Essential Care & Support Ltd

General information

Name:

Essential Care & Support Limited

Office Address:

Suite 22 The Globe Centre St James Square BB5 0RE Accrington

Number: 04946148

Incorporation date: 2003-10-28

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the year of the founding of Essential Care & Support Ltd, the company which is situated at Suite 22 The Globe Centre, St James Square in Accrington. That would make 21 years Essential Care & Support has prospered in this business, as it was created on 2003-10-28. The Companies House Registration Number is 04946148 and the post code is BB5 0RE. It has been already 11 years since Essential Care & Support Ltd is no longer recognized under the name Kindstream Care. This business's declared SIC number is 87200: Residential care activities for learning difficulties, mental health and substance abuse. Its most recent financial reports cover the period up to March 30, 2022 and the most recent confirmation statement was filed on October 28, 2023.

1 transaction have been registered in 2015 with a sum total of £1,456. In 2014 there was a similar number of transactions (exactly 2) that added up to £1,456. The Council conducted 2 transactions in 2013, this added up to £1,997. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 5 transactions and issued invoices for £4,909.

The directors currently enumerated by the following business are: Claire L. assigned to lead the company 3 years ago, Michael R. assigned to lead the company in 2020, Michael C. assigned to lead the company four years ago and 5 other members of the Management Board who might be found within the Company Staff section of this page.

  • Previous company's names
  • Essential Care & Support Ltd 2013-04-10
  • Kindstream Care Ltd 2003-10-28

Financial data based on annual reports

Company staff

Claire L.

Role: Director

Appointed: 26 August 2021

Latest update: 10 April 2024

Michael R.

Role: Director

Appointed: 01 September 2020

Latest update: 10 April 2024

Michael C.

Role: Director

Appointed: 01 September 2020

Latest update: 10 April 2024

Karen L.

Role: Director

Appointed: 24 June 2019

Latest update: 10 April 2024

James A.

Role: Director

Appointed: 11 March 2019

Latest update: 10 April 2024

David R.

Role: Director

Appointed: 04 January 2018

Latest update: 10 April 2024

Jamil M.

Role: Director

Appointed: 15 May 2017

Latest update: 10 April 2024

Faisal L.

Role: Director

Appointed: 15 May 2017

Latest update: 10 April 2024

People with significant control

The companies that control this firm include: National Care Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Accrington at St. James Square, The Globe Centre, BB5 0RE and was registered as a PSC under the registration number 10080257.

National Care Group Ltd
Address: Suite 22 St. James Square, The Globe Centre, Accrington, BB5 0RE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10080257
Notified on 22 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kindstream Limited
Address: Suite 22 The Globe Centre, St James Square, Accrington, BB5 0RE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 03808004
Notified on 6 April 2016
Ceased on 22 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lynda C.
Notified on 6 April 2016
Ceased on 15 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 11 November 2024
Confirmation statement last made up date 28 October 2023
Annual Accounts 21 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 21 March 2013
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 27 February 2014
Annual Accounts 01 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 01 April 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 18 December 2015
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 21 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts made up to 2023-03-30 (AA)
filed on: 2nd, February 2024
accounts
Free Download Download filing (22 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Middlesbrough Council 1 £ 1 456.00
2015-02-11 11/02/2015_595 £ 1 456.00 Partnership Payments
2014 Middlesbrough Council 2 £ 1 456.00
2014-05-15 15/05/2014_472 £ 832.00 Partnership Payments
2014-01-13 13/01/2014_492 £ 624.00 Partnership Payments
2013 Middlesbrough Council 2 £ 1 996.80
2013-07-09 09/07/2013_528 £ 998.40 Partnership Payments
2013-11-12 12/11/2013_438 £ 998.40 Partnership Payments

Search other companies

Services (by SIC Code)

  • 87200 : Residential care activities for learning difficulties, mental health and substance abuse
20
Company Age

Similar companies nearby

Closest companies