Whippendell Healthcare Limited ILFORD


Whippendell Healthcare started in year 2003 as Private Limited Company with registration number 04988329. The Whippendell Healthcare company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ilford at The Gatehouse. Postal code: IG2 6EW.

The firm has 2 directors, namely Minakhshi P., Dhimant P.. Of them, Dhimant P. has been with the company the longest, being appointed on 9 March 2006 and Minakhshi P. has been with the company for the least time - from 31 March 2022. At the moment 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.

Whippendell Healthcare Limited Address / Contact

Office Address The Gatehouse
Office Address2 453 Cranbrook Road
Town Ilford
Post code IG2 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04988329
Date of Incorporation Mon, 8th Dec 2003
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Minakhshi P.

Position: Director

Appointed: 31 March 2022

Dhimant P.

Position: Director

Appointed: 09 March 2006

Dr S.

Position: Director

Appointed: 14 May 2015

Resigned: 11 April 2016

Eric P.

Position: Director

Appointed: 24 December 2003

Resigned: 11 April 2016

Eric P.

Position: Secretary

Appointed: 24 December 2003

Resigned: 11 April 2016

Lorna P.

Position: Director

Appointed: 24 December 2003

Resigned: 11 April 2016

Jeannette K.

Position: Director

Appointed: 17 December 2003

Resigned: 14 May 2015

Clare S.

Position: Secretary

Appointed: 16 December 2003

Resigned: 04 October 2006

Clare S.

Position: Director

Appointed: 16 December 2003

Resigned: 11 April 2016

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 08 December 2003

Resigned: 18 December 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 08 December 2003

Resigned: 18 December 2003

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Dhimant P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Minakhshi P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bridgedell Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Dhimant P.

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

Minakhshi P.

Notified on 3 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Bridgedell Limited

C/O Dr J Shindler Bridgewater House, 7 Printers Avenue, Watford, WD18 7QR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08187647
Notified on 6 April 2016
Ceased on 15 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand214 929194 080104 669144 529292 829205 282186 749
Current Assets459 972505 119460 765550 986538 847483 506528 045
Debtors147 131180 909182 146301 912141 038178 094192 017
Other Debtors18 70812 500     
Property Plant Equipment9807355514132 1851 5398 082
Total Inventories97 912130 130173 950104 545104 980100 130149 279
Net Assets Liabilities   176 803180 143178 272439 207
Other
Accrued Liabilities Deferred Income5 8164 500     
Accumulated Amortisation Impairment Intangible Assets128 919143 502158 085172 668175 000175 000195 350
Accumulated Depreciation Impairment Property Plant Equipment97 04697 29197 47597 61398 34198 987100 818
Average Number Employees During Period15161620181415
Corporation Tax Payable35 20424 763     
Creditors254 938304 284300 404376 92850 00030 68753 988
Fixed Assets47 06132 23317 4662 7452 1851 539394 932
Increase From Amortisation Charge For Year Intangible Assets 14 58314 58314 5832 332 20 350
Increase From Depreciation Charge For Year Property Plant Equipment 2451841387286461 831
Intangible Assets46 08131 49816 9152 332  386 650
Intangible Assets Gross Cost175 000175 000175 000175 000175 000175 000582 000
Merchandise97 912130 130     
Net Current Assets Liabilities205 034200 835160 361174 058227 958207 42098 263
Other Creditors716716     
Other Taxation Social Security Payable3 3083 153     
Prepayments Accrued Income2 5661 220     
Property Plant Equipment Gross Cost98 02698 02698 02698 026100 526100 526108 900
Recoverable Value-added Tax 17 370     
Total Assets Less Current Liabilities252 095233 068177 827176 803230 143208 959493 195
Trade Creditors Trade Payables209 894268 163     
Trade Debtors Trade Receivables125 857149 819     
Investments Fixed Assets      200
Total Additions Including From Business Combinations Intangible Assets      407 000
Total Additions Including From Business Combinations Property Plant Equipment    2 500 8 374

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 22nd, July 2022
Free Download (1 page)

Company search

Advertisements