on 1 July 2016
Ceased on 20 February 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 018114 452286 552       
Balance Sheet
Cash Bank On Hand  219 905421 546453 094275 55087 816567 015571 141743 594
Current Assets116 632127 955316 163474 105538 429653 786698 4681 116 7811 121 8571 718 155
Debtors41 46218 96595 35751 65984 435377 336609 752548 566549 516973 361
Net Assets Liabilities  282 648456 097528 306619 909667 656999 9151 215 9581 705 282
Other Debtors  7 5475 3343 729327 184539 369541 221539 025878 820
Property Plant Equipment  499 557491 559483 927475 406487 727500 564485 543476 037
Total Inventories  9009009009009001 2001 200 
Cash Bank In Hand74 570108 390219 906       
Intangible Fixed Assets246 731219 567192 403       
Stocks Inventory600600900       
Tangible Fixed Assets232 408227 067503 460       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve78 016114 450286 550       
Shareholder Funds78 018114 452286 552       
Other
Accumulated Amortisation Impairment Intangible Assets  215 049242 213269 377296 541323 705350 868378 031405 194
Accumulated Depreciation Impairment Property Plant Equipment  43 07554 15863 00168 45585 944108 243128 623145 658
Average Number Employees During Period     5159677176
Bank Borrowings Overdrafts  278 684257 985236 589216 446216 344171 408147 772126 046
Creditors  278 684257 985236 589216 446193 876196 926158 199126 046
Dividends Paid On Shares    138 075110 91183 747   
Fixed Assets479 139446 634695 863656 798622 002586 317571 474557 148514 964478 295
Increase From Amortisation Charge For Year Intangible Assets   27 16427 16427 16427 16427 16327 16327 163
Increase From Depreciation Charge For Year Property Plant Equipment   11 85011 53410 91818 17323 27820 38017 035
Intangible Assets  192 403165 239138 075110 91183 74756 58429 4212 258
Intangible Assets Gross Cost  407 452407 452407 452407 452407 452407 452407 452 
Net Current Assets Liabilities50 644-215 949-125 06461 804146 328252 809292 174637 653859 7701 353 292
Number Shares Issued Fully Paid   22     
Other Creditors  311 996313 532311 174306 476319 84925 51810 427147 635
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7682 6915 464684979  
Other Disposals Property Plant Equipment   1 5144 5108 6531 0003 050  
Other Taxation Social Security Payable  63 75872 22653 89961 69861 709125 125105 338194 346
Par Value Share 1111     
Property Plant Equipment Gross Cost  542 632545 717546 928543 861573 671608 807614 166621 695
Provisions For Liabilities Balance Sheet Subtotal  5 5634 5203 4352 7712 116-2 040577259
Total Additions Including From Business Combinations Property Plant Equipment   4 5985 7215 58630 81038 1865 3597 529
Total Assets Less Current Liabilities529 783535 594570 799718 602768 330839 126886 1161 194 8011 374 7341 831 587
Trade Creditors Trade Payables  45 7455 9525 43611 7272 2683 6144 485493
Trade Debtors Trade Receivables  87 81046 32580 70650 15270 3837 34510 49194 541
Creditors Due After One Year447 822417 388278 684       
Creditors Due Within One Year65 98838 995441 227       
Intangible Fixed Assets Aggregate Amortisation Impairment160 721187 885215 049       
Intangible Fixed Assets Amortisation Charged In Period 27 16427 164       
Intangible Fixed Assets Cost Or Valuation407 452407 452407 452       
Number Shares Allotted 22       
Provisions For Liabilities Charges3 9433 7545 563       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 3 148288 682       
Tangible Fixed Assets Cost Or Valuation258 836257 995542 632       
Tangible Fixed Assets Depreciation26 42830 92739 172       
Tangible Fixed Assets Depreciation Charged In Period 5 6109 633       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 1101 388       
Tangible Fixed Assets Disposals 3 9894 044       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, January 2024
Free Download (9 pages)

Company search