Dignus Healthcare Limited BIRMINGHAM


Dignus Healthcare started in year 2006 as Private Limited Company with registration number 05940625. The Dignus Healthcare company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Birmingham at 19 Highfield Road. Postal code: B15 3BH. Since Thursday 13th December 2007 Dignus Healthcare Limited is no longer carrying the name Bowlmirror.

There is a single director in the company at the moment - Symmr S., appointed on 7 December 2006. In addition, a secretary was appointed - Symmr S., appointed on 7 December 2006. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Siobhan K. who worked with the the company until 7 December 2006.

Dignus Healthcare Limited Address / Contact

Office Address 19 Highfield Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05940625
Date of Incorporation Wed, 20th Sep 2006
Industry Other human health activities
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Symmr S.

Position: Secretary

Appointed: 07 December 2006

Symmr S.

Position: Director

Appointed: 07 December 2006

Ammer S.

Position: Director

Appointed: 07 December 2006

Resigned: 03 October 2017

Kulwant S.

Position: Director

Appointed: 07 December 2006

Resigned: 01 November 2016

Anthony P.

Position: Director

Appointed: 16 November 2006

Resigned: 07 December 2006

Siobhan K.

Position: Secretary

Appointed: 16 November 2006

Resigned: 07 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2006

Resigned: 16 November 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 September 2006

Resigned: 16 November 2006

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Dignus Group Limited from Birmingham, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Symmr S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ammer S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dignus Group Limited

19 Highfield Road, Edgbaston, Birmingham, B15 3BH, England

Legal authority Uk Company Law
Legal form Limited Company
Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Symmr S.

Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Ammer S.

Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bowlmirror December 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 418 3254 483 597
Current Assets2 583 0677 709 723
Debtors1 164 7423 226 126
Net Assets Liabilities8 851 1709 859 698
Other Debtors34 98814 400
Property Plant Equipment9 970 39512 808 440
Other
Audit Fees Expenses9 70010 320
Accrued Liabilities Deferred Income610 149843 064
Accumulated Amortisation Impairment Intangible Assets316 458 
Accumulated Depreciation Impairment Property Plant Equipment3 211 1313 739 066
Additions Other Than Through Business Combinations Property Plant Equipment 3 369 820
Administrative Expenses2 503 8713 454 896
Amounts Owed By Group Undertakings20 26723 027
Amounts Owed To Group Undertakings188 020388 020
Average Number Employees During Period222260
Bank Borrowings1 443 9418 025 374
Bank Borrowings Overdrafts1 241 4417 520 771
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment30 159 
Corporation Tax Payable224 063 
Corporation Tax Recoverable 77 635
Cost Sales4 018 3325 282 015
Creditors1 260 5307 520 771
Current Tax For Period414 063292 185
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences85 00033 000
Dividends Paid200 000200 000
Dividends Paid On Shares Interim200 000200 000
Finance Lease Liabilities Present Value Total19 089 
Finance Lease Payments Owing Minimum Gross20 742 
Fixed Assets9 970 39712 808 442
Further Item Interest Expense Component Total Interest Expense3 187 
Further Item Tax Increase Decrease Component Adjusting Items-18 405-158 883
Increase Decrease In Current Tax From Adjustment For Prior Periods-18 405-158 883
Increase From Depreciation Charge For Year Property Plant Equipment 530 631
Intangible Assets Gross Cost316 458 
Interest Income On Bank Deposits1493 186
Interest Payable Similar Charges Finance Costs32 119158 010
Investments Fixed Assets22
Investments In Subsidiaries22
Key Management Personnel Compensation Total446 600465 588
Net Current Assets Liabilities454 3034 918 027
Other Creditors720 546778 488
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 696
Other Disposals Property Plant Equipment 3 840
Other Interest Receivable Similar Income Finance Income1493 186
Other Operating Income Format129 12240 009
Other Taxation Social Security Payable104 649156 863
Pension Other Post-employment Benefit Costs Other Pension Costs193 199222 852
Prepayments Accrued Income65 769108 233
Profit Loss1 545 8711 208 528
Profit Loss On Ordinary Activities Before Tax2 026 5291 374 830
Property Plant Equipment Gross Cost13 181 52616 547 506
Provisions For Liabilities Balance Sheet Subtotal313 000346 000
Staff Costs Employee Benefits Expense5 120 3196 824 871
Tax Expense Credit Applicable Tax Rate385 041261 218
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-1 773-1 607
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss13 36022 819
Tax Tax Credit On Profit Or Loss On Ordinary Activities480 658166 302
Total Assets Less Current Liabilities10 424 70017 726 469
Total Borrowings1 241 4417 520 771
Total Current Tax Expense Credit395 658133 302
Trade Creditors Trade Payables77 184120 658
Trade Debtors Trade Receivables1 043 7183 002 831
Wages Salaries4 558 4916 084 921
Director Remuneration125 000125 000
Director Remuneration Benefits Including Payments To Third Parties165 000165 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st October 2022
filed on: 27th, July 2023
Free Download (25 pages)

Company search

Advertisements