White Bird Care Agency Limited FARNBOROUGH


White Bird Care Agency started in year 2010 as Private Limited Company with registration number 07449807. The White Bird Care Agency company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Farnborough at 269 Farnborough Road. Postal code: GU14 7LY.

The company has one director. Fanica S., appointed on 1 December 2013. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Cristina P., Ecaterina M. and others listed below. There were no ex secretaries.

White Bird Care Agency Limited Address / Contact

Office Address 269 Farnborough Road
Town Farnborough
Post code GU14 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07449807
Date of Incorporation Wed, 24th Nov 2010
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Residential nursing care facilities
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Fanica S.

Position: Director

Appointed: 01 December 2013

Cristina P.

Position: Director

Appointed: 01 December 2013

Resigned: 06 September 2017

Ecaterina M.

Position: Director

Appointed: 24 November 2010

Resigned: 06 September 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Fanica S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cristina P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ecaterina M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fanica S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cristina P.

Notified on 1 June 2016
Ceased on 15 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Ecaterina M.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Cristina P.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand    10 9828 1987 9339 6064 82826 6668 690
Current Assets15 70425 26211 74410 24514 8708 54814 10912 36628 70331 70314 015
Debtors1008 0901 0109 0143 8883506 1762 76023 8755 0375 325
Net Assets Liabilities    100971173192100100-8 088
Other Debtors    9343506 1762 76023 8755 0375 325
Property Plant Equipment    1 4171 0632 0901 5671 175  
Cash Bank In Hand15 60417 17210 7341 23110 982      
Net Assets Liabilities Including Pension Asset Liability130358157102100      
Tangible Fixed Assets8101 2529391 8901 417      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve30258572       
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 1032 4573 1543 6774 069  
Additions Other Than Through Business Combinations Property Plant Equipment      1 724    
Average Number Employees During Period    9333222
Bank Borrowings        27 50020 43515 013
Bank Overdrafts         5 3085 422
Corporation Tax Payable    14 5016 66514 02910 0226654 270 
Creditors    16 1878 64016 02613 7412 27811 1687 090
Increase From Depreciation Charge For Year Property Plant Equipment     354697523392  
Net Current Assets Liabilities-680-894-782-1 788-1 317-92-1 917-1 37526 42520 5356 925
Other Creditors     4154132 099173  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         4 069 
Other Disposals Property Plant Equipment         5 244 
Other Taxation Social Security Payable    112      
Property Plant Equipment Gross Cost    3 5203 5205 2445 2445 244  
Total Assets Less Current Liabilities       19227 60020 5356 925
Trade Debtors Trade Receivables    2 954      
Amount Specific Advance Or Credit Directors 3 940 6 436934 6 033 16 2042 7071 063
Amount Specific Advance Or Credit Made In Period Directors      6 033 16 2042 707595
Amount Specific Advance Or Credit Repaid In Period Directors     -934   -16 204-2 707
Advances Credits Directors 3 940 6 436934      
Advances Credits Made In Period Directors 3 940 6 436       
Advances Credits Repaid In Period Directors  -3 940 -5 502      
Capital Employed130358157102100      
Creditors Due Within One Year16 38426 15612 52612 03316 187      
Number Shares Allotted 100100100100      
Par Value Share 1111      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 859 1 581       
Tangible Fixed Assets Cost Or Valuation1 0801 9391 9393 5203 520      
Tangible Fixed Assets Depreciation2706871 0001 6302 103      
Tangible Fixed Assets Depreciation Charged In Period 417313630473      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-08-16
filed on: 16th, August 2023
Free Download (4 pages)

Company search

Advertisements