Company NameFocal Care Ltd
DirectorsJomon Mathew and Varghese Thomas Choondiyanil
Company StatusActive
Company Number07602114
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jomon Mathew
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8b Redbrook Business Centre Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Varghese Thomas Choondiyanil
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b Redbrook Business Centre Wilthorpe Road
Barnsley
South Yorkshire
S75 1JN
Director NameMr Mark David McKenning
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lambert Fold
Dodworth
Barnsley
South Yorkshire
S75 3SX
Director NameMr Andrew Peace
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hampole Way
Boston Spa
Wetherby
West Yorkshire
LS23 6FN

Location

Registered AddressUnit 20/21, Building 1 The Business Village
Innovation Way
Barnsley
South Yorkshire
S75 1JL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

50 at £1Andrew Peace
50.00%
Ordinary
50 at £1Mark David Mckenning
50.00%
Ordinary

Financials

Year2014
Net Worth£17,464
Cash£67,874
Current Liabilities£167,943

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

7 June 2011Delivered on: 9 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 30 September 2023 (3 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
19 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
19 April 2023Registered office address changed from C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB to Unit 20/21, Building 1 the Business Village Innovation Way Barnsley South Yorkshire S75 1JL on 19 April 2023 (1 page)
28 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
21 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
24 April 2020Cessation of Jomon Mathew as a person with significant control on 17 June 2019 (1 page)
24 April 2020Cessation of Varghese Choondiyanil as a person with significant control on 17 June 2019 (1 page)
24 April 2020Notification of Golden Healthcare Limited as a person with significant control on 17 June 2019 (2 pages)
20 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
24 June 2019Director's details changed for Mr Mathew Jomon on 17 June 2019 (2 pages)
21 June 2019Notification of Varghese Choondiyanil as a person with significant control on 16 May 2019 (2 pages)
21 June 2019Notification of Jomon Mathew as a person with significant control on 17 June 2019 (2 pages)
21 June 2019Appointment of Mr Varghese Choondiyanil as a director on 17 June 2019 (2 pages)
21 June 2019Termination of appointment of Mark David Mckenning as a director on 17 June 2019 (1 page)
21 June 2019Termination of appointment of Andrew Peace as a director on 17 June 2019 (1 page)
21 June 2019Director's details changed (2 pages)
21 June 2019Cessation of Andrew Peace as a person with significant control on 17 June 2019 (1 page)
21 June 2019Cessation of Mark David Mckenning as a person with significant control on 17 June 2019 (1 page)
21 June 2019Director's details changed (2 pages)
20 June 2019Director's details changed for Mr Mathew Jomon on 17 June 2019 (2 pages)
20 June 2019Appointment of Mr Mathew Jomon as a director on 17 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Mathew Jomon on 17 June 2019 (2 pages)
22 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
30 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 April 2014Director's details changed for Mr Andrew Peace on 18 April 2014 (2 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Director's details changed for Mr Andrew Peace on 18 April 2014 (2 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
13 March 2014Registered office address changed from 8 Navigation Court Calder Park Wakefield WF2 7BJ United Kingdom on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 8 Navigation Court Calder Park Wakefield WF2 7BJ United Kingdom on 13 March 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 October 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
22 October 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
26 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Incorporation (23 pages)
12 April 2011Incorporation (23 pages)