Advanced Caring Limited LEICESTER


Advanced Caring Limited was formally closed on 2025-03-11. Advanced Caring was a private limited company that was situated at Church View 5 Springfield Road, Stoneygate, Leicester, LE2 3BB, ENGLAND. Its total net worth was valued to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2009-02-25) was run by 3 directors.
Director David H. who was appointed on 21 December 2016.
Director Joy T. who was appointed on 21 December 2016.
Director Ian T. who was appointed on 16 March 2009.

The company was officially classified as "residential care activities for learning difficulties, mental health and substance abuse" (87200). As stated in the Companies House data, there was a name alteration on 2016-08-22, their previous name was Wycar Leys (leicester). There is a second name change mentioned: previous name was Gellaw 312 performed on 2009-05-05. The latest confirmation statement was sent on 2023-02-25 and last time the annual accounts were sent was on 30 September 2022. 2016-02-25 is the date of the most recent annual return.

Advanced Caring Limited Address / Contact

Office Address Church View 5 Springfield Road
Office Address2 Stoneygate
Town Leicester
Post code LE2 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06829384
Date of Incorporation Wed, 25th Feb 2009
Date of Dissolution Tue, 11th Mar 2025
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

David H.

Position: Director

Appointed: 21 December 2016

Joy T.

Position: Director

Appointed: 21 December 2016

Ian T.

Position: Director

Appointed: 16 March 2009

Joy T.

Position: Director

Appointed: 16 March 2009

Resigned: 29 August 2014

Nicholas B.

Position: Secretary

Appointed: 16 March 2009

Resigned: 17 January 2011

Nicholas B.

Position: Director

Appointed: 16 March 2009

Resigned: 17 January 2011

Crescent Hill Limited

Position: Corporate Secretary

Appointed: 25 February 2009

Resigned: 16 March 2009

St Andrews Company Services Limited

Position: Corporate Director

Appointed: 25 February 2009

Resigned: 16 March 2009

Andrew B.

Position: Director

Appointed: 25 February 2009

Resigned: 16 March 2009

People with significant control

Byard Investments Limited

Oakhurst Old Lane, Idridgehay, Derbyshire, DE56 2SF, United Kingdom

Legal authority Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 10065204
Notified on 6 August 2020
Nature of control: 75,01-100% shares

Ian T.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 6 August 2020
Nature of control: 75,01-100% shares

Company previous names

Wycar Leys (leicester) August 22, 2016
Gellaw 312 May 5, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand49 93595 50485 05575 65358 57212 9917 205
Current Assets63 929119 898183 245225 059170 576120 95635 539
Debtors13 99424 39498 190149 406112 004107 96528 334
Net Assets Liabilities480 565537 926582 215747 378417 787442 087-32 060
Other Debtors13 99418 20690 430145 870106 400106 62028 334
Property Plant Equipment1 097 7171 089 0701 073 8251 214 493867 491911 332 
Other
Accumulated Depreciation Impairment Property Plant Equipment55 84069 37485 56747 62838 87645 824 
Average Number Employees During Period2021192120205
Corporation Tax Payable 6 56219 85615 58912 691  
Creditors613 490613 219500 000500 000500 000500 00067 599
Deferred Tax Asset Debtors 6 3606 030  90 
Increase From Depreciation Charge For Year Property Plant Equipment 17 05916 19318 06118 03715 5351 550
Net Current Assets Liabilities6 31262 075118 466162 419123 68974 859-32 060
Other Creditors604 851608 248610 076603 048547 520544 10467 599
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 399 47 374
Other Disposals Property Plant Equipment    14 399 932 156
Other Taxation Social Security Payable-21 79714 3547 7608 0187 8907 016 
Profit Loss 57 36144 2899 16327 979-19 106-1 913
Property Plant Equipment Gross Cost1 153 5571 158 4441 159 3921 262 121906 367957 156 
Provisions For Liabilities Balance Sheet Subtotal9 974  26 48625 873  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -56 000-12 390-8 587 
Total Additions Including From Business Combinations Property Plant Equipment 14 2869482 72928 60515 971 
Total Assets Less Current Liabilities1 104 0291 151 1451 192 2911 376 912991 180986 191-32 060
Total Increase Decrease From Revaluations Property Plant Equipment   100 000-369 96034 818-25 000
Trade Creditors Trade Payables8 9137 6418 23216 63813 42121 783 
Trade Debtors Trade Receivables 6 1881 7303 5365 6041 255 
Cumulative Preference Share Dividends Unpaid50 00050 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 525     
Disposals Property Plant Equipment 9 399     
Finance Lease Liabilities Present Value Total8 6394 971     
Other Remaining Borrowings450 000450 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 27th, June 2024
Free Download (12 pages)

Company search

Advertisements