ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Labcare Service Limited

Labcare Service Limited is an active company incorporated on 25 February 2010 with the registered office located in Braintree, Essex. Labcare Service Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07169525
Private limited company
Age
15 years
Incorporated 25 February 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 May 2025 (3 months ago)
Next confirmation dated 26 May 2026
Due by 9 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
1a Chapel Hill
Braintree
CM7 3QT
England
Address changed on 15 Nov 2021 (3 years ago)
Previous address was Gene House 2 Queenborough Lane Great Notley Braintree Essex CM77 7AG
Telephone
01376332909
Email
Available in Endole App
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in UK • Born in Jun 1953
Director • Electrical Engineer • British • Lives in England • Born in Jan 1973
Director • Electrical Engineer • British • Lives in UK • Born in Feb 1970
Secretary
Mr Michael Joseph Sewell
PSC • British • Lives in UK • Born in Jun 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£100.04K
Increased by £5.7K (+6%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£244.05K
Decreased by £29.61K (-11%)
Total Liabilities
-£127.97K
Decreased by £54.86K (-30%)
Net Assets
£116.08K
Increased by £25.25K (+28%)
Debt Ratio (%)
52%
Decreased by 14.37% (-22%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 29 Aug 2025
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Michael Joseph Sewell Resigned
6 Months Ago on 24 Feb 2025
Mr Graham Cook Appointed
8 Months Ago on 16 Jan 2025
Mr Jason Nicholson Appointed
8 Months Ago on 16 Jan 2025
Mr David Mills Appointed
8 Months Ago on 16 Jan 2025
Michael Joseph Sewell Resigned
8 Months Ago on 16 Jan 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Jun 2024
Full Accounts Submitted
1 Year 9 Months Ago on 18 Dec 2023
Get Credit Report
Discover Labcare Service 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 March 2025
Submitted on 29 Aug 2025
Confirmation statement made on 26 May 2025 with no updates
Submitted on 16 Jun 2025
Termination of appointment of Michael Joseph Sewell as a director on 24 February 2025
Submitted on 24 Feb 2025
Appointment of Mr Jason Nicholson as a director on 16 January 2025
Submitted on 29 Jan 2025
Appointment of Mr Graham Cook as a secretary on 16 January 2025
Submitted on 29 Jan 2025
Appointment of Mr David Mills as a director on 16 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Michael Joseph Sewell as a secretary on 16 January 2025
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 26 May 2024 with no updates
Submitted on 19 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year