Rotherham Healthcare Limited ROTHERHAM


Rotherham Healthcare started in year 1993 as Private Limited Company with registration number 02783407. The Rotherham Healthcare company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Rotherham at The Star Foundation Astrum House. Postal code: S60 2AB.

Currently there are 2 directors in the the firm, namely Trevor P. and Glennys O.. In addition one secretary - Trevor P. - 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.

Rotherham Healthcare Limited Address / Contact

Office Address The Star Foundation Astrum House
Office Address2 Nightingale Close
Town Rotherham
Post code S60 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783407
Date of Incorporation Mon, 25th Jan 1993
Industry Residential care activities for the elderly and disabled
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Trevor P.

Position: Director

Appointed: 04 January 2010

Trevor P.

Position: Secretary

Appointed: 23 July 2003

Glennys O.

Position: Director

Appointed: 14 April 1994

Glennys O.

Position: Secretary

Appointed: 22 December 1999

Resigned: 23 July 2003

David B.

Position: Director

Appointed: 14 April 1994

Resigned: 05 August 1997

Lawrence M.

Position: Director

Appointed: 11 January 1994

Resigned: 23 July 2003

Kevin I.

Position: Secretary

Appointed: 11 January 1994

Resigned: 22 December 1999

Kevin I.

Position: Director

Appointed: 11 January 1994

Resigned: 22 December 1999

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 1993

Resigned: 11 January 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1993

Resigned: 11 January 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 January 1993

Resigned: 11 January 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Rotherham Healthcare Holdings Limited from Rotherham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rotherham Healthcare Holdings Limited

The Star Foundation Astrum House, Nightingale Close, Rotherham, S60 2AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 4697898
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% 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 Hand547 104633 3831 173 5721 115 638735 1291 039 880
Current Assets1 654 2311 803 6582 230 5432 246 1321 764 3181 979 969
Debtors1 107 1271 170 2751 056 9711 130 4941 029 189940 089
Net Assets Liabilities1 584 2231 618 2472 363 7462 711 1912 065 2902 099 890
Other Debtors763 533775 673819 066895 640892 535761 250
Property Plant Equipment4 702 4914 590 3004 495 4444 480 1404 083 4803 943 446
Other
Audit Fees Expenses8 5008 5009 30013 00013 00013 800
Accrued Liabilities Deferred Income31 19333 78340 97646 69541 26470 012
Accumulated Depreciation Impairment Property Plant Equipment1 215 3121 390 7471 561 5791 822 6681 935 3892 116 458
Additions Other Than Through Business Combinations Property Plant Equipment 63 89175 976249 7855 95541 035
Administrative Expenses3 391 3303 338 5563 454 6253 954 2433 611 9894 004 420
Average Number Employees During Period167151144143137131
Balances Amounts Owed By Related Parties   3 1985 348 
Bank Borrowings4 247 8314 052 4373 852 1613 647 1463 436 7453 221 089
Bank Borrowings Overdrafts4 052 4373 852 1613 647 1463 436 7463 221 0893 000 045
Cash Cash Equivalents Cash Flow Value547 104633 3831 173 5721 115 638735 1291 039 880
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities   94 262-19 200-111 904
Cash Receipts From Sales Interests In Associates  36 84294 262-19 200 
Comprehensive Income Expense788 623834 0241 145 499747 445-135 901734 600
Corporation Tax Payable209 677215 507283 979182 66411 899201 715
Cost Sales180 261185 074189 872259 043159 812194 380
Creditors4 146 0763 893 3473 647 1463 436 7463 221 0893 000 045
Current Tax For Period209 677215 507283 979182 66411 899201 715
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 3 1696 42033 862-15 367-3 233
Depreciation Expense Property Plant Equipment179 267175 435170 832193 625202 615 
Depreciation Impairment Expense Property Plant Equipment 175 435170 832264 691202 615181 069
Dividends Paid650 000800 000400 000400 000510 000700 000
Dividends Paid Classified As Financing Activities-650 000-800 000-400 000-400 000-510 000-700 000
Dividends Paid On Shares Interim 800 000400 000400 000510 000700 000
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities190 632195 394200 276205 015210 401215 656
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total  36 842   
Further Item Tax Increase Decrease Component Adjusting Items 3 1696 42033 862-15 367-3 233
Gain Loss On Disposals Property Plant Equipment   202-471 
Government Grant Income   120 83471 864 
Gross Profit Loss4 482 2844 497 4424 992 9944 871 1493 469 973 
Impairment Loss Property Plant Equipment   -71 066  
Income Taxes Paid Refund Classified As Operating Activities-190 544-209 677-215 507-283 979-182 664-6 348
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -86 279-540 18957 934380 509-304 751
Increase Decrease In Current Tax From Adjustment For Prior Periods-16    -5 551
Increase From Depreciation Charge For Year Property Plant Equipment 175 435170 832193 625202 615181 069
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   71 066  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings102 406109 778107 20981 24669 217 
Interest Income On Bank Deposits867611942  
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss 7611942  
Interest Paid Classified As Operating Activities   -81 246-69 217-111 165
Interest Payable Similar Charges Finance Costs102 406109 778107 20981 24669 217111 165
Interest Received Classified As Investing Activities-86-76-119-42  
Net Cash Flows From Used In Financing Activities 1 045 035652 729   
Net Cash Flows From Used In Investing Activities 63 168112 699   
Net Cash Flows From Used In Operating Activities -1 194 482-1 305 617-931 672  
Net Cash Generated From Operations-1 298 173-1 513 937-1 628 333-1 296 897-378 999-1 267 051
Net Current Assets Liabilities1 027 808924 4631 525 0371 711 2481 230 9831 181 340
Net Finance Income Costs867611942  
Net Interest Paid Received Classified As Operating Activities-102 406-109 778-107 209-81 246  
Operating Profit Loss1 100 6041 162 4021 542 9881 045 175-70 152 
Other Creditors29 522306 16127 8414 108195 390223 355
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 60289 894 
Other Disposals Property Plant Equipment 647 4 000289 894 
Other Interest Receivable Similar Income Finance Income867611942  
Other Operating Income Format19 6503 5164 619128 26971 86468 666
Other Remaining Borrowings93 63993 63941 186   
Other Taxation Social Security Payable40 90042 56345 01551 44643 30252 854
Pension Other Post-employment Benefit Costs Other Pension Costs23 15239 57363 99571 88558 64160 317
Prepayments Accrued Income45 02340 19446 89971 73188 73828 015
Proceeds From Sales Property Plant Equipment -647 -600-199 529 
Profit Loss788 623834 0241 145 499747 445-135 901734 600
Profit Loss On Ordinary Activities Before Tax998 2841 052 7001 435 898963 971-139 369927 531
Property Plant Equipment Gross Cost5 917 8035 981 0476 057 0236 302 8086 018 8696 059 904
Provisions For Liabilities Balance Sheet Subtotal 3 1699 589   
Purchase Property Plant Equipment-334 763-63 891-75 976-249 785-5 955-41 035
Repayments Borrowings Classified As Financing Activities143 280-49 641-52 453-41 186  
Social Security Costs186 945184 137195 928218 973190 444 
Staff Costs Employee Benefits Expense2 854 3742 743 4122 901 2213 138 5412 803 4923 277 697
Taxation Including Deferred Taxation Balance Sheet Subtotal 3 1699 58943 45128 08424 851
Tax Increase Decrease From Effect Capital Allowances Depreciation16 48813 94612 033-56732 73825 409
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings2 686     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8291 548-875775 64175
Tax Tax Credit On Profit Or Loss On Ordinary Activities209 661218 676290 399216 526-3 468192 931
Total Assets Less Current Liabilities5 730 2995 514 7636 020 4816 191 3885 314 4635 124 786
Total Borrowings4 146 0764 146 0763 893 3473 647 1463 221 0893 000 045
Total Current Tax Expense Credit209 661215 507  11 899196 164
Total Operating Lease Payments10 5433 9513 6003 3382 922 
Trade Creditors Trade Payables70 09628 45261 49439 57125 82429 649
Trade Debtors Trade Receivables298 571354 408191 006163 12347 916150 824
Turnover Revenue4 662 5454 682 5165 182 8665 130 1923 629 785 
Wages Salaries2 644 2772 519 7022 641 2982 847 6832 554 4072 992 998
Director Remuneration  17 15417 49017 65818 066

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 25th, September 2023
Free Download (27 pages)

Company search

Advertisements