Company Information for CIRCA CARE LIMITED
C/O MICHAEL FILIOU LTD SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS,
|
Company Registration Number
05957400
Private Limited Company
Active |
Company Name | |
---|---|
CIRCA CARE LIMITED | |
Legal Registered Office | |
C/O MICHAEL FILIOU LTD SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS Other companies in EN6 | |
Company Number | 05957400 | |
---|---|---|
Company ID Number | 05957400 | |
Date formed | 2006-10-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-06 20:28:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAMIEN HENEGHAN |
||
DAMIEN HENEGHAN |
||
DAVID HENEGHAN |
||
LIAM JAMES HENEGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE LORRAINE NOLAN |
Director | ||
WALTER JOSEPH NOLAN |
Director | ||
CATHERINE LORRAINE NOLAN |
Company Secretary | ||
WALTER JOSEPH NOLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTRY PROPERTIES LIMITED | Director | 2010-04-01 | CURRENT | 2003-04-01 | Active | |
CONHEN LIMITED | Director | 2002-10-25 | CURRENT | 1997-01-13 | Active | |
BROWNLOW ENTERPRISES LIMITED | Director | 2010-03-17 | CURRENT | 1996-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES | |
PSC04 | Change of details for person with significant control | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAMIEN HENEGHAN on 2019-09-23 | |
CH01 | Director's details changed for Mr David Heneghan on 2019-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR LIAM JAMES HENEGHAN | |
AA01 | Previous accounting period shortened from 30/09/17 TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID HENEGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE NOLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER NOLAN | |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/09/2016 | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/09/2016 | |
TM02 | Termination of appointment of Catherine Lorraine Nolan on 2016-10-07 | |
AP03 | Appointment of Mr Damien Heneghan as company secretary on 2016-10-07 | |
AP01 | DIRECTOR APPOINTED MR DAMIEN HENEGHAN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED WALTER JOSEPH NOLAN | |
AR01 | 05/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LORRAINE NOLAN / 05/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LORRAINE NOLAN / 05/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER NOLAN | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LORRAINE NOLAN / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER JOSEPH NOLAN / 05/10/2009 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 1 YORK ROAD WINCHMORE HILL LONDON N21 2JL | |
88(2)R | AD 12/10/06--------- £ SI 500@1=500 £ IC 500/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.73 | 9 |
MortgagesNumMortOutstanding | 1.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 91,765 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 87,921 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCA CARE LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 12,303 |
Cash Bank In Hand | 2012-03-31 | £ 24,408 |
Current Assets | 2013-03-31 | £ 30,587 |
Current Assets | 2012-03-31 | £ 47,156 |
Debtors | 2013-03-31 | £ 18,284 |
Debtors | 2012-03-31 | £ 22,748 |
Tangible Fixed Assets | 2013-03-31 | £ 3,881 |
Tangible Fixed Assets | 2012-03-31 | £ 3,043 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
Temporary Accommodation |
London Borough of Haringey | |
|
Social care |
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
City of Westminster Council | |
|
|
London Borough of Haringey | |
|
|
City of Westminster Council | |
|
|
London Borough of Haringey | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |