Protelhealth Limited STOCKPORT


Protelhealth started in year 2013 as Private Limited Company with registration number 08761079. The Protelhealth company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stockport at Stockport Business & Innovation Centre Broadstone Mill. Postal code: SK5 7DL.

The company has one director. Norman N., appointed on 4 November 2013. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John N. who worked with the the company until 31 October 2014.

Protelhealth Limited Address / Contact

Office Address Stockport Business & Innovation Centre Broadstone Mill
Office Address2 Broadstone Road
Town Stockport
Post code SK5 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08761079
Date of Incorporation Mon, 4th Nov 2013
Industry Retail sale via mail order houses or via Internet
Industry Other human health activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Norman N.

Position: Director

Appointed: 04 November 2013

Mark N.

Position: Director

Appointed: 25 January 2018

Resigned: 28 March 2018

Michael G.

Position: Director

Appointed: 25 January 2018

Resigned: 28 March 2018

John N.

Position: Director

Appointed: 20 October 2016

Resigned: 03 January 2018

Benjamin C.

Position: Director

Appointed: 20 October 2016

Resigned: 21 December 2017

Christopher W.

Position: Director

Appointed: 30 June 2015

Resigned: 22 December 2017

Roderick A.

Position: Director

Appointed: 09 December 2014

Resigned: 22 December 2017

Anthony K.

Position: Director

Appointed: 31 October 2014

Resigned: 28 March 2018

Clive N.

Position: Director

Appointed: 31 October 2014

Resigned: 23 December 2017

John N.

Position: Secretary

Appointed: 04 November 2013

Resigned: 31 October 2014

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Norman N. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Norman N.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 1381 42710177130 02212 083
Current Assets91 75025 27226 97847 03455 443101 572
Debtors69 15023 84526 87746 26325 42189 489
Net Assets Liabilities -1 845 490-1 814 789-1 714 033-1 564 188-1 329 158
Other Debtors2 6801 36419 5437988186 180
Property Plant Equipment24 8246 5244 66512 2504 3504 350
Total Inventories17 462     
Other
Accrued Liabilities Deferred Income123 20786 72581 81641 51939 46238 667
Accumulated Amortisation Impairment Intangible Assets107 858144 457151 425152 598153 770154 943
Accumulated Depreciation Impairment Property Plant Equipment4 7036 8158 6738 9888 9888 988
Average Number Employees During Period1244444
Balances Amounts Owed By Related Parties   -39 739-65 797 
Bank Borrowings Overdrafts  7695 51719 83921 174
Corporation Tax Recoverable49 64820 447    
Creditors1 963 3841 891 0121 853 1921 734 4211 541 7511 372 851
Disposals Property Plant Equipment 16 188  -22 600 
Fixed Assets71 30720 25211 42517 8378 7657 592
Increase Decrease In Depreciation Impairment Property Plant Equipment  1 858315  
Increase From Amortisation Charge For Year Intangible Assets 36 5996 9681 1731 1721 173
Increase From Depreciation Charge For Year Property Plant Equipment 2 1121 858315  
Intangible Assets46 48313 7286 7605 5874 4153 242
Intangible Assets Gross Cost154 341158 185158 185158 185158 185158 185
Loans From Directors 1 495 0291 503 1131 357 9651 217 8711 027 829
Net Current Assets Liabilities-1 871 634-1 865 740-1 826 214-1 687 387-1 486 308-1 271 279
Other Creditors201 873234 260187 633219 403194 444197 110
Other Taxation Social Security Payable17 7525 50322 29032 31521 534 
Prepayments Accrued Income 24724219569335 837
Property Plant Equipment Gross Cost29 52713 33913 33821 23813 33813 338
Taxation Social Security Payable    21 53427 995
Total Additions Including From Business Combinations Property Plant Equipment   7 90014 700 
Total Assets Less Current Liabilities-1 800 327-1 845 488-1 814 789-1 669 550-1 477 543-1 263 687
Trade Creditors Trade Payables117 05761 27457 57177 70248 60160 076
Trade Debtors Trade Receivables6 2361 7877 09245 27023 91047 472
Merchandise17 462     
Number Shares Issued Fully Paid 10    
Par Value Share 1    
Prepayments10 586247    
Profit Loss -45 161    
Total Additions Including From Business Combinations Intangible Assets 3 844    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Saturday 4th November 2023
filed on: 16th, November 2023
Free Download (4 pages)

Company search

Advertisements