Ideal Health Consultants Limited CAMBERLEY


Ideal Health Consultants started in year 2003 as Private Limited Company with registration number 04682292. The Ideal Health Consultants company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY. Since Thursday 23rd June 2011 Ideal Health Consultants Limited is no longer carrying the name Ideal Training.

The company has 2 directors, namely Karin R., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 28 February 2003 and Karin R. has been with the company for the least time - from 28 February 2004. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Ideal Health Consultants Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04682292
Date of Incorporation Fri, 28th Feb 2003
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Karin R.

Position: Director

Appointed: 28 February 2004

Christopher B.

Position: Director

Appointed: 28 February 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2003

Resigned: 28 February 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 February 2003

Resigned: 28 February 2003

Scotia Services Limited

Position: Corporate Secretary

Appointed: 28 February 2003

Resigned: 12 September 2011

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Christopher B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Karin R. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Karin R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ideal Training June 23, 2011
Medical Imaging Services June 3, 2004
Silvan Services February 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand131 484204 111174 771667 798256 4831 014 217303 270
Current Assets1 996 4832 285 3393 634 6903 303 5854 319 9494 359 0813 173 668
Debtors1 864 9992 081 2283 459 9192 635 7874 063 4663 344 8642 870 398
Net Assets Liabilities1 197 2881 263 0421 680 3941 268 6321 501 064646 805835 415
Other Debtors806 033959 4291 915 0592 201 3321 675 765353 760225 276
Property Plant Equipment19 33617 69622 96223 40723 85127 00130 197
Other
Accrued Income    1 183 042387 673334 108
Accrued Liabilities298 666588 0771 231 0301 279 4041 808 7292 985 5331 523 712
Accumulated Amortisation Impairment Intangible Assets     7 72017 287
Accumulated Depreciation Impairment Property Plant Equipment57 92063 89670 49477 11683 65391 13298 831
Additions Other Than Through Business Combinations Intangible Assets     26 721145
Additions Other Than Through Business Combinations Property Plant Equipment 4 33611 8647 0676 98111 42910 895
Amounts Owed By Related Parties   181 643472 523741 502803 512
Amounts Owed To Related Parties     2 0972 097
Average Number Employees During Period23272123263131
Creditors815 1431 036 8651 973 5282 054 0722 838 2053 755 2462 372 578
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -17 
Disposals Property Plant Equipment     -800 
Financial Commitments Other Than Capital Commitments34 796173 408185 917137 41788 91740 417311 967
Fixed Assets 17 69622 96323 40823 85248 10041 874
Increase From Amortisation Charge For Year Intangible Assets     7 7209 567
Increase From Depreciation Charge For Year Property Plant Equipment 5 9766 5986 6226 5377 4967 699
Intangible Assets     19 0019 579
Intangible Assets Gross Cost     26 72126 866
Investments Fixed Assets  1112 0982 098
Investments In Subsidiaries  1112 0982 098
Net Current Assets Liabilities1 181 3401 248 4741 661 1621 249 5131 481 744603 835801 090
Other Creditors110 533157 176132 07554 75729 07863 583146 938
Prepayments32 70140 94673 72272 78496 256126 086103 229
Property Plant Equipment Gross Cost77 25681 59293 456100 523107 504118 133129 028
Provisions For Liabilities Balance Sheet Subtotal3 3883 1283 7314 2894 5325 1307 549
Taxation Social Security Payable167 871138 035253 628624 272673 707389 460479 501
Total Assets Less Current Liabilities1 200 6761 266 1701 684 1251 272 9211 505 596651 935842 964
Trade Creditors Trade Payables238 073153 577356 79595 639326 691314 573220 330
Trade Debtors Trade Receivables1 026 2651 080 8531 471 138180 0281 818 9221 735 8431 404 273
Amount Specific Advance Or Credit Directors178 579132 023130 106120 661120 291119 999175 354
Amount Specific Advance Or Credit Made In Period Directors81 46583 444110 35488 555119 630154 708146 355
Amount Specific Advance Or Credit Repaid In Period Directors-113 000-130 000-112 271-98 000-120 000-155 000-91 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements