Ems Healthcare Limited ELLESMERE PORT


Ems Healthcare started in year 2013 as Private Limited Company with registration number 08822554. The Ems Healthcare company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ellesmere Port at The Refinery. Postal code: CH65 4LE. Since 6th July 2015 Ems Healthcare Limited is no longer carrying the name Ems Healthcare Facilities.

The firm has 4 directors, namely Clare G., Alexander S. and Iain J. and others. Of them, Iain J., Keith A. have been with the company the longest, being appointed on 20 December 2013 and Clare G. has been with the company for the least time - from 5 February 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David L. who worked with the the firm until 17 March 2022.

Ems Healthcare Limited Address / Contact

Office Address The Refinery
Office Address2 South Road
Town Ellesmere Port
Post code CH65 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08822554
Date of Incorporation Fri, 20th Dec 2013
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Clare G.

Position: Director

Appointed: 05 February 2024

Alexander S.

Position: Director

Appointed: 19 October 2022

Iain J.

Position: Director

Appointed: 20 December 2013

Keith A.

Position: Director

Appointed: 20 December 2013

Peter B.

Position: Director

Appointed: 24 January 2014

Resigned: 28 September 2014

David L.

Position: Secretary

Appointed: 20 December 2013

Resigned: 17 March 2022

David L.

Position: Director

Appointed: 20 December 2013

Resigned: 17 March 2022

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Ems Group Solutions Ltd from Ellesmere Port, England. This PSC is categorised 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. The second one in the PSC register is Keith A. This PSC owns 75,01-100% shares.

Ems Group Solutions Ltd

The Refinery South Road, Ellesmere Port, CH65 4LE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 13302690
Notified on 4 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith A.

Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control: 75,01-100% shares

Company previous names

Ems Healthcare Facilities July 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand186 5882 011 5912 296 003
Current Assets560 4765 528 0135 739 960
Debtors373 8883 516 4223 442 250
Net Assets Liabilities687 6431 680 2133 550 091
Other Debtors37 8632 165 808265 569
Property Plant Equipment2 901 8104 088 3707 879 940
Total Inventories  1 707
Other
Accrued Liabilities Deferred Income119 36974 81225 801
Accumulated Depreciation Impairment Property Plant Equipment1 680 5621 961 8392 376 814
Additions Other Than Through Business Combinations Property Plant Equipment 1 489 3474 228 605
Amounts Owed By Related Parties  1 741 456
Amounts Owed To Group Undertakings  5 000
Average Number Employees During Period466
Bank Borrowings Overdrafts88 173251 1224 625 996
Corporation Tax Recoverable7 090  
Creditors1 292 799774 8514 862 935
Deferred Income297 8003 457 985721 429
Dividends Paid 54 200 
Finance Lease Liabilities Present Value Total437 339523 729236 939
Increase From Depreciation Charge For Year Property Plant Equipment 291 647429 861
Net Current Assets Liabilities-611 372-1 035 9831 903 638
Other Creditors45 49868 8192 197
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 37014 886
Other Disposals Property Plant Equipment 21 51022 060
Other Remaining Borrowings767 287  
Other Taxation Social Security Payable2 761112 0017 170
Profit Loss284 0831 046 7701 869 878
Property Plant Equipment Gross Cost4 582 3726 050 20910 256 754
Provisions For Liabilities Balance Sheet Subtotal309 996597 3231 370 552
Taxation Including Deferred Taxation Balance Sheet Subtotal309 996597 323 
Total Assets Less Current Liabilities2 290 4383 052 3879 783 578
Trade Creditors Trade Payables342 6362 108 3202 414 485
Trade Debtors Trade Receivables328 9351 350 6141 435 225
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -434 883-1 396 324

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On 23rd February 2023 director's details were changed
filed on: 19th, March 2024
Free Download (2 pages)

Company search

Advertisements