The Bullen Healthcare Group Limited LIVERPOOL


Founded in 1995, The Bullen Healthcare Group, classified under reg no. 03137456 is an active company. Currently registered at C/o Dsg, Chartered Accountants Castle Chambers L2 9TL, Liverpool the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Ian B., Peter B. and John C. and others. Of them, Paul B. has been with the company the longest, being appointed on 1 November 2002 and Ian B. has been with the company for the least time - from 12 January 2016. 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.

The Bullen Healthcare Group Limited Address / Contact

Office Address C/o Dsg, Chartered Accountants Castle Chambers
Office Address2 43 Castle Street
Town Liverpool
Post code L2 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03137456
Date of Incorporation Wed, 13th Dec 1995
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Ian B.

Position: Director

Appointed: 12 January 2016

Peter B.

Position: Director

Appointed: 11 July 2003

John C.

Position: Director

Appointed: 11 July 2003

Paul B.

Position: Director

Appointed: 01 November 2002

Louise M.

Position: Director

Appointed: 01 November 2002

Resigned: 04 June 2021

Nora M.

Position: Director

Appointed: 31 December 2000

Resigned: 27 March 2003

Gloria B.

Position: Director

Appointed: 31 December 1998

Resigned: 27 March 2003

Philip H.

Position: Director

Appointed: 01 April 1996

Resigned: 31 July 1998

Peter B.

Position: Director

Appointed: 01 April 1996

Resigned: 27 March 2003

Paul G.

Position: Secretary

Appointed: 01 April 1996

Resigned: 31 May 2017

Nicholas B.

Position: Director

Appointed: 01 April 1996

Resigned: 01 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1995

Resigned: 13 December 1995

Charles H.

Position: Director

Appointed: 13 December 1995

Resigned: 01 April 1996

Christopher R.

Position: Secretary

Appointed: 13 December 1995

Resigned: 01 April 1996

People with significant control

The register of PSCs that own or control the company includes 7 names. As BizStats found, there is Trevally Holdings Limited from Liverpool, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Wrasse Holdings Limited that put Liverpool, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anthony B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Trevally Holdings Limited

C/O Dsg Chartered Accountants, Castle Chambers 43 Castle Street, Liverpool, L2 9TL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13183047
Notified on 4 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wrasse Holdings Limited

C/O Dsg Chartered Accountants, Castle Chambers 43 Castle Street, Liverpool, L2 9TL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13181613
Notified on 4 June 2021
Ceased on 4 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Anthony B.

Notified on 31 May 2017
Ceased on 4 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter B.

Notified on 31 May 2017
Ceased on 4 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John C.

Notified on 31 May 2017
Ceased on 4 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter Bullen, John Charles & Anthony Bayliss As Trustees Of Peter Bullen Discretionary Settlement

C/O Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

Legal authority United Kingdom
Legal form Trust
Notified on 31 May 2017
Ceased on 4 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter B.

Notified on 6 April 2016
Ceased on 31 May 2017
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 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 3 082 72 64557 862
Current Assets3 499 6504 187 1633 836 4514 265 0744 578 093
Debtors3 499 6504 184 0813 836 4514 192 4294 520 231
Net Assets Liabilities835 145896 9161 783 1451 158 2001 389 222
Other Debtors556 141570 241587 859215 252390 895
Property Plant Equipment1 846 6041 917 9912 305 3632 172 3752 150 117
Total Inventories  3 229 3533 649 618 
Other
Accrued Liabilities Deferred Income965 1951 659 800483 852138 268870 562
Accumulated Amortisation Impairment Intangible Assets598 414772 972973 0541 186 0911 399 535
Accumulated Depreciation Impairment Property Plant Equipment2 602 9643 049 3693 456 1123 847 8234 223 773
Additions Other Than Through Business Combinations Intangible Assets 99 000465 000182 490179 572
Additions Other Than Through Business Combinations Property Plant Equipment 517 792794 115258 723353 692
Administrative Expenses  8 506 2098 982 9709 686 419
Amounts Owed To Group Undertakings3 509 5273 509 5273 509 5273 509 5273 509 527
Average Number Employees During Period1516161719
Bank Borrowings Overdrafts408 469 599 654 68 541
Bank Overdrafts408 469 127 497 68 541
Capital Reduction Decrease In Equity   -1 726 145 
Cash Cash Equivalents -436 362-599 386117 488-10 348
Comprehensive Income Expense  2 744 3504 311 521 
Corporation Tax Payable20 06556 237136 05687 77931 047
Corporation Tax Recoverable   24 35614 874
Cost Sales  33 770 08837 849 00341 133 390
Creditors6 338 8136 992 5626 431 9956 378 3976 388 391
Current Tax For Period  705 6341 056 8981 248 525
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -13 904137 6313 969
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -10 180-22 01911 904
Distribution Costs  1 109 9711 104 0661 272 173
Dividends Paid Classified As Financing Activities-80 000-200 000-160 000-806 000 
Equity Securities Held 806 000806 000  
Finished Goods Goods For Resale  3 229 3533 649 6184 014 061
Fixed Assets3 965 7204 035 1724 687 4623 717 9273 661 797
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -13 904159 6503 969
Further Item Tax Increase Decrease Component Adjusting Items  27 168-55 389-7 004
Government Grant Income  10 000  
Increase Decrease In Current Tax From Adjustment For Prior Periods  27 168-55 389-7 004
Increase From Amortisation Charge For Year Intangible Assets 174 558200 082213 037213 444
Increase From Depreciation Charge For Year Property Plant Equipment 446 405406 743391 711375 950
Intangible Assets1 305 5561 303 6211 568 5391 537 9921 504 120
Intangible Assets Gross Cost1 903 9702 076 5932 541 5932 724 0832 903 655
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  88 800143 273 
Interest Payable Similar Charges Finance Costs  97 822143 920159 123
Interest Received Classified As Investing Activities    -134
Investments813 560813 560813 5607 560 
Investments Fixed Assets813 560813 560813 5607 5607 560
Investments In Associates806 000    
Investments In Subsidiaries7 5607 5607 5607 5607 560
Issue Bonus Shares Decrease Increase In Equity   1 726 145 
Issue Equity Instruments   25 000 
Net Cash Flows From Used In Operating Activities-2 481 511-3 226 815-1 627 922-3 431 681-405 294
Net Current Assets Liabilities-2 839 163-2 805 399   
Net Finance Income Costs    134
Net Interest Paid Received Classified As Operating Activities  -97 822-143 920-159 123
Other Creditors1 310 7111 636 9892 409 9982 527 9642 515 100
Other Interest Receivable Similar Income Finance Income    134
Payments To Acquire Own Shares   -1 
Pension Other Post-employment Benefit Costs Other Pension Costs102 628191 784104 17046 56339 808
Percentage Class Share Held In Joint Venture 505050 
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income154 501163 358179 728241 326345 641
Profit Loss119 260261 7711 046 229181 056231 022
Property Plant Equipment Gross Cost4 449 5684 967 3605 761 4756 020 1986 373 890
Provisions For Liabilities Balance Sheet Subtotal291 412332 857   
Redemption Shares Decrease In Equity   -25 000 
Social Security Costs219 376421 649123 120116 984 
Staff Costs Employee Benefits Expense2 046 1622 812 8051 288 7701 155 5161 082 251
Taxation Including Deferred Taxation Balance Sheet Subtotal291 412332 857308 773446 404462 277
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -16 246 
Tax Increase Decrease From Effect Capital Allowances Depreciation  -2 092327-32 233
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  41 46337 19129 532
Tax Tax Credit On Profit Or Loss On Ordinary Activities  708 7181 139 1401 257 394
Total Assets Less Current Liabilities1 126 5571 229 773   
Total Borrowings  599 654 68 541
Total Current Tax Expense Credit  732 8021 001 5091 241 521
Total Deferred Tax Expense Credit  -24 084137 63115 873
Trade Creditors Trade Payables83 89583 17097 1946 178 743201 743
Trade Debtors Trade Receivables  11 157 51112 984 41614 604 225
Turnover Revenue  46 927 15853 530 620 
Wages Salaries1 724 1582 281 7011 061 480991 969919 636

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 22nd, December 2023
Free Download (38 pages)

Company search

Advertisements