Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSOLUTE CARE SERVICES LTD
Company Information for

ABSOLUTE CARE SERVICES LTD

11-13 RAVENSWOOD CRESCENT, WEST WICKHAM, BR4 0JH,
Company Registration Number
04574534
Private Limited Company
Active

Company Overview

About Absolute Care Services Ltd
ABSOLUTE CARE SERVICES LTD was founded on 2002-10-28 and has its registered office in West Wickham. The organisation's status is listed as "Active". Absolute Care Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABSOLUTE CARE SERVICES LTD
 
Legal Registered Office
11-13 RAVENSWOOD CRESCENT
WEST WICKHAM
BR4 0JH
Other companies in KT4
 
Filing Information
Company Number 04574534
Company ID Number 04574534
Date formed 2002-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE CARE SERVICES LTD
Is this data useful to you?
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.
Companies with same name ABSOLUTE CARE SERVICES LTD
The following companies were found which have the same name as ABSOLUTE CARE SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE CARE SERVICES (REIGATE) LIMITED 11-13 RAVENSWOOD CRESCENT WEST WICKHAM BR4 0JH Active Company formed on the 2010-07-08
ABSOLUTE CARE SERVICES (SUTTON) LIMITED 11-13 RAVENSWOOD CRESCENT WEST WICKHAM BR4 0JH Active Company formed on the 2009-08-14
ABSOLUTE CARE SERVICES (RICHMOND) LIMITED 11-13 RAVENSWOOD CRESCENT WEST WICKHAM BR4 0JH Active Company formed on the 2013-01-11
ABSOLUTE CARE SERVICES FRANCHISING LIMITED 11-13 RAVENSWOOD CRESCEN RAVENSWOOD CRESCENT WEST WICKHAM BR4 0JH Active Company formed on the 2007-12-07
ABSOLUTE CARE SERVICES (CROYDON) LIMITED 11-13 RAVENSWOOD CRESCENT WEST WICKHAM BR4 0JH Active Company formed on the 2013-12-03
ABSOLUTE CARE SERVICES (HOUNSLOW) LIMITED 11-13 RAVENSWOOD CRESCEN RAVENSWOOD CRESCENT WEST WICKHAM BR4 0JH Active Company formed on the 2013-12-03
ABSOLUTE CARE SERVICES (EPSOM) LTD 11-13 RAVENSWOOD CRESCENT WEST WICKHAM BR4 0JH Active Company formed on the 2015-03-11
ABSOLUTE CARE SERVICES (HAVERING) LTD 11-13 RAVENSWOOD CRESCENT WEST WICKHAM BR4 0JH Active Company formed on the 2015-03-11
ABSOLUTE CARE SERVICES, INC. 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2014-03-26
ABSOLUTE CARE SERVICES, LLC. 7727 SW 86TH STREET MIAMI FL 33143 Inactive Company formed on the 2007-05-03
ABSOLUTE CARE SERVICES HOLDINGS LIMITED 252 COWBRIDGE ROAD EAST CANTON 252 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ Active - Proposal to Strike off Company formed on the 2018-06-08
ABSOLUTE CARE SERVICES INC. 127 N.E. PENLYNN AVE PORT ST.LUCIE FL 34983 Active Company formed on the 2018-09-27
ABSOLUTE CARE SERVICES CORPORATION California Unknown
ABSOLUTE CARE SERVICES California Unknown
ABSOLUTE CARE SERVICES INC North Carolina Unknown
ABSOLUTE CARE SERVICES, LLC 334 TIMBERCREEK DR POTEET TX 78065 Forfeited Company formed on the 2019-05-17
ABSOLUTE CARE SERVICES OF WAKE COUNTY INC North Carolina Unknown
Absolute Care Services LLC Maryland Unknown
ABSOLUTE CARE SERVICES LLC 2220 117TH ST SW EVERETT WA 982045054 Delinquent Company formed on the 2021-06-14
ABSOLUTE CARE SERVICES OF CENTRAL FLORIDA LLC 5831 N.W. 4TH STREET OCALA FL 34482 Active Company formed on the 2021-04-25

Company Officers of ABSOLUTE CARE SERVICES LTD

Current Directors
Officer Role Date Appointed
RICHARD SMITH
Company Secretary 2007-07-23
DELLA SMITH
Director 2002-11-13
RICHARD SMITH
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBBIE ANN LAMBERT
Company Secretary 2006-10-01 2007-07-20
KATIE LAW
Company Secretary 2004-11-08 2006-10-01
CHRISTINE ANN STERRY LEE
Company Secretary 2003-03-28 2004-11-08
JENNIFER DINSDALE
Company Secretary 2002-11-13 2003-03-28
DELLA KEITH
Company Secretary 2002-11-13 2002-11-14
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2002-10-28 2002-11-13
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2002-10-28 2002-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SMITH ABSOLUTE CARE SERVICES FRANCHISING LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Active
DELLA SMITH ABSOLUTE CARE SERVICES (HOUNSLOW) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
DELLA SMITH ABSOLUTE CARE SERVICES (CROYDON) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
DELLA SMITH ABSOLUTE CAR SERVICES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2018-07-10
RICHARD SMITH ABSOLUTE CARE SERVICES (HAVERING) LTD Director 2015-03-11 CURRENT 2015-03-11 Active
RICHARD SMITH ABSOLUTE CARE SERVICES (EPSOM) LTD Director 2015-03-11 CURRENT 2015-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29REGISTRATION OF A CHARGE / CHARGE CODE 045745340007
2023-06-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM Courtyard House 45 Church Street Epsom Surrey KT17 4PW
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM Courtyard House 45 Church Street Epsom Surrey KT17 4PW
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-06-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-06-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045745340006
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21CH01Director's details changed for Ms Della Smith on 2016-11-21
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-04-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-05AR0128/10/15 ANNUAL RETURN FULL LIST
2015-06-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/15 FROM Mcmillan House 54 Cheam Common Road Worcester Park Surrey KT4 8RH
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0128/10/14 ANNUAL RETURN FULL LIST
2014-06-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0128/10/13 ANNUAL RETURN FULL LIST
2013-03-30MG01Particulars of a mortgage or charge / charge no: 5
2013-03-28MG01Particulars of a mortgage or charge / charge no: 4
2013-01-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-21AR0128/10/12 ANNUAL RETURN FULL LIST
2012-04-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AP01DIRECTOR APPOINTED MR RICHARD SMITH
2012-02-16AR0128/10/11 ANNUAL RETURN FULL LIST
2012-02-16CH01Director's details changed for Ms Della Smith on 2010-10-01
2012-02-16CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD SMITH on 2010-10-01
2011-05-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0128/10/10 FULL LIST
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM MACMILLAN HOUSE CHEAM COMMON ROAD WORCESTER PARK SURREY KT4 8RH UNITED KINGDOM
2010-06-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM C/O FRESHWATERS 99 WESTMEAD ROAD SUTTON SURREY SM1 4HX UNITED KINGDOM
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-04AR0128/10/09 FULL LIST
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM CONPLAN HOUSE, NORK WAY BANSTEAD SURREY SM7 1PB
2009-11-04AD02SAIL ADDRESS CREATED
2009-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DELLA SMITH / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD SMITH / 01/10/2009
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / DELLA KEITH / 28/10/2008
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-19363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-08-04288bSECRETARY RESIGNED
2007-08-04288aNEW SECRETARY APPOINTED
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-28363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-12-10288aNEW SECRETARY APPOINTED
2006-12-10288bSECRETARY RESIGNED
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-07363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 99 WESTMEAD ROAD SUTTON SURREY SM1 4HX
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 75 BROCKS DRIVE CHEAM SURREY SM3 9UW
2004-11-05288aNEW SECRETARY APPOINTED
2004-11-05288bSECRETARY RESIGNED
2004-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-24225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2003-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-19363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-04-28288aNEW SECRETARY APPOINTED
2003-04-28288bSECRETARY RESIGNED
2003-02-2488(2)RAD 03/02/03--------- £ SI 100@1=100 £ IC 100/200
2003-01-1688(2)RAD 12/12/02-12/12/02 £ SI 99@1=99 £ IC 1/100
2003-01-07287REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 75 BROCKS DRIVE CHEAM SURREY SM3 9UW
2003-01-07RES12VARYING SHARE RIGHTS AND NAMES
2003-01-07RES04£ NC 100/200 12/12/02
2002-11-15288bSECRETARY RESIGNED
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-11-14288bSECRETARY RESIGNED
2002-11-14288aNEW SECRETARY APPOINTED
2002-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE CARE SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABSOLUTE CARE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-28 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT 2013-03-30 Outstanding WILLIAM ANTONY TYLER AND CHARLOTTE JOY GINGELL
RENT DEPOSIT DEED 2013-03-28 Outstanding NEWMARKET PROMOTIONS LIMITED
RENT DEPOSIT DEED 2010-04-13 Outstanding NEWMARKET PROMOTIONS LIMITED
RENT DEPOSIT DEED 2009-10-23 Outstanding NEWMARKET PROMOTIONS LIMITED
DEBENTURE 2009-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 93,604
Creditors Due Within One Year 2011-09-30 £ 113,935
Provisions For Liabilities Charges 2012-09-30 £ 1,645
Provisions For Liabilities Charges 2011-09-30 £ 2,038

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ABSOLUTE CARE SERVICES LTD

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 140,685
Current Assets 2011-09-30 £ 179,594
Debtors 2012-09-30 £ 140,681
Debtors 2011-09-30 £ 179,328
Shareholder Funds 2012-09-30 £ 54,963
Shareholder Funds 2011-09-30 £ 75,169
Tangible Fixed Assets 2012-09-30 £ 9,527
Tangible Fixed Assets 2011-09-30 £ 11,548

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTE CARE SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTE CARE SERVICES LTD
Trademarks
We have not found any records of ABSOLUTE CARE SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with ABSOLUTE CARE SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-3 GBP £49,062 Home Base Care
Surrey County Council 2015-2 GBP £41,598 Home Base Care
London Borough of Sutton 2015-2 GBP £12,281 Home Care
London Borough of Sutton 2015-1 GBP £26,495 Home Care
Surrey County Council 2015-1 GBP £40,117 Home Base Care
London Borough of Sutton 2014-12 GBP £58,321 Home Care
Surrey County Council 2014-12 GBP £37,006 Home Base Care
Surrey County Council 2014-11 GBP £41,234 Home Base Care
London Borough of Sutton 2014-11 GBP £42,994 Home Care
London Borough of Sutton 2014-10 GBP £44,012 Home Care
Surrey County Council 2014-10 GBP £56,999 Home Base Care
London Borough of Sutton 2014-9 GBP £27,919 Home Care
London Borough of Sutton 2014-8 GBP £36,929 Direct Payments
London Borough of Sutton 2014-7 GBP £39,510 Home Care
Surrey County Council 2014-6 GBP £183,972
London Borough of Sutton 2014-6 GBP £45,589 Home Care
London Borough of Sutton 2014-5 GBP £23,066 Home Care
London Borough of Sutton 2014-4 GBP £5,860 Home Care
London Borough of Sutton 2014-3 GBP £5,928 Home Care
London Borough of Sutton 2014-2 GBP £3,585 Home Care
London Borough of Sutton 2014-1 GBP £4,494 Home Care
Surrey County Council 2013-6 GBP £181,648

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for ABSOLUTE CARE SERVICES LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Shops 6 The Parade, Stafford Road, Wallington, Surrey, SM6 8ND GBP £6,2522015-04-28

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTE CARE SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABSOLUTE CARE SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.