You are here: bizstats.co.uk > a-z index > 3 list > 3G list

3g Healthcare Limited HUDDERSFIELD


Founded in 2015, 3g Healthcare, classified under reg no. 09841570 is an active company. Currently registered at 48 Park Lea HD2 1QH, Huddersfield the company has been in the business for 9 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Manju B. and Biby M.. In addition one secretary - Giftey M. - is with the company. As of 30 April 2024, there was 1 ex secretary - Maymol M.. There were no ex directors.

3g Healthcare Limited Address / Contact

Office Address 48 Park Lea
Town Huddersfield
Post code HD2 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09841570
Date of Incorporation Mon, 26th Oct 2015
Industry Other human health activities
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Giftey M.

Position: Secretary

Appointed: 01 January 2022

Manju B.

Position: Director

Appointed: 26 October 2015

Biby M.

Position: Director

Appointed: 26 October 2015

Maymol M.

Position: Secretary

Appointed: 01 September 2018

Resigned: 10 March 2020

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Manju B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Biby M. This PSC owns 25-50% shares and has 25-50% voting rights.

Manju B.

Notified on 25 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Biby M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth 12      
Balance Sheet
Cash Bank On Hand  1 2659 8557 7408 9951 4254 838
Current Assets 4 8803 0179 8557 74014 63215 36714 455
Debtors  1 752  5 63713 9429 617
Net Assets Liabilities  932 9421 515764183234
Other Debtors  1 752  5 63713 9429 617
Property Plant Equipment  5041706579475389
Cash Bank In Hand 4 880      
Net Assets Liabilities Including Pension Asset Liability 12      
Tangible Fixed Assets150100      
Reserves/Capital
Called Up Share Capital 2      
Profit Loss Account Reserve 10      
Shareholder Funds 12      
Other
Version Production Software    2 0212 0202 021 
Accumulated Depreciation Impairment Property Plant Equipment  100109634761865951
Additions Other Than Through Business Combinations Property Plant Equipment    1 190   
Bank Borrowings       11 852
Bank Borrowings Overdrafts     13 00013 000 
Creditors  2 9746 9546 93114 44715 6592 758
Increase From Depreciation Charge For Year Property Plant Equipment   952512710486
Net Current Assets Liabilities -88432 901809185-29211 697
Other Creditors  4503 9403 748   
Property Plant Equipment Gross Cost  1501501 3401 3401 3401 340
Taxation Social Security Payable  2 5243 0143 1839972 2092 358
Total Assets Less Current Liabilities 12    18312 086
Trade Creditors Trade Payables     450450400
Creditors Due Within One Year 4 968      
Number Shares Allotted 1      
Share Capital Allotted Called Up Paid 2      
Tangible Fixed Assets Cost Or Valuation150150      
Tangible Fixed Assets Depreciation 50      
Value Shares Allotted 2      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Wed, 25th May 2022
filed on: 15th, September 2023
Free Download (2 pages)

Company search