ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Disaster Care Limited

Disaster Care Limited is an active company incorporated on 29 April 2005 with the registered office located in Farnham, Surrey. Disaster Care Limited was registered 20 years ago.
Status
Active
Active since 18 years ago
Company No
05439867
Private limited company
Age
20 years
Incorporated 29 April 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 October 2024 (11 months ago)
Next confirmation dated 9 October 2025
Due by 23 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Cheyenne House Suite 1.02
West Street
Farnham
GU9 7EQ
England
Address changed on 27 Mar 2025 (5 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
03330063306
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Mar 1972
CJN Holdings Ltd
PSC • PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Flood School Limited
Mr Christopher Jon Netherton is a mutual person.
Active
Restoration Express Limited
Mr Christopher Jon Netherton is a mutual person.
Active
Document Sos Limited
Mr Christopher Jon Netherton is a mutual person.
Active
Valori Property Limited
Mr Christopher Jon Netherton is a mutual person.
Active
CJN Holdings Ltd
Mr Christopher Jon Netherton is a mutual person.
Active
FM Conservation Limited
Mr Christopher Jon Netherton is a mutual person.
Dissolved
Brands
DisasterCare Platinum
DisasterCare Platinum provides emergency response and restoration services for properties affected by disasters such as floods and fires..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£636K
Decreased by £340K (-35%)
Turnover
£25.11M
Increased by £6.58M (+36%)
Employees
44
Same as previous period
Total Assets
£8.08M
Increased by £2.47M (+44%)
Total Liabilities
-£6.29M
Increased by £2.08M (+50%)
Net Assets
£1.79M
Increased by £385K (+27%)
Debt Ratio (%)
78%
Increased by 2.91% (+4%)
Latest Activity
Registered Address Changed
5 Months Ago on 27 Mar 2025
Charge Satisfied
6 Months Ago on 13 Mar 2025
Charge Satisfied
6 Months Ago on 13 Mar 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Registered Address Changed
10 Months Ago on 15 Nov 2024
Confirmation Submitted
11 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 10 Oct 2023
Christopher Jon Netherton (PSC) Resigned
2 Years Ago on 12 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 2 May 2023
Get Credit Report
Discover Disaster Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Cheyenne House Suite 1.02 West Street Farnham GU9 7EQ on 27 March 2025
Submitted on 27 Mar 2025
Satisfaction of charge 054398670002 in full
Submitted on 13 Mar 2025
Satisfaction of charge 054398670001 in full
Submitted on 13 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 9 October 2024 with updates
Submitted on 14 Oct 2024
Full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 10 October 2023 with updates
Submitted on 10 Oct 2023
Cessation of Christopher Jon Netherton as a person with significant control on 12 September 2023
Submitted on 12 Sep 2023
Director's details changed for Mr. Christopher Jon Netherton on 30 January 2023
Submitted on 2 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year