Warrencare Limited BARNSLEY


Warrencare started in year 2002 as Private Limited Company with registration number 04398218. The Warrencare company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Barnsley at Warrencare Ltd, 1st Floor Maple House Maple Estate. Postal code: S75 2BL.

The company has 4 directors, namely Benjamin H., Ceri B. and Richard W. and others. Of them, Richard W., Mark H. have been with the company the longest, being appointed on 30 July 2010 and Benjamin H. has been with the company for the least time - from 28 July 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Tracey L. who worked with the the company until 30 July 2010.

Warrencare Limited Address / Contact

Office Address Warrencare Ltd, 1st Floor Maple House Maple Estate
Office Address2 Stocks Lane
Town Barnsley
Post code S75 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04398218
Date of Incorporation Tue, 19th Mar 2002
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 29th July
Company age 22 years old
Account next due date Mon, 29th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Benjamin H.

Position: Director

Appointed: 28 July 2023

Ceri B.

Position: Director

Appointed: 01 July 2021

Richard W.

Position: Director

Appointed: 30 July 2010

Mark H.

Position: Director

Appointed: 30 July 2010

Karl L.

Position: Director

Appointed: 19 March 2002

Resigned: 30 July 2010

Tracey L.

Position: Secretary

Appointed: 19 March 2002

Resigned: 30 July 2010

Kevin B.

Position: Nominee Director

Appointed: 19 March 2002

Resigned: 19 March 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 19 March 2002

Resigned: 19 March 2002

Tracey L.

Position: Director

Appointed: 19 March 2002

Resigned: 30 July 2010

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Choices Homecare (Holdings) Limited from Barnsley, England. The abovementioned PSC is classified as "a private 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 entity in the PSC register is Optimo Care Group Limited that put Barnsley, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Richard W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Choices Homecare (Holdings) Limited

Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire, S75 2BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15569627
Notified on 1 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Optimo Care Group Limited

Maple House Maple Estate Stocks Lane, Barnsley, South Yorkshire, S75 2BL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 07269145
Notified on 6 April 2016
Ceased on 1 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard W.

Notified on 6 April 2016
Ceased on 16 September 2021
Nature of control: 75,01-100% voting rights
75,01-100% shares
significiant influence or control

Mark H.

Notified on 6 April 2016
Ceased on 16 September 2021
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Cash Bank On Hand98 806571
Current Assets2 510 1703 300 284
Debtors2 411 3643 299 713
Net Assets Liabilities497 118499 828
Other Debtors196 218359 377
Property Plant Equipment3 2656 587
Other
Accumulated Amortisation Impairment Intangible Assets593745
Accumulated Depreciation Impairment Property Plant Equipment9 14011 750
Additions Other Than Through Business Combinations Intangible Assets 224 087
Additions Other Than Through Business Combinations Property Plant Equipment 5 932
Amounts Owed By Related Parties2 198 8732 857 677
Amounts Owed To Group Undertakings1 721 8692 583 580
Average Number Employees During Period116123
Corporation Tax Payable67 488729
Creditors2 015 0873 031 066
Fixed Assets3 417230 674
Future Minimum Lease Payments Under Non-cancellable Operating Leases46 85437 764
Increase From Amortisation Charge For Year Intangible Assets 152
Increase From Depreciation Charge For Year Property Plant Equipment 2 610
Intangible Assets152224 087
Intangible Assets Gross Cost745224 832
Net Current Assets Liabilities495 083269 218
Other Creditors167 686186 402
Other Taxation Social Security Payable43 060242 198
Property Plant Equipment Gross Cost12 40518 337
Provisions For Liabilities Balance Sheet Subtotal1 38264
Total Assets Less Current Liabilities498 500499 892
Trade Creditors Trade Payables14 98418 157
Trade Debtors Trade Receivables16 27382 659

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Sunday 31st July 2022
filed on: 4th, May 2023
Free Download (10 pages)

Company search

Advertisements