Northumbria Healthcare Facilities Management Limited NEWCASTLE UPON TYNE


Founded in 2012, Northumbria Healthcare Facilities Management, classified under reg no. 07913048 is an active company. Currently registered at Northumbria House Silver Fox Way NE27 0QJ, Newcastle Upon Tyne the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Martin K., Russell H. and Veronica S. and others. In addition one secretary - Laura O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northumbria Healthcare Facilities Management Limited Address / Contact

Office Address Northumbria House Silver Fox Way
Office Address2 Cobalt Business Park
Town Newcastle Upon Tyne
Post code NE27 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07913048
Date of Incorporation Tue, 17th Jan 2012
Industry Development of building projects
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Martin K.

Position: Director

Appointed: 01 February 2022

Russell H.

Position: Director

Appointed: 04 January 2022

Laura O.

Position: Secretary

Appointed: 20 April 2020

Veronica S.

Position: Director

Appointed: 30 March 2020

Damon K.

Position: Director

Appointed: 03 June 2019

Arlene A.

Position: Director

Appointed: 01 September 2018

Ann S.

Position: Director

Appointed: 15 December 2021

Resigned: 01 February 2022

Leslie M.

Position: Director

Appointed: 01 September 2018

Resigned: 02 June 2019

Ernest R.

Position: Director

Appointed: 01 August 2018

Resigned: 29 July 2021

David C.

Position: Director

Appointed: 24 June 2017

Resigned: 31 January 2018

Chris H.

Position: Secretary

Appointed: 30 September 2016

Resigned: 01 January 2018

Sophie S.

Position: Secretary

Appointed: 28 July 2015

Resigned: 19 April 2020

Julie R.

Position: Secretary

Appointed: 21 October 2014

Resigned: 28 July 2015

Steven B.

Position: Director

Appointed: 06 March 2014

Resigned: 01 April 2019

Peter S.

Position: Director

Appointed: 07 February 2014

Resigned: 02 April 2021

Debbie H.

Position: Secretary

Appointed: 01 January 2013

Resigned: 20 October 2014

Lorna G.

Position: Director

Appointed: 05 October 2012

Resigned: 31 December 2013

Paul B.

Position: Director

Appointed: 05 October 2012

Resigned: 01 October 2017

John M.

Position: Director

Appointed: 05 October 2012

Resigned: 24 June 2017

Brian G.

Position: Director

Appointed: 12 March 2012

Resigned: 31 August 2013

Roger H.

Position: Director

Appointed: 17 January 2012

Resigned: 12 March 2012

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 17 January 2012

Resigned: 12 March 2012

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 17 January 2012

Resigned: 12 March 2012

A G Secretarial Limited

Position: Corporate Director

Appointed: 17 January 2012

Resigned: 12 March 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 602920
Current Assets194 073199 076
Debtors191 843197 302
Net Assets Liabilities21 32722 380
Other Debtors935500
Other
Audit Fees Expenses3035
Accrued Liabilities Deferred Income19 47420 597
Administrative Expenses168 034174 342
Amounts Owed By Group Undertakings39 43741 661
Amounts Owed To Group Undertakings9 0055 080
Amounts Recoverable On Contracts35 27436 316
Average Number Employees During Period790876
Called Up Share Capital Not Paid579579
Creditors105 295118 985
Current Tax For Period 220
Deferred Tax Asset Debtors7775
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -8
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2522
Finance Lease Liabilities Present Value Total10 88118 102
Finance Lease Payments Owing Minimum Gross59 35565 696
Finished Goods Goods For Resale628854
Further Item Interest Expense Component Total Interest Expense2 5854 208
Future Finance Charges On Finance Leases48 47447 594
Gross Investment In Finance Leases113 533116 974
Interest Income On Bank Deposits7 7285 557
Interest Payable Similar Charges Finance Costs4 1865 832
Issue Equity Instruments3 150 
Loans From Group Undertakings99 948106 692
Net Current Assets Liabilities126 622141 365
Other Interest Receivable Similar Income Finance Income7 7285 557
Other Operating Income Format1334635
Other Remaining Borrowings94 607101 384
Other Taxation Social Security Payable3735 480
Pension Other Post-employment Benefit Costs Other Pension Costs2 5602 765
Prepayments Accrued Income2 0081 197
Present Value Finance Lease Receivables113 533116 974
Profit Loss9991 053
Profit Loss On Ordinary Activities Before Tax1 2511 275
Staff Costs Employee Benefits Expense27 25129 400
Tax Expense Credit Applicable Tax Rate238242
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings -18
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss146
Tax Tax Credit On Profit Or Loss On Ordinary Activities252222
Total Borrowings94 607101 384
Total Lease Receivables113 533116 974
Trade Creditors Trade Payables33 06520 745
Wages Salaries23 07624 737
Director Remuneration256282
Director Remuneration Benefits Including Payments To Third Parties288312

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/03/31
filed on: 6th, February 2023
Free Download (26 pages)

Company search

Advertisements