Volenti Limited BRIGHTON


Volenti started in year 1998 as Private Limited Company with registration number 03573676. The Volenti company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Brighton at Preston Park House. Postal code: BN1 6SB. Since 9th December 1998 Volenti Limited is no longer carrying the name Procare.

The firm has 3 directors, namely John M., Robert B. and Michael D.. Of them, Michael D. has been with the company the longest, being appointed on 2 June 1998 and John M. has been with the company for the least time - from 18 August 2011. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Volenti Limited Address / Contact

Office Address Preston Park House
Office Address2 South Road
Town Brighton
Post code BN1 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03573676
Date of Incorporation Tue, 2nd Jun 1998
Industry Other sports activities
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

John M.

Position: Director

Appointed: 18 August 2011

Robert B.

Position: Director

Appointed: 04 March 2010

Michael D.

Position: Director

Appointed: 02 June 1998

Anthony M.

Position: Secretary

Appointed: 07 February 2007

Resigned: 29 September 2017

Michael A.

Position: Director

Appointed: 01 May 2002

Resigned: 22 July 2005

Anthony M.

Position: Director

Appointed: 02 June 1998

Resigned: 01 June 2006

Michael D.

Position: Secretary

Appointed: 02 June 1998

Resigned: 07 February 2007

Colin W.

Position: Director

Appointed: 02 June 1998

Resigned: 19 October 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 02 June 1998

Resigned: 02 June 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1998

Resigned: 02 June 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Michael D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Michael D.

Notified on 29 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Procare December 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 03670 921107 720137 332176 962230 837       
Balance Sheet
Cash Bank In Hand3 35830 35648 98341 09865 59490 856       
Cash Bank On Hand     90 856288 100256 452175 110432 824351 399209 08059 824
Current Assets46 592121 720163 565209 213259 633333 528472 511467 434565 092551 019421 397304 949177 752
Debtors43 23491 364114 582168 115194 039242 672184 411210 982389 982118 19569 99895 869117 928
Net Assets Liabilities     230 837346 521338 258400 467445 363340 601251 289127 042
Net Assets Liabilities Including Pension Asset Liability2 03670 921107 720137 332176 962230 837       
Other Debtors     16 1808 28032 49129 09235 27830 11141 24156 020
Property Plant Equipment     1411 607805367634310 
Tangible Fixed Assets453148793400290141       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 93670 821107 620137 232176 862230 737       
Shareholder Funds2 03670 921107 720137 332176 962230 837       
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 5402 4843 2864 0881 9382 2712 6042 614
Average Number Employees During Period     35544544
Creditors     102 804127 307129 844164 628106 20481 07453 66850 710
Creditors Due Within One Year44 95950 91756 47972 20182 903102 804       
Increase From Depreciation Charge For Year Property Plant Equipment      944802802 33333310
Net Current Assets Liabilities1 63370 803107 086137 012176 730230 724345 204337 590400 464444 815340 323251 281127 042
Number Shares Allotted731010101010       
Number Shares Issued Fully Paid      101010 101025
Other Creditors     10 86217 50523 42020 08121 79228 3418 4508 751
Other Taxation Social Security Payable     91 942109 802106 424144 54784 41252 73345 21841 959
Par Value Share 11111111 111
Property Plant Equipment Gross Cost     1 6814 0914 091 2 6142 6142 614 
Provisions     28290137 128652 
Provisions For Liabilities Balance Sheet Subtotal     28290137 128652 
Provisions For Liabilities Charges5030159805828       
Share Capital Allotted Called Up Paid251010101010       
Tangible Fixed Assets Additions  1 177 416        
Tangible Fixed Assets Cost Or Valuation2 3342 3343 3653 3653 7811 681       
Tangible Fixed Assets Depreciation1 8812 1862 5722 9653 4911 540       
Tangible Fixed Assets Depreciation Charged In Period 305532 526149       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  146  2 100       
Tangible Fixed Assets Disposals  146  2 100       
Total Additions Including From Business Combinations Property Plant Equipment      2 410      
Total Assets Less Current Liabilities2 08670 951107 879137 412177 020230 865346 811338 395400 467445 491340 666251 291127 042
Trade Debtors Trade Receivables     226 492176 131178 491360 89082 91739 88754 62861 908
Future Minimum Lease Payments Under Non-cancellable Operating Leases         1 837   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 1st, February 2024
Free Download (8 pages)

Company search

Advertisements