Healthcare Trust Ltd LAUNCESTON


Healthcare Trust started in year 2002 as Private Limited Company with registration number 04502507. The Healthcare Trust company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Launceston at Penbownder House. Postal code: PL15 7ES.

The firm has 3 directors, namely Amir P., Janice D. and Al P.. Of them, Al P. has been with the company the longest, being appointed on 9 April 2003 and Amir P. has been with the company for the least time - from 6 April 2020. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Healthcare Trust Ltd Address / Contact

Office Address Penbownder House
Office Address2 Trebursye
Town Launceston
Post code PL15 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 04502507
Date of Incorporation Fri, 2nd Aug 2002
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Amir P.

Position: Director

Appointed: 06 April 2020

Janice D.

Position: Director

Appointed: 24 April 2009

Al P.

Position: Director

Appointed: 09 April 2003

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 18 June 2009

Resigned: 07 July 2011

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 09 February 2005

Resigned: 09 February 2009

@ukplc Client Secretary Ltd

Position: Corporate Secretary

Appointed: 25 February 2004

Resigned: 09 February 2005

@ukplc Client Director Ltd

Position: Corporate Director

Appointed: 30 July 2003

Resigned: 09 February 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 02 August 2002

Resigned: 09 April 2003

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 02 August 2002

Resigned: 25 February 2004

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Kulsum P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kulsum P.

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 2011-03-312012-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth538 599487 614711 115666 341    
Balance Sheet
Cash Bank On Hand    64 743164 903150 21970 319
Current Assets56 43856 272148 529150 936325 090339 086360 417368 084
Debtors41 01843 301  256 347170 183210 198297 765
Net Assets Liabilities    646 940655 844664 881724 859
Other Debtors    27 50020 00020 917 
Property Plant Equipment    622 580607 316597 643594 546
Total Inventories    4 0004 000  
Cash Bank In Hand8 2205 771      
Intangible Fixed Assets73 39838 219      
Net Assets Liabilities Including Pension Asset Liability538 599487 614711 115666 341    
Stocks Inventory7 2007 200      
Tangible Fixed Assets2 234 2472 236 838      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-590 448-641 433      
Shareholder Funds538 599487 614711 115666 341    
Other
Accumulated Amortisation Impairment Intangible Assets    351 788351 788351 788 
Accumulated Depreciation Impairment Property Plant Equipment    176 218191 482205 740222 485
Additions Other Than Through Business Combinations Property Plant Equipment      4 58513 648
Amounts Owed By Related Parties    29 842   
Amounts Owed To Related Parties       121 550
Average Number Employees During Period    32353330
Creditors    239 301209 459209 45934 458
Deferred Tax Asset Debtors    106 27788 811120 47890 965
Deferred Tax Assets    106 27788 811120 47890 965
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences     17 466-31 667 
Increase From Depreciation Charge For Year Property Plant Equipment     15 26414 25816 745
Intangible Assets Gross Cost    351 788351 788351 788 
Net Current Assets Liabilities8 497-9 90035 10789 161263 661257 987276 697164 771
Other Creditors     52 66652 83949 588
Other Payables Accrued Expenses    7007 28711 1926 756
Other Remaining Borrowings    239 301209 459209 45934 458
Prepayments     1 3371 6226 629
Property Plant Equipment Gross Cost    798 798798 798803 383817 031
Taxation Social Security Payable    8 61114 02214 64812 313
Total Assets Less Current Liabilities2 316 1422 265 1572 488 658735 642886 241865 303874 340759 317
Total Borrowings    239 301209 459209 45934 458
Trade Creditors Trade Payables    51 1695 4543 75612 771
Trade Debtors Trade Receivables    92 72860 03567 181200 171
Unpaid Contributions To Pension Schemes    9491 6701 285335
Advances Credits Directors        
Creditors Due After One Year Total Noncurrent Liabilities1 777 5431 777 543      
Creditors Due Within One Year Total Current Liabilities47 94166 172      
Fixed Assets2 307 6452 275 0572 453 551646 481    
Intangible Fixed Assets Aggregate Amortisation Impairment278 390313 569      
Intangible Fixed Assets Amortisation Charged In Period 35 179      
Intangible Fixed Assets Cost Or Valuation351 788351 788      
Revaluation Reserve1 128 9471 128 947      
Tangible Fixed Assets Additions 4 469      
Tangible Fixed Assets Cost Or Valuation2 315 9482 320 417      
Tangible Fixed Assets Depreciation81 70183 579      
Tangible Fixed Assets Depreciation Charge For Period 1 878      
Creditors Due After One Year  1 777 54369 301    
Creditors Due Within One Year  113 42261 775    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements