Future Proof Health Limited DUDLEY


Future Proof Health started in year 2014 as Private Limited Company with registration number 09185062. The Future Proof Health company has been functioning successfully for ten years now and its status is active. The firm's office is based in Dudley at 175 The Ridgeway Surgery. Postal code: DY3 3UH.

The company has 4 directors, namely Stephen P., Gillian L. and Beverley W. and others. Of them, Kevin D. has been with the company the longest, being appointed on 2 October 2014 and Stephen P. and Gillian L. have been with the company for the least time - from 1 February 2020. As of 29 May 2024, there were 9 ex directors - Sandra J., Lisa M. and others listed below. There were no ex secretaries.

Future Proof Health Limited Address / Contact

Office Address 175 The Ridgeway Surgery
Town Dudley
Post code DY3 3UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09185062
Date of Incorporation Thu, 21st Aug 2014
Industry General medical practice activities
Industry Specialists medical practice activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Stephen P.

Position: Director

Appointed: 01 February 2020

Gillian L.

Position: Director

Appointed: 01 February 2020

Beverley W.

Position: Director

Appointed: 19 November 2015

Kevin D.

Position: Director

Appointed: 02 October 2014

Sandra J.

Position: Director

Appointed: 19 November 2015

Resigned: 31 December 2017

Lisa M.

Position: Director

Appointed: 11 December 2014

Resigned: 12 January 2015

Shamsh S.

Position: Director

Appointed: 11 December 2014

Resigned: 10 May 2015

Ella F.

Position: Director

Appointed: 11 December 2014

Resigned: 23 April 2015

John W.

Position: Director

Appointed: 11 December 2014

Resigned: 23 April 2015

Naeem M.

Position: Director

Appointed: 11 December 2014

Resigned: 31 March 2017

Anthony S.

Position: Director

Appointed: 11 December 2014

Resigned: 31 December 2019

Rebecca L.

Position: Director

Appointed: 11 December 2014

Resigned: 26 May 2015

Ross C.

Position: Director

Appointed: 21 August 2014

Resigned: 02 October 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand82 468196 142125 17088 58363 711
Current Assets90 441320 615141 013158 644102 931
Debtors7 973124 47315 84370 06139 220
Other Debtors7 973124 47315 84370 061 
Property Plant Equipment38819895  
Other
Accrued Liabilities Deferred Income   145 20583 641
Accumulated Depreciation Impairment Property Plant Equipment1 0111 2011 3041 399 
Average Number Employees During Period 13301313
Creditors29 978290 690107 482169 96687 759
Increase From Depreciation Charge For Year Property Plant Equipment 19010395 
Net Current Assets Liabilities60 46329 92533 531-11 32215 172
Other Creditors21 749234 21486 066146 072 
Other Taxation Social Security Payable1 96254 68221 41623 8941 925
Prepayments Accrued Income   70 06138 556
Property Plant Equipment Gross Cost1 3991 3991 3991 399 
Total Assets Less Current Liabilities60 85130 12333 626-11 322 
Trade Creditors Trade Payables6 2671 794   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 15th, March 2024
Free Download (8 pages)

Company search

Advertisements