You are here: bizstats.co.uk > a-z index > G list > GH list

Ghs Care Limited WIDNES


Ghs Care started in year 2009 as Private Limited Company with registration number 06976122. The Ghs Care company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Widnes at Glebe Business Park. Postal code: WA8 5SQ.

Currently there are 3 directors in the the firm, namely Omair H., Ghulam H. and Syma H.. In addition one secretary - Syma H. - is with the company. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Ghs Care Limited Address / Contact

Office Address Glebe Business Park
Office Address2 Lunts Heath Road
Town Widnes
Post code WA8 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06976122
Date of Incorporation Wed, 29th Jul 2009
Industry Other human health activities
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Omair H.

Position: Director

Appointed: 29 January 2015

Ghulam H.

Position: Director

Appointed: 29 July 2009

Syma H.

Position: Secretary

Appointed: 29 July 2009

Syma H.

Position: Director

Appointed: 29 July 2009

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 29 July 2009

Resigned: 29 July 2009

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Millennium Care (U.k.) Limited from Widnes, United Kingdom. The abovementioned PSC is classified as "a limited", 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.

Millennium Care (U.K.) Limited

Glebe Business Park Lunts Heath Road, Widnes, Cheshire, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England & Wales
Registration number 03462318
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand829 517743 30199 46049 35642 093242 9082 484 254
Current Assets1 118 2601 237 933733 472824 9921 153 9851 818 5094 220 066
Debtors286 743492 632632 012773 6361 109 8921 573 6011 734 812
Net Assets Liabilities1 451 7931 725 4691 811 5512 107 4032 407 3762 931 9954 177 340
Other Debtors97 498264 630351 121339 172286 827444 118178 563
Property Plant Equipment2 794 1142 725 2682 682 4992 623 9972 541 4082 501 410972 478
Total Inventories2 0002 0002 0002 0002 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment474 866554 949634 698720 588810 534903 593398 411
Additions Other Than Through Business Combinations Property Plant Equipment 39 73236 98027 3887 357 177 757
Amounts Owed By Related Parties41 56582 167109 649267 369766 1981 051 2911 495 170
Amounts Owed To Group Undertakings1 123 427950 638230 873    
Average Number Employees During Period  118110115105112
Bank Borrowings Overdrafts906 968843 259777 325716 199636 915566 254356 556
Corporation Tax Payable147 49077 64030 684    
Creditors906 968857 501790 455737 591648 160587 680448 106
Increase From Depreciation Charge For Year Property Plant Equipment 94 33179 74985 89089 946 100 639
Net Current Assets Liabilities-393 950-101 099-37 176275 564565 0851 090 7273 652 600
Number Shares Issued Fully Paid 100     
Other Creditors99 87814 24213 13021 39211 24521 42691 550
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 248    605 821
Other Disposals Property Plant Equipment 28 495    2 211 871
Other Taxation Social Security Payable14 44415 92920 21678 365167 584148 560282 129
Par Value Share 1     
Property Plant Equipment Gross Cost3 268 9803 280 2173 317 1973 344 5853 351 9423 405 0031 370 889
Provisions For Liabilities Balance Sheet Subtotal41 40341 19943 31754 56750 95772 462-368
Total Assets Less Current Liabilities2 400 1642 624 1692 645 3232 899 5613 106 4933 592 1374 625 078
Trade Creditors Trade Payables65 38041 152134 035102 477218 600386 727177 163
Trade Debtors Trade Receivables147 680145 835171 242167 09556 86778 19261 079

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2023/04/30
filed on: 29th, January 2024
Free Download (14 pages)

Company search

Advertisements