Iconic Healthcare Solutions Ltd is a private limited company located at 13 Heatherleigh Grove, Stoke-On-Trent ST1 6SU. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2020-02-19, this 4-year-old company is run by 3 directors.
Director Felicia V., appointed on 08 May 2023. Director Khonzanani M., appointed on 15 March 2023. Director Chelesile V., appointed on 19 February 2020.
The company is classified as "residential care activities for learning difficulties, mental health and substance abuse" (Standard Industrial Classification: 87200).
The latest confirmation statement was filed on 2023-08-23 and the due date for the next filing is 2024-09-06. What is more, the accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.
Office Address | 13 Heatherleigh Grove |
Town | Stoke-on-trent |
Post code | ST1 6SU |
Country of origin | United Kingdom |
Registration Number | 12471321 |
Date of Incorporation | Wed, 19th Feb 2020 |
Industry | Residential care activities for learning difficulties, mental health and substance abuse |
End of financial Year | 29th February |
Company age | 4 years old |
Account next due date | Thu, 30th Nov 2023 (149 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Fri, 6th Sep 2024 (2024-09-06) |
Last confirmation statement dated | Wed, 23rd Aug 2023 |
The list of persons with significant control who own or have control over the company includes 7 names. As we found, there is Chelesile V. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Khonzanani M. This PSC owns 25-50% shares. Moving on, there is Felicia V., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.
Chelesile V.
Notified on | 1 August 2021 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Khonzanani M.
Notified on | 21 July 2023 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Felicia V.
Notified on | 11 August 2023 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Lindelwe B.
Notified on | 27 October 2021 |
Ceased on | 7 June 2023 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Emma B.
Notified on | 27 October 2021 |
Ceased on | 7 June 2023 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Chelesile V.
Notified on | 24 December 2021 |
Ceased on | 28 December 2021 |
Nature of control: |
right to appoint and remove directors 25-50% shares |
Khonzanani M.
Notified on | 19 February 2020 |
Ceased on | 1 August 2021 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | |||
Cash Bank On Hand | 12 | ||
Current Assets | 10 000 | 1 000 | 1 000 |
Net Assets Liabilities | 20 000 | 1 003 | 1 003 |
Other | |||
Average Number Employees During Period | 5 | 5 | 3 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 10 000 | 3 | 3 |
Net Current Assets Liabilities | 10 000 | 10 000 | 1 000 |
Number Shares Allotted | 12 | ||
Par Value Share | 1 | ||
Total Assets Less Current Liabilities | 20 000 | 20 000 | 1 003 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company accounts made up to 2023-02-28 filed on: 28th, November 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy