Ephedra Healthcare Limited STEVENAGE


Founded in 2008, Ephedra Healthcare, classified under reg no. 06560722 is an active company. Currently registered at Suite 3 Middlesex House SG1 2EF, Stevenage the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Vivian T., Sadia N.. Of them, Vivian T., Sadia N. have been with the company the longest, being appointed on 1 May 2021. As of 9 June 2024, there were 17 ex directors - Chendoran T., Saiyeesh M. and others listed below. There were no ex secretaries.

Ephedra Healthcare Limited Address / Contact

Office Address Suite 3 Middlesex House
Office Address2 Rutherford Close
Town Stevenage
Post code SG1 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06560722
Date of Incorporation Wed, 9th Apr 2008
Industry General medical practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Vivian T.

Position: Director

Appointed: 01 May 2021

Sadia N.

Position: Director

Appointed: 01 May 2021

Chendoran T.

Position: Director

Appointed: 01 May 2022

Resigned: 18 August 2023

Saiyeesh M.

Position: Director

Appointed: 01 November 2020

Resigned: 31 March 2021

Kayleigh R.

Position: Director

Appointed: 01 May 2019

Resigned: 31 July 2020

Kunal C.

Position: Director

Appointed: 13 April 2018

Resigned: 31 March 2021

Lilian C.

Position: Director

Appointed: 01 April 2016

Resigned: 01 May 2019

Thomas G.

Position: Director

Appointed: 01 April 2016

Resigned: 31 January 2018

Rahul S.

Position: Director

Appointed: 01 April 2016

Resigned: 30 April 2022

Sarah E.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2020

Lynn J.

Position: Director

Appointed: 01 April 2016

Resigned: 30 November 2017

Ann K.

Position: Director

Appointed: 01 April 2016

Resigned: 01 November 2020

Neil D.

Position: Director

Appointed: 03 December 2008

Resigned: 01 April 2016

John P.

Position: Director

Appointed: 03 December 2008

Resigned: 01 April 2016

Peter S.

Position: Director

Appointed: 03 December 2008

Resigned: 31 July 2014

Duncan F.

Position: Director

Appointed: 03 December 2008

Resigned: 13 January 2018

Sandra C.

Position: Director

Appointed: 20 May 2008

Resigned: 30 April 2014

Michael R.

Position: Director

Appointed: 20 May 2008

Resigned: 01 April 2016

Grange Trustees Limited

Position: Director

Appointed: 09 April 2008

Resigned: 20 May 2008

Midtrust Limited

Position: Corporate Secretary

Appointed: 09 April 2008

Resigned: 23 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand777 975839 772667 792720 135
Current Assets1 241 1071 401 1271 251 3061 222 319
Debtors457 132551 542423 292389 494
Net Assets Liabilities889 623974 136850 002919 116
Total Inventories6 0009 81317 7566 475
Property Plant Equipment9 1846 74518 497 
Other
Accrued Liabilities Deferred Income26 62319 69014 29014 408
Accumulated Depreciation Impairment Property Plant Equipment26 38629 88435 07011 609
Average Number Employees During Period38353438
Corporation Tax Payable71 839109 68976 00665 765
Creditors358 924432 455416 287321 755
Increase From Depreciation Charge For Year Property Plant Equipment 4 8796 1505 710
Net Current Assets Liabilities882 183968 672835 019900 564
Number Shares Issued Fully Paid 108 856108 856108 856
Other Creditors40 27971 04661 49253 329
Other Taxation Social Security Payable25 41830 03634 07131 890
Par Value Share 111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 37 558142 466106 215
Property Plant Equipment Gross Cost35 57036 62953 56721 048
Provisions For Liabilities Balance Sheet Subtotal1 7441 2813 5144 351
Total Additions Including From Business Combinations Property Plant Equipment 2 44317 903802
Total Assets Less Current Liabilities891 367975 417853 516923 467
Trade Creditors Trade Payables194 765201 994230 428156 363
Trade Debtors Trade Receivables402 884513 984423 292389 494
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 381964 
Disposals Property Plant Equipment 1 384965 
Prepayments54 24837 558  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, September 2023
Free Download (11 pages)

Company search