ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Family Care Associates Limited

Family Care Associates Limited is an active company incorporated on 6 May 1988 with the registered office located in . Family Care Associates Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02252544
Private limited company
Age
37 years
Incorporated 6 May 1988
Size
Unreported
Confirmation
Submitted
Dated 27 January 2025 (9 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (3 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
First Floor Offices, The Unit Berry Way
Euxton
Chorley
PR7 6RA
England
Address changed on 10 Sep 2024 (1 year 1 month ago)
Previous address was 22-28 Willow Street Accrington Lancashire BB5 1LP England
Telephone
01743872886
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Director • Secretary • Finance And Commercial Director • British • Lives in England • Born in Apr 1972
Director • Property Services Director • British • Lives in Wales • Born in Aug 1970
Director • Director Of Residential Services • British • Lives in England • Born in Jul 1965
Director • Finance Manager • British • Lives in England • Born in Sep 1979
Mr Philip Matthew Williamson
PSC • British • Lives in England • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dalepeak Limited
Andrew Paul O'Reilly, Rachel Louise Brown, and 2 more are mutual people.
Active
Family Care Education Limited
Andrew Paul O'Reilly, Rachel Louise Brown, and 2 more are mutual people.
Active
Family Care Fostering Ltd
Andrew Paul O'Reilly, Rachel Louise Brown, and 2 more are mutual people.
Active
Family Care Associates (Holdings) Limited
Andrew Thomas Williamson and Philip Matthew Williamson are mutual people.
Active
Family Care (Group) Limited
Andrew Thomas Williamson and Philip Matthew Williamson are mutual people.
Active
Mettle Ltd
Andrew Thomas Williamson is a mutual person.
Active
Family Care (Group) 2018 Ltd
Andrew Thomas Williamson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.34M
Increased by £751.1K (+127%)
Turnover
Unreported
Same as previous period
Employees
104
Increased by 4 (+4%)
Total Assets
£3.15M
Increased by £896.62K (+40%)
Total Liabilities
-£1.98M
Increased by £701.79K (+55%)
Net Assets
£1.18M
Increased by £194.83K (+20%)
Debt Ratio (%)
63%
Increased by 6.19% (+11%)
Latest Activity
Abridged Accounts Submitted
6 Months Ago on 29 Apr 2025
Confirmation Submitted
9 Months Ago on 31 Jan 2025
Charge Satisfied
10 Months Ago on 20 Dec 2024
Mr Andrew Thomas Williamson Details Changed
1 Year 1 Month Ago on 10 Sep 2024
Mr Philip Matthew Williamson Details Changed
1 Year 1 Month Ago on 10 Sep 2024
Family Care Group 2018 Ltd (PSC) Details Changed
1 Year 1 Month Ago on 10 Sep 2024
Mrs Rachel Louise Brown Details Changed
1 Year 1 Month Ago on 10 Sep 2024
Rachel Swarbrick Details Changed
1 Year 1 Month Ago on 10 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 10 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Get Credit Report
Discover Family Care Associates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audited abridged accounts made up to 31 December 2024
Submitted on 29 Apr 2025
Director's details changed for Mr Philip Matthew Williamson on 10 September 2024
Submitted on 12 Mar 2025
Director's details changed for Mr Andrew Thomas Williamson on 10 September 2024
Submitted on 12 Mar 2025
Change of details for Family Care Group 2018 Ltd as a person with significant control on 10 September 2024
Submitted on 11 Mar 2025
Director's details changed for Mrs Rachel Louise Brown on 10 September 2024
Submitted on 11 Mar 2025
Secretary's details changed for Rachel Swarbrick on 10 September 2024
Submitted on 11 Mar 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 31 Jan 2025
Satisfaction of charge 022525440012 in full
Submitted on 20 Dec 2024
Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP England to First Floor Offices, the Unit Berry Way Euxton Chorley PR7 6RA on 10 September 2024
Submitted on 10 Sep 2024
Registered office address changed from Business Centre, 60 School Lane Bamber Bridge Preston Lancashire PR5 6QE to 22-28 Willow Street Accrington Lancashire BB5 1LP on 3 June 2024
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year