Ap Health Ltd LEEDS


Founded in 2011, Ap Health, classified under reg no. 07482120 is an active company. Currently registered at 203 Pudsey Road LS13 4JA, Leeds the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Amardeep A. and Anil P.. In addition one secretary - Ranjit A. - is with the firm. As of 14 May 2024, there was 1 ex secretary - Amardeep A.. There were no ex directors.

Ap Health Ltd Address / Contact

Office Address 203 Pudsey Road
Town Leeds
Post code LS13 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07482120
Date of Incorporation Wed, 5th Jan 2011
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Ranjit A.

Position: Secretary

Appointed: 01 March 2015

Amardeep A.

Position: Director

Appointed: 05 January 2011

Anil P.

Position: Director

Appointed: 05 January 2011

Amardeep A.

Position: Secretary

Appointed: 05 January 2011

Resigned: 01 March 2015

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Ranjit A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Anil P. This PSC owns 25-50% shares. Then there is Amardeep A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ranjit A.

Notified on 1 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Anil P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Amardeep A.

Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth124 085122 105       
Balance Sheet
Cash Bank On Hand 171 959233 842257 805289 169339 402444 737394 406362 828
Current Assets290 557292 200359 870365 907410 005469 573572 977526 883518 843
Debtors96 60194 55099 18086 36999 083108 41896 201107 825129 592
Other Debtors 15 2349 79113 79814 65618 98112 02519 52022 087
Property Plant Equipment 8 9248 0347 2556 55915 0729 0926 5035 650
Total Inventories 25 69126 84821 73321 75321 75332 03924 65226 423
Cash Bank In Hand171 042171 959       
Stocks Inventory22 91425 691       
Tangible Fixed Assets11 4368 924       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve123 985122 005       
Shareholder Funds124 085122 105       
Other
Accumulated Depreciation Impairment Property Plant Equipment 35 62136 51137 29037 98636 74238 52236 77837 631
Average Number Employees During Period    788910
Bank Borrowings Overdrafts  9241 201     
Corporation Tax Payable 22 25024 05019 00018 70018 60029 55023 25017 250
Creditors  193 463166 725170 922195 459210 704127 37094 072
Dividends Paid 88 00043 00047 000     
Increase From Depreciation Charge For Year Property Plant Equipment  8907796962 2091 7801 715853
Net Current Assets Liabilities112 649113 181166 407199 182239 083274 114362 273399 513424 771
Number Shares Issued Fully Paid   100     
Other Creditors 63 62663 95264 27264 46065 30764 6256 4356 485
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 453 3 459 
Other Disposals Property Plant Equipment     4 200 6 170 
Par Value Share 1 1     
Profit Loss 86 02095 33678 996     
Property Plant Equipment Gross Cost 44 54544 54544 54548 74551 81447 61443 281 
Total Additions Including From Business Combinations Property Plant Equipment     7 269 1 837 
Total Assets Less Current Liabilities124 085122 105174 441206 437245 642289 186371 365406 016430 421
Trade Creditors Trade Payables 93 142104 53782 25287 762111 552116 52997 68570 337
Trade Debtors Trade Receivables 79 31589 38972 57184 42789 43784 17688 305107 505
Creditors Due Within One Year177 908179 019       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thursday 4th January 2024
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements