Healthpoint 2016 Limited BLACKPOOL


Founded in 2016, Healthpoint 2016, classified under reg no. 10467127 is an active company. Currently registered at 11 Darwin Court FY2 0JN, Blackpool the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 23rd Nov 2016 Healthpoint 2016 Limited is no longer carrying the name Ensco 1203.

The firm has 4 directors, namely Wouter M., Ward P. and Michael R. and others. Of them, Michael R., Amanda P. have been with the company the longest, being appointed on 3 February 2017 and Wouter M. and Ward P. have been with the company for the least time - from 17 December 2021. As of 1 May 2024, there were 6 ex directors - Robert W., Jason G. and others listed below. There were no ex secretaries.

Healthpoint 2016 Limited Address / Contact

Office Address 11 Darwin Court
Office Address2 Hawking Place
Town Blackpool
Post code FY2 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10467127
Date of Incorporation Mon, 7th Nov 2016
Industry Non-trading company
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (152 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

Wouter M.

Position: Director

Appointed: 17 December 2021

Ward P.

Position: Director

Appointed: 17 December 2021

Michael R.

Position: Director

Appointed: 03 February 2017

Amanda P.

Position: Director

Appointed: 03 February 2017

Robert W.

Position: Director

Appointed: 03 February 2017

Resigned: 04 October 2022

Jason G.

Position: Director

Appointed: 03 February 2017

Resigned: 17 December 2021

Ryan B.

Position: Director

Appointed: 03 February 2017

Resigned: 17 December 2021

Jacqueline B.

Position: Director

Appointed: 03 February 2017

Resigned: 14 November 2018

Robin W.

Position: Director

Appointed: 22 November 2016

Resigned: 17 December 2021

Hbjgw Incorporations Limited

Position: Corporate Director

Appointed: 07 November 2016

Resigned: 22 November 2016

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 07 November 2016

Resigned: 22 November 2016

Michael W.

Position: Director

Appointed: 07 November 2016

Resigned: 22 November 2016

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Dayes B.v from Rn Duiven, Netherlands. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Maven Co-Invest Rock Limited Partnership that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robin W., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Dayes B.V

Innovatie 1 6921, Rn Duiven, Netherlands

Legal authority Netherlands
Legal form Limited Company
Country registered Netherlands
Place registered Netherlands
Registration number 006876419
Notified on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maven Co-Invest Rock Limited Partnership

Kintyre House 205 West George Street, Glasgow, G2 2LW, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl029675
Notified on 3 February 2017
Ceased on 17 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Robin W.

Notified on 22 November 2016
Ceased on 17 December 2021
Nature of control: 25-50% shares

Gateley Incorporations Limited

One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 03519693
Notified on 7 November 2016
Ceased on 22 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ensco 1203 November 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 7007 4723 042574193455
Current Assets3 645 2583 580 0913 550 3303 522 4823 507 0813 475 877
Debtors3 643 5583 572 6193 547 2883 521 9083 506 8883 475 422
Net Assets Liabilities82 161361 1961 448 403900 0041 203 521906 210
Other Debtors45 611224111  
Total Inventories    4 290 6855 834 514
Other
Accrued Liabilities Deferred Income13025 47730 157297 390745 791697 606
Accumulated Amortisation Impairment Intangible Assets   230 0001 079 0131 331 195
Accumulated Depreciation Impairment Property Plant Equipment    52 45160 148
Additions Other Than Through Business Combinations Intangible Assets     130 000
Additions Other Than Through Business Combinations Property Plant Equipment     13 500
Administrative Expenses    1 601 0022 199 798
Amounts Owed To Group Undertakings     3 923 316
Average Number Employees During Period  1718  
Bank Borrowings1 443 4541 073 152705 214337 4731 195 833 
Bank Borrowings Overdrafts1 098 691705 2143 851 8102 249 417350 000 
Cash Cash Equivalents   70 384128 22535 770
Corporation Tax Payable    110 60127 431
Cost Sales    14 371 32017 402 932
Creditors4 571 8534 179 1293 851 8102 249 417516 9323 923 316
Current Tax For Period    264 029101 431
Deferred Tax Asset Debtors    4 983 
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit     9 909
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    -1 506 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    -5 9146 858
Distribution Costs    911 1091 092 596
Equity Settled Share-based Payments Increase Decrease In Equity     530 304
Finished Goods Goods For Resale    4 290 6855 834 514
Fixed Assets  2 147 9781 583 649  
Further Item Deferred Expense Credit Component Total Deferred Tax Expense     -45
Further Item Tax Increase Decrease Component Adjusting Items     4 763
Government Grant Income    26 664 
Gross Profit Loss    4 155 6804 272 180
Income Taxes Paid Refund Classified As Operating Activities    -244 701-184 556
Increase Decrease In Current Tax From Adjustment For Prior Periods    -789-44
Increase From Amortisation Charge For Year Intangible Assets     252 182
Increase From Depreciation Charge For Year Property Plant Equipment     7 697
Intangible Assets   230 0001 166 8561 044 674
Intangible Assets Gross Cost   230 0002 245 8692 375 869
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    71 82671 385
Interest Expense On Debt Securities In Issue Other Similar Loans    10 33114 189
Interest Paid Classified As Operating Activities    -553 346-689 318
Interest Payable Similar Charges Finance Costs    509 279689 318
Investments Fixed Assets1 353 6491 353 6492 147 9781 353 6491 353 6491 353 649
Investments In Subsidiaries1 353 6491 353 6492 147 9781 353 6491 353 6491 353 649
Issue Equity Instruments150 000    24 821
Net Cash Generated From Operations    -1 316 498-4 391 647
Net Current Assets Liabilities3 300 3653 186 6763 152 2351 565 7722 990 149 
Operating Profit Loss    1 670 233979 786
Other Creditors    963 796192 719
Other Remaining Borrowings3 473 1623 473 9153 514 5343 571 2642 294 444 
Pension Other Post-employment Benefit Costs Other Pension Costs    17 07020 413
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income122 52597 17571 82546 47594 96793 971
Profit Loss-67 839279 0351 104 357-548 399533 517-852 436
Profit Loss On Ordinary Activities Before Tax    1 160 954290 468
Property Plant Equipment Gross Cost    61 82475 324
Redemption Shares Decrease In Equity  17 150   
Share-based Payment Expense Cash Settled     530 304
Social Security Costs    96 450108 509
Staff Costs Employee Benefits Expense    973 156530 304
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 5873 462
Tax Decrease Increase From Effect Revenue Exempt From Taxation     843
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    39 21738 439
Tax Tax Credit On Profit Or Loss On Ordinary Activities    257 326108 244
Total Assets Less Current Liabilities4 654 0144 540 3255 300 2132 919 4214 343 798 
Total Borrowings    350 000 
Total Current Tax Expense Credit    263 240101 431
Total Deferred Tax Expense Credit    -5 9146 813
Trade Creditors Trade Payables    2 266 1392 282 756
Trade Debtors Trade Receivables    3 281 3022 925 199
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets   -230 000  
Turnover Revenue    18 527 00021 675 112
Voting Power In Subsidiary If Different From Ownership Interest Percent   100  
Wages Salaries    859 636530 304

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 4th, August 2023
Free Download (4 pages)

Company search

Advertisements