Batna Healthcare Limited NORWICH


Batna Healthcare Limited was dissolved on 2023-10-31. Batna Healthcare was a private limited company that was situated at Uunit 4, Longs Business Centre 232 Fakenham Road, Taverham, Norwich, NR8 6QW, Norfolk, ENGLAND. Its total net worth was valued to be 63377 pounds, and the fixed assets that belonged to the company totalled up to 186474 pounds. This company (officially started on 2006-04-11) was run by 1 director and 1 secretary.
Director Elijah A. who was appointed on 21 July 2010.
Among the secretaries, we can name: Elijah A. appointed on 21 July 2010.

The company was classified as "other human health activities" (86900). According to the official records, there was a name change on 2018-06-07, their previous name was Norvic Healthcare. There is another name change: previous name was Norvic Ambulance Services performed on 2013-05-08. The latest confirmation statement was filed on 2022-07-23 and last time the statutory accounts were filed was on 31 December 2021. 2015-07-23 was the date of the latest annual return.

Batna Healthcare Limited Address / Contact

Office Address Uunit 4, Longs Business Centre 232 Fakenham Road
Office Address2 Taverham
Town Norwich
Post code NR8 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05777950
Date of Incorporation Tue, 11th Apr 2006
Date of Dissolution Tue, 31st Oct 2023
Industry Other human health activities
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 6th Aug 2023
Last confirmation statement dated Sat, 23rd Jul 2022

Company staff

Elijah A.

Position: Director

Appointed: 21 July 2010

Elijah A.

Position: Secretary

Appointed: 21 July 2010

Stephen B.

Position: Director

Appointed: 21 July 2010

Resigned: 28 September 2012

John B.

Position: Director

Appointed: 21 July 2010

Resigned: 30 April 2013

Gemma B.

Position: Secretary

Appointed: 23 April 2007

Resigned: 21 July 2010

Sonia I.

Position: Director

Appointed: 11 April 2006

Resigned: 21 July 2010

William T.

Position: Nominee Director

Appointed: 11 April 2006

Resigned: 11 April 2006

Ian I.

Position: Director

Appointed: 11 April 2006

Resigned: 21 July 2010

Ian I.

Position: Secretary

Appointed: 11 April 2006

Resigned: 21 July 2010

Howard T.

Position: Nominee Secretary

Appointed: 11 April 2006

Resigned: 11 April 2006

People with significant control

Elijah A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Norvic Healthcare June 7, 2018
Norvic Ambulance Services May 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth105 377-34 403791 691802 913776 416232 764     
Balance Sheet
Cash Bank On Hand        100100 
Current Assets375 795329 1711 165 880804 413779 416235 764235 764100100100100
Net Assets Liabilities     232 764100100100100100
Cash Bank In Hand8 69160 3534 14440 9171 848      
Debtors345 983228 7711 161 736763 497777 568      
Intangible Fixed Assets42 00035 000         
Net Assets Liabilities Including Pension Asset Liability105 377-34 403791 691802 913776 415232 764     
Stocks Inventory21 12140 047         
Tangible Fixed Assets144 474219 834         
Reserves/Capital
Called Up Share Capital10050 00050 00050 00050 000      
Profit Loss Account Reserve105 277-84 403741 691752 913726 416      
Shareholder Funds105 377-34 403791 691802 913776 416232 764     
Other
Creditors     3 0003 000    
Net Current Assets Liabilities-42 035-246 288791 691802 913776 415232 764100100100100100
Number Shares Allotted10050 00050 00050 00050    100 
Par Value Share 1111    1 
Total Assets Less Current Liabilities154 43918 546791 691802 913776 415232 764100100100100100
Creditors Due After One Year36 57452 949         
Creditors Due Within One Year417 830575 459374 1891 5003 0003 000     
Fixed Assets196 474264 834         
Intangible Fixed Assets Aggregate Amortisation Impairment28 00035 000         
Intangible Fixed Assets Amortisation Charged In Period 7 000         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  35 000        
Intangible Fixed Assets Cost Or Valuation70 00070 000         
Intangible Fixed Assets Disposals  70 000        
Investments Fixed Assets10 00010 000         
Other Debtors Due After One Year   763 496777 568      
Provisions For Liabilities Charges12 488          
Secured Debts62 19052 949         
Share Capital Allotted Called Up Paid10050 00050 0005050      
Tangible Fixed Assets Additions 158 122         
Tangible Fixed Assets Cost Or Valuation362 470520 592         
Tangible Fixed Assets Depreciation217 996300 758         
Tangible Fixed Assets Depreciation Charged In Period 82 76218 000        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  318 758        
Tangible Fixed Assets Disposals  520 592        
Amount Specific Advance Or Credit Directors   220 000234 071      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2021-12-31
filed on: 29th, August 2022
Free Download (3 pages)

Company search

Advertisements