Ps Healthcare Limited BIRMINGHAM


Ps Healthcare started in year 2013 as Private Limited Company with registration number 08678313. The Ps Healthcare company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Birmingham at 2 Belstone Close. Postal code: B14 6UB. Since Tuesday 24th March 2015 Ps Healthcare Limited is no longer carrying the name Abdullah.

The company has one director. Pir S., appointed on 6 September 2014. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Bushra I.. There were no ex secretaries.

Ps Healthcare Limited Address / Contact

Office Address 2 Belstone Close
Office Address2 Kings Heath
Town Birmingham
Post code B14 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08678313
Date of Incorporation Thu, 5th Sep 2013
Industry Development of building projects
End of financial Year 29th September
Company age 11 years old
Account next due date Sat, 29th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Pir S.

Position: Director

Appointed: 06 September 2014

Bushra I.

Position: Director

Appointed: 05 September 2013

Resigned: 06 September 2014

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Sajida S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Pir S. This PSC owns 25-50% shares and has 25-50% voting rights.

Sajida S.

Notified on 5 September 2018
Nature of control: 25-50% shares

Pir S.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Abdullah March 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-09-302021-09-302022-09-30
Net Worth18 14921 74514 950      
Balance Sheet
Cash Bank In Hand22 6868 4062 099      
Cash Bank On Hand  2 0994 81260 97464 927150 832146 4569 039
Current Assets22 68680 08428 633317 325264 987271 890364 122385 464399 420
Debtors 71 67826 534312 513204 013206 963213 290239 008390 381
Net Assets Liabilities  14 9508 92838071-25 908389186 440
Other Debtors  151 142287 121188 621191 571213 290234 209386 337
Property Plant Equipment    8 3366 6696 0456 0824 838
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve18 14821 74414 949      
Shareholder Funds18 14921 74514 950      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 2852 9524 5496 1167 360
Average Number Employees During Period   222222
Bank Borrowings Overdrafts   964  29 95028 82622 912
Creditors  13 68337 43317 9431 48829 95028 82622 912
Creditors Due Within One Year4 53758 33913 683      
Increase From Depreciation Charge For Year Property Plant Equipment    1 2851 6671 5971 5671 244
Net Current Assets Liabilities18 14921 74514 950278 928247 044270 402349 997370 133380 514
Number Shares Allotted111      
Other Creditors  12 4561 2562 4562 45633 7503 8006 458
Other Taxation Social Security Payable  1 22736 17715 487-96810 32511 13112 048
Par Value Share111      
Property Plant Equipment Gross Cost    9 6219 62110 59412 198 
Provisions For Liabilities Balance Sheet Subtotal  150 000270 000255 000120 000   
Retirement Benefit Obligations Surplus     157 000352 000347 000176 000
Share Capital Allotted Called Up Paid111      
Total Additions Including From Business Combinations Property Plant Equipment    9 621 9731 604 
Total Assets Less Current Liabilities18 14921 745164 950278 928255 380277 071326 092376 215385 352
Trade Debtors Trade Receivables  25 39225 39215 39215 392 4 7994 044
Trade Creditors Trade Payables       400400

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements