You are here: bizstats.co.uk > a-z index > P list > PL list

Plb Healthcare Ltd ELLESMERE PORT


Plb Healthcare started in year 2015 as Private Limited Company with registration number 09476881. The Plb Healthcare company has been functioning successfully for nine years now and its status is active. The firm's office is based in Ellesmere Port at Chester House Lloyd Drive. Postal code: CH65 9HQ. Since October 20, 2022 Plb Healthcare Ltd is no longer carrying the name Peter Boyd Orthodontics.

At present there are 2 directors in the the company, namely Lisa B. and Peter B.. In addition one secretary - Lisa B. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Plb Healthcare Ltd Address / Contact

Office Address Chester House Lloyd Drive
Office Address2 Cheshire Oaks Business Park
Town Ellesmere Port
Post code CH65 9HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09476881
Date of Incorporation Mon, 9th Mar 2015
Industry Dental practice activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Lisa B.

Position: Director

Appointed: 12 October 2022

Lisa B.

Position: Secretary

Appointed: 09 March 2015

Peter B.

Position: Director

Appointed: 09 March 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Peter B. This PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lisa B. This PSC owns 25-50% shares.

Peter B.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Lisa B.

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

Company previous names

Peter Boyd Orthodontics October 20, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand92 891120 019107 94248 13458 956108 192170 67698 487
Current Assets102 206132 984121 30861 93983 520156 375219 946214 309
Debtors9 31512 96513 36613 80524 56448 18349 270115 822
Net Assets Liabilities-80 277-102 006-92 742 48 29091 126150 607161 607
Other Debtors  3 00015915922 85138 851500
Property Plant Equipment       546
Other
Accumulated Depreciation Impairment Property Plant Equipment       182
Amounts Owed By Related Parties  3 000     
Average Number Employees During Period 1111112
Balances Amounts Owed By Related Parties  3 0004 00011 47622 85138 851 
Balances Amounts Owed To Related Parties260 3 0004 000    
Bank Borrowings Overdrafts     30 00020 83214 999
Corporation Tax Payable20 10929 18226 71625 12531 84431 86337 95328 673
Creditors21 92930 97828 56627 24635 23030 00020 83214 999
Increase From Depreciation Charge For Year Property Plant Equipment       182
Net Current Assets Liabilities80 277102 00692 74234 69348 290121 126171 439176 060
Number Shares Issued But Not Fully Paid  100     
Number Shares Issued Fully Paid100100100100    
Other Creditors1 8201 7901 8502 1213 3863 3863 5973 187
Par Value Share1111    
Payments To Related Parties     10 28859 074 
Property Plant Equipment Gross Cost       728
Total Additions Including From Business Combinations Property Plant Equipment       728
Total Assets Less Current Liabilities      171 439176 606
Trade Creditors Trade Payables 6    568 
Trade Debtors Trade Receivables9 31512 96510 3669 64612 92925 33210 41915 322
Advances Credits Directors2602602602601 7361 7361 7361 218
Advances Credits Made In Period Directors    1 476   
Advances Credits Repaid In Period Directors       518

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates March 9, 2024
filed on: 13th, March 2024
Free Download (6 pages)

Company search

Advertisements