Advanced Caring Limited LEICESTER


Advanced Caring started in year 2009 as Private Limited Company with registration number 06829384. The Advanced Caring company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Leicester at Church View 5 Springfield Road. Postal code: LE2 3BB. Since August 22, 2016 Advanced Caring Limited is no longer carrying the name Wycar Leys (leicester).

The company has 3 directors, namely David H., Joy T. and Ian T.. Of them, Ian T. has been with the company the longest, being appointed on 16 March 2009 and David H. and Joy T. have been with the company for the least time - from 21 December 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

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
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
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: Secretary

Appointed: 25 February 2009

Resigned: 16 March 2009

St Andrews Company Services Limited

Position: 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

The register of PSCs who own or control the company includes 3 names. As we identified, there is Byard Investments Limited from Idridgehay, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ian T. This PSC and has 75,01-100% voting rights. Then there is John B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

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 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand49 93595 50485 05575 65358 57212 991
Current Assets63 929119 898183 245225 059170 576120 956
Debtors13 99424 39498 190149 406112 004107 965
Net Assets Liabilities480 565537 926582 215747 378417 787442 087
Other Debtors13 99418 20690 430145 870106 400106 620
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 Period202119212020
Corporation Tax Payable 6 56219 85615 58912 691 
Creditors613 490613 219500 000603 048547 520500 000
Deferred Tax Asset Debtors 6 3606 030  90
Increase From Depreciation Charge For Year Property Plant Equipment 17 05916 19318 06118 03715 535
Net Current Assets Liabilities6 31262 075118 466162 419123 68974 859
Other Creditors604 851608 248610 076603 048547 520544 104
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 399 
Other Disposals Property Plant Equipment    14 399 
Other Taxation Social Security Payable-21 79714 3547 7608 0187 8907 016
Profit Loss 57 36144 2899 16327 979 
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
Total Increase Decrease From Revaluations Property Plant Equipment   100 000-369 96034 818
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 Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 10th, May 2023
Free Download (12 pages)

Company search

Advertisements