Healthcare Relief Limited BULWELL


Founded in 2010, Healthcare Relief, classified under reg no. 07247749 is an active company. Currently registered at 14 Potters Hollow NG6 8PB, Bulwell the company has been in the business for 14 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022. Since September 28, 2020 Healthcare Relief Limited is no longer carrying the name Healthcarerelief.

There is a single director in the company at the moment - Leonard T., appointed on 1 February 2021. In addition, a secretary was appointed - Clarissa T., appointed on 1 February 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maureen A. who worked with the the company until 1 December 2015.

Healthcare Relief Limited Address / Contact

Office Address 14 Potters Hollow
Town Bulwell
Post code NG6 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07247749
Date of Incorporation Mon, 10th May 2010
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (79 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Clarissa T.

Position: Secretary

Appointed: 01 February 2021

Leonard T.

Position: Director

Appointed: 01 February 2021

Cyril T.

Position: Director

Appointed: 01 February 2021

Resigned: 15 January 2024

Leonard T.

Position: Director

Appointed: 01 September 2020

Resigned: 28 September 2020

Kalala K.

Position: Director

Appointed: 04 January 2020

Resigned: 01 February 2021

Mustafa S.

Position: Director

Appointed: 10 April 2016

Resigned: 26 September 2020

Lorraine N.

Position: Director

Appointed: 01 April 2016

Resigned: 26 September 2020

Kalala K.

Position: Director

Appointed: 02 June 2015

Resigned: 26 September 2020

Kwamena A.

Position: Director

Appointed: 12 April 2011

Resigned: 01 December 2014

Maureen A.

Position: Director

Appointed: 12 April 2011

Resigned: 01 December 2015

Maureen A.

Position: Secretary

Appointed: 10 May 2010

Resigned: 01 December 2015

Leonard T.

Position: Director

Appointed: 10 May 2010

Resigned: 01 December 2015

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we identified, there is Leonard T. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Lorraine N. This PSC has significiant influence or control over the company,. The third one is Leonard T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Leonard T.

Notified on 1 February 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Lorraine N.

Notified on 28 September 2020
Ceased on 1 February 2021
Nature of control: significiant influence or control

Leonard T.

Notified on 26 September 2020
Ceased on 28 September 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Kalala K.

Notified on 18 March 2018
Ceased on 26 September 2020
Nature of control: significiant influence or control

Company previous names

Healthcarerelief September 28, 2020
Healthcare4africa May 16, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-31
Net Worth1 3461 3461 3462   
Balance Sheet
Cash Bank On Hand    222
Net Assets Liabilities    222
Property Plant Equipment    430  
Cash Bank In Hand1 6761 6761 6762   
Current Assets1 6761 6761 676    
Intangible Fixed Assets720720720    
Net Assets Liabilities Including Pension Asset Liability1 3461 3461 3462   
Tangible Fixed Assets249249249    
Reserves/Capital
Profit Loss Account Reserve1 3461 3461 346    
Shareholder Funds1 3461 3461 3462   
Other
Additions Other Than Through Business Combinations Property Plant Equipment    430  
Net Current Assets Liabilities377377377 370  
Property Plant Equipment Gross Cost    430  
Creditors Due Within One Year1 2991 2991 299    
Fixed Assets969969969    
Intangible Fixed Assets Aggregate Amortisation Impairment8080     
Intangible Fixed Assets Cost Or Valuation800720720    
Tangible Fixed Assets Cost Or Valuation499499249    
Tangible Fixed Assets Depreciation250250     
Total Assets Less Current Liabilities1 3461 3461 346    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on January 15, 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search