Yewcare Limited BIRMINGHAM


Yewcare started in year 1994 as Private Limited Company with registration number 02934020. The Yewcare company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Birmingham at C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road. Postal code: B47 6JR.

The firm has 2 directors, namely Mark M., Kevin M.. Of them, Kevin M. has been with the company the longest, being appointed on 18 January 2016 and Mark M. has been with the company for the least time - from 1 May 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Evelyn D. who worked with the the firm until 23 December 2011.

Yewcare Limited Address / Contact

Office Address C/o Healthcare Management Solutions Limited Drakes Court, 302 Alcester Road
Office Address2 Wythall
Town Birmingham
Post code B47 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934020
Date of Incorporation Tue, 31st May 1994
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Mark M.

Position: Director

Appointed: 01 May 2018

Kevin M.

Position: Director

Appointed: 18 January 2016

Paul P.

Position: Director

Appointed: 18 January 2016

Resigned: 01 May 2018

Ami C.

Position: Director

Appointed: 21 October 2014

Resigned: 18 January 2016

Gareth M.

Position: Director

Appointed: 23 August 2012

Resigned: 18 January 2016

Marion D.

Position: Director

Appointed: 24 December 2011

Resigned: 01 January 2015

Evelyn D.

Position: Director

Appointed: 31 May 1994

Resigned: 23 December 2011

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 May 1994

Resigned: 31 May 1994

Evelyn D.

Position: Secretary

Appointed: 31 May 1994

Resigned: 23 December 2011

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 1994

Resigned: 31 May 1994

Scott D.

Position: Director

Appointed: 31 May 1994

Resigned: 23 December 2011

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Kevin M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Paul P. This PSC has significiant influence or control over the company,.

Kevin M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul P.

Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand564 915163 40987 938457 877121 346
Current Assets663 897245 026241 478722 987364 055
Debtors98 98281 617153 540265 110242 709
Net Assets Liabilities1 621 9621 413 6361 440 6121 548 6571 639 226
Other Debtors18 83813 71116 865133 83624 650
Property Plant Equipment1 367 1441 364 8551 506 9682 204 0313 509 138
Other
Accrued Liabilities Deferred Income  292  
Accumulated Depreciation Impairment Property Plant Equipment506 195520 097550 749598 613655 505
Additions Other Than Through Business Combinations Property Plant Equipment 11 613172 765744 9271 361 999
Amounts Owed By Related Parties24 34722 91620 72816 85599 188
Amounts Owed To Group Undertakings  2 798125 237815 959
Average Number Employees During Period2728272628
Bank Borrowings Overdrafts   900 576882 166
Corporation Tax Payable21 05437 48827 61932 205 
Corporation Tax Recoverable4 471    
Creditors215 494102 52825 000355 7011 197 916
Dividends Paid 550 072110 000  
Government Grant Income  32 04864 36646 481
Increase From Depreciation Charge For Year Property Plant Equipment 13 90230 65247 86456 892
Interest Similar Expense Payable3 660    
Net Current Assets Liabilities562 814142 49857 471367 286-833 861
Number Shares Issued Fully Paid   22
Other Creditors215 494 25 00025 00025 000
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 46 84580 79087 07997 178
Other Payables Accrued Expenses57 50446 845   
Other Taxation Social Security Payable6 6367 3638 1128 7267 144
Par Value Share 11 1
Profit Loss 341 742136 976  
Property Plant Equipment Gross Cost1 873 3391 884 9522 057 7172 802 6444 164 643
Provisions For Liabilities Balance Sheet Subtotal92 50293 71798 82797 084128 885
Taxation Including Deferred Taxation Balance Sheet Subtotal92 50293 71798 82797 084128 885
Total Assets Less Current Liabilities1 929 9581 507 3531 564 4392 571 3172 675 277
Trade Creditors Trade Payables101 083102 52864 39647 545211 565
Trade Debtors Trade Receivables51 32644 990115 947114 419118 871
Turnover Revenue   1 299 6251 578 543

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 6th, June 2023
Free Download (11 pages)

Company search