ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Snap Care Limited

Snap Care Limited is an active company incorporated on 12 January 2001 with the registered office located in Peacehaven, East Sussex. Snap Care Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04140483
Private limited company
Age
24 years
Incorporated 12 January 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (10 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
44 Cissbury Avenue
Peacehaven
East Sussex
BN10 8TW
England
Address changed on 10 Feb 2025 (9 months ago)
Previous address was 67 Westow Street Upper Norwood London SE19 3RW England
Telephone
020 77292200
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Dec 1964 • Co Director
Director • British • Lives in UK • Born in Feb 1950
Mr Andrew Jonathan Knight
PSC • British • Lives in UK • Born in Feb 1950
Ms Sally ANN Britton
PSC • British • Lives in UK • Born in Dec 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Snap! Childcare Limited
Sally ANN Britton and Andrew Jonathan Knight are mutual people.
Active
Andronicas Coffee Co. Limited
Andrew Jonathan Knight is a mutual person.
Active
Andronicas World Of Coffee Limited
Andrew Jonathan Knight is a mutual person.
Active
Andronicas Holdings Limited
Andrew Jonathan Knight is a mutual person.
Active
Brands
Snap Care
Snap Care is a recruitment agency that provides support for individuals with additional needs or disabilities.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£74.72K
Decreased by £7.17K (-9%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£594.14K
Decreased by £3.47K (-1%)
Total Liabilities
-£151.51K
Decreased by £38.21K (-20%)
Net Assets
£442.64K
Increased by £34.73K (+9%)
Debt Ratio (%)
26%
Decreased by 6.24% (-20%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 17 Jul 2025
Ms Sally Ann Britton (PSC) Details Changed
7 Months Ago on 26 Mar 2025
Sally Ann Britton Details Changed
7 Months Ago on 26 Mar 2025
Ms Sally Ann Britton Details Changed
7 Months Ago on 26 Mar 2025
Mr Andrew Jonathan Knight (PSC) Details Changed
8 Months Ago on 3 Mar 2025
Mr Andrew Jonathan Knight Details Changed
8 Months Ago on 3 Mar 2025
Registered Address Changed
9 Months Ago on 10 Feb 2025
Registered Address Changed
9 Months Ago on 10 Feb 2025
Confirmation Submitted
10 Months Ago on 14 Jan 2025
Mr Andrew Jonathan Knight (PSC) Details Changed
1 Year 1 Month Ago on 4 Oct 2024
Get Credit Report
Discover Snap Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 17 Jul 2025
Certificate of change of name
Submitted on 25 Apr 2025
Change of name notice
Submitted on 25 Apr 2025
Secretary's details changed for Sally Ann Britton on 26 March 2025
Submitted on 26 Mar 2025
Change of details for Mr Andrew Jonathan Knight as a person with significant control on 3 March 2025
Submitted on 26 Mar 2025
Change of details for Ms Sally Ann Britton as a person with significant control on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Ms Sally Ann Britton on 26 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mr Andrew Jonathan Knight on 3 March 2025
Submitted on 26 Mar 2025
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to 44 Cissbury Avenue Peacehaven East Sussex BN10 8TW on 10 February 2025
Submitted on 10 Feb 2025
Registered office address changed from 44 Cissbury Avenue Peacehaven East Sussex BN10 8TW England to 44 Cissbury Avenue Peacehaven East Sussex BN10 8TW on 10 February 2025
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year