You are here: bizstats.co.uk > a-z index > H list > HH list

Hhaf Healthcare Ltd KEIGHLEY


Founded in 2015, Hhaf Healthcare, classified under reg no. 09687970 is an active company. Currently registered at 2 Berry Street BD21 4HX, Keighley the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Shama S., Amar A.. Of them, Amar A. has been with the company the longest, being appointed on 12 April 2016 and Shama S. has been with the company for the least time - from 11 August 2022. As of 29 May 2024, there was 1 ex director - Mohammed H.. There were no ex secretaries.

Hhaf Healthcare Ltd Address / Contact

Office Address 2 Berry Street
Office Address2 Dalton Lane
Town Keighley
Post code BD21 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09687970
Date of Incorporation Wed, 15th Jul 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Shama S.

Position: Director

Appointed: 11 August 2022

Amar A.

Position: Director

Appointed: 12 April 2016

Mohammed H.

Position: Director

Appointed: 15 July 2015

Resigned: 31 January 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Shama A. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Mohammed H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Shama A.

Notified on 4 October 2023
Nature of control: significiant influence or control

Mohammed H.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-20 332-24 827     
Balance Sheet
Cash Bank On Hand 1 96017129010 59726 164 
Current Assets20 51620 11916 78322 55832 48176 57271 974
Debtors6 1504 1592 6125 7685 05933 583 
Net Assets Liabilities -24 827-28 98629 48728 17227 06725 776
Other Debtors    5 05933 583 
Property Plant Equipment 9 0728 1647 3486 6135 951 
Total Inventories 14 00014 00016 50016 82516 825 
Cash Bank In Hand366      
Net Assets Liabilities Including Pension Asset Liability-20 332-24 827     
Stocks Inventory14 000      
Tangible Fixed Assets10 080      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-20 432      
Shareholder Funds-20 332-24 827     
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 5875 249 
Amounts Owed To Group Undertakings Participating Interests    31 7075 237 
Average Number Employees During Period   3433
Creditors 29 42829 34426 63435 55980 28974 880
Increase From Depreciation Charge For Year Property Plant Equipment     662 
Net Current Assets Liabilities-3 524-9 309-12 5614 0763 0783 7172 906
Other Creditors    24 61227 318 
Property Plant Equipment Gross Cost    11 20011 200 
Taxation Social Security Payable    420  
Total Assets Less Current Liabilities6 556-237-4 3973 2723 5352 2342 450
Trade Creditors Trade Payables    10 52752 971 
Fixed Assets10 0809 072 7 3486 6135 9515 356
Creditors Due After One Year26 88824 590     
Creditors Due Within One Year24 04029 428     
Tangible Fixed Assets Additions11 200      
Tangible Fixed Assets Cost Or Valuation11 200      
Tangible Fixed Assets Depreciation1 120      
Tangible Fixed Assets Depreciation Charged In Period1 120      

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Notification of a person with significant control October 4, 2023
filed on: 4th, October 2023
Free Download (2 pages)

Company search

Advertisements