Osprey Healthcare Limited WIGAN


Osprey Healthcare started in year 2008 as Private Limited Company with registration number 06705626. The Osprey Healthcare company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Wigan at 108-110 Bradley Hall Trading Estate, Bradley Lane. Postal code: WN6 0XQ. Since 2009-03-18 Osprey Healthcare Limited is no longer carrying the name Marplace (number 744).

The company has 4 directors, namely Fiona K., Daniel M. and Paul K. and others. Of them, David M. has been with the company the longest, being appointed on 10 March 2009 and Fiona K. and Daniel M. and Paul K. have been with the company for the least time - from 5 May 2009. As of 1 May 2024, there were 2 ex directors - Darren W., Caroline L. and others listed below. There were no ex secretaries.

Osprey Healthcare Limited Address / Contact

Office Address 108-110 Bradley Hall Trading Estate, Bradley Lane
Office Address2 Standish
Town Wigan
Post code WN6 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06705626
Date of Incorporation Tue, 23rd Sep 2008
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Fiona K.

Position: Director

Appointed: 05 May 2009

Daniel M.

Position: Director

Appointed: 05 May 2009

Paul K.

Position: Director

Appointed: 05 May 2009

David M.

Position: Director

Appointed: 10 March 2009

Darren W.

Position: Director

Appointed: 05 May 2009

Resigned: 30 August 2017

Caroline L.

Position: Director

Appointed: 30 September 2008

Resigned: 10 March 2009

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 23 September 2008

Resigned: 10 March 2009

Cs Directors Limited

Position: Corporate Director

Appointed: 23 September 2008

Resigned: 10 March 2009

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is David M. This PSC has 75,01-100% voting rights.

David M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Marplace (number 744) March 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand299 381272 144137 387
Current Assets722 182775 966702 005
Debtors284 801332 386396 480
Net Assets Liabilities380 065376 582389 141
Other Debtors8 1678 1678 167
Property Plant Equipment63 40189 142102 439
Total Inventories138 000171 436168 138
Other
Accrued Liabilities Deferred Income5 1001 5001 650
Accumulated Depreciation Impairment Property Plant Equipment 86 987104 374
Amounts Owed By Group Undertakings Participating Interests1 60733 61649 779
Average Number Employees During Period131616
Bank Borrowings Overdrafts 1 811 
Corporation Tax Payable59 91061 472 
Creditors405 518488 526415 303
Disposals Decrease In Depreciation Impairment Property Plant Equipment -8 788-4 777
Disposals Property Plant Equipment -15 200-19 106
Dividends Paid On Shares200 000292 000280 000
Finance Lease Liabilities Present Value Total32 70844 34015 289
Fixed Assets63 40189 142102 439
Increase Decrease In Depreciation Impairment Property Plant Equipment 3226
Increase From Depreciation Charge For Year Property Plant Equipment 30 18822 164
Loans From Directors85 164139 852114 814
Net Current Assets Liabilities316 664287 440286 702
Other Taxation Social Security Payable41 36348 827 
Prepayments Accrued Income15 5774 901-1
Property Plant Equipment Gross Cost 176 129206 813
Raw Materials Consumables138 000171 436168 138
Taxation Social Security Payable 110 299116 840
Total Additions Including From Business Combinations Property Plant Equipment 62 34149 790
Total Assets Less Current Liabilities380 065376 582389 141
Trade Creditors Trade Payables181 273190 724166 710
Trade Debtors Trade Receivables259 450285 702338 535

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements