Herida Healthcare Limited LEEDS


Founded in 2015, Herida Healthcare, classified under reg no. 09918019 is an active company. Currently registered at Unit 2 Bruntcliffe Avenue LS27 0LL, Leeds the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 23rd December 2015 Herida Healthcare Limited is no longer carrying the name Gs Newco 1.

The company has 4 directors, namely Clare B., Andrew M. and David E. and others. Of them, Daniel M. has been with the company the longest, being appointed on 14 September 2023 and Clare B. and Andrew M. and David E. have been with the company for the least time - from 7 December 2023. As of 30 April 2024, there were 9 ex directors - Gavin S., David E. and others listed below. There were no ex secretaries.

Herida Healthcare Limited Address / Contact

Office Address Unit 2 Bruntcliffe Avenue
Office Address2 Morley
Town Leeds
Post code LS27 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09918019
Date of Incorporation Wed, 16th Dec 2015
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Clare B.

Position: Director

Appointed: 07 December 2023

Andrew M.

Position: Director

Appointed: 07 December 2023

David E.

Position: Director

Appointed: 07 December 2023

Daniel M.

Position: Director

Appointed: 14 September 2023

Winncare Mhl Limited

Position: Corporate Director

Appointed: 30 November 2022

Gavin S.

Position: Director

Appointed: 02 August 2021

Resigned: 30 November 2022

David E.

Position: Director

Appointed: 27 February 2021

Resigned: 30 November 2022

Sean S.

Position: Director

Appointed: 27 August 2020

Resigned: 25 October 2023

David B.

Position: Director

Appointed: 27 February 2020

Resigned: 30 November 2022

John B.

Position: Director

Appointed: 02 September 2019

Resigned: 28 February 2020

Elaine K.

Position: Director

Appointed: 01 April 2018

Resigned: 30 November 2022

Rhianydd S.

Position: Director

Appointed: 01 April 2018

Resigned: 19 August 2020

Neil S.

Position: Director

Appointed: 01 October 2017

Resigned: 30 November 2022

John K.

Position: Director

Appointed: 16 December 2015

Resigned: 30 November 2022

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Winncare Mhl Limited from Telford, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 persons with significant control register is Neil S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Rhianydd S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Winncare Mhl Limited

2nd Floor Padmore House Hall Court Hall Park Way, Town Centre, Telford, TF3 4LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil S.

Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rhianydd S.

Notified on 6 April 2016
Ceased on 13 August 2020
Nature of control: 25-50% shares

Company previous names

Gs Newco 1 December 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312017-09-302018-03-31
Net Worth3 570  
Balance Sheet
Cash Bank In Hand359  
Cash Bank On Hand35950717 773
Current Assets281 641453 328867 953
Debtors200 675274 959551 932
Intangible Fixed Assets2 625  
Net Assets Liabilities3 570245 177658 866
Net Assets Liabilities Including Pension Asset Liability3 570  
Other Debtors  200
Property Plant Equipment59 87892 96496 927
Stocks Inventory80 607  
Tangible Fixed Assets59 878  
Total Inventories80 607177 862298 248
Reserves/Capital
Called Up Share Capital125 086  
Profit Loss Account Reserve-121 516  
Shareholder Funds3 570  
Other
Accrued Liabilities2 0006 0001 883
Accumulated Amortisation Impairment Intangible Assets3759201 520
Accumulated Depreciation Impairment Property Plant Equipment13 36122 11228 904
Amounts Owed By Associates  54 215
Average Number Employees During Period 519
Bank Borrowings Overdrafts23 29817 3128 312
Corporation Tax Payable 16 80078 942
Creditors321 934280 405309 425
Creditors Due Within One Year321 934  
Debtors Due Within One Year200 675  
Deferred Tax Liability8 390  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 681
Disposals Property Plant Equipment  7 800
Fixed Assets62 50395 439116 507
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 76037 555
Increase From Amortisation Charge For Year Intangible Assets 150600
Increase From Depreciation Charge For Year Property Plant Equipment 8 7519 868
Intangible Assets2 6252 47519 480
Intangible Assets Gross Cost3 00011 00021 000
Intangible Fixed Assets Additions3 000  
Intangible Fixed Assets Aggregate Amortisation Impairment375  
Intangible Fixed Assets Amortisation Charged In Period375  
Intangible Fixed Assets Cost Or Valuation3 000  
Investments Fixed Assets  100
Merchandise 177 862298 248
Net Assets Liabilities Subsidiaries  -407
Net Current Assets Liabilities-40 293172 923558 528
Number Shares Allotted125 000  
Other Investments Other Than Loans  100
Other Taxation Social Security Payable3 8757 42710 582
Other Taxation Social Security Within One Year3 875  
Par Value Share1  
Payments Received On Account152 76178 066 
Payments Received On Account Within One Year152 761  
Percentage Class Share Held In Subsidiary  100
Prepayments31 69914 70563 156
Profit Loss  396 889
Profit Loss For Period-121 516  
Profit Loss Subsidiaries  307
Property Plant Equipment Gross Cost73 239115 076125 831
Provisions Charged Credited To Profit Loss Account During Period8 390  
Provisions For Liabilities Balance Sheet Subtotal18 64023 18516 169
Provisions For Liabilities Charges18 640  
Share Capital Allotted Called Up Paid125 000  
Tangible Fixed Assets Additions84 326  
Tangible Fixed Assets Cost Or Valuation73 239  
Tangible Fixed Assets Depreciation13 361  
Tangible Fixed Assets Depreciation Charged In Period13 361  
Tangible Fixed Assets Disposals11 087  
Total Additions Including From Business Combinations Intangible Assets  10 000
Total Additions Including From Business Combinations Property Plant Equipment 41 83726 555
Total Assets Less Current Liabilities22 210285 162675 035
Trade Creditors Trade Payables115 89692 704155 981
Trade Creditors Within One Year115 896  
Trade Debtors Trade Receivables168 976260 254429 723
V A T Due Total Creditors24 104  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 21st, June 2023
Free Download (35 pages)

Company search