Absolute Healthcare Providers Limited ALTON


Absolute Healthcare Providers started in year 2009 as Private Limited Company with registration number 06978970. The Absolute Healthcare Providers company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Alton at Market House. Postal code: GU34 1HG. Since March 22, 2011 Absolute Healthcare Providers Limited is no longer carrying the name Watercress Consulting Services.

At present there are 3 directors in the the company, namely Kathryn J., Louise J. and Michael J.. In addition one secretary - Louise J. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Absolute Healthcare Providers Limited Address / Contact

Office Address Market House
Office Address2 21 Lenten Street
Town Alton
Post code GU34 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06978970
Date of Incorporation Mon, 3rd Aug 2009
Industry Other human health activities
End of financial Year 29th August
Company age 15 years old
Account next due date Wed, 29th May 2024 (62 days left)
Account last made up date Mon, 29th Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Kathryn J.

Position: Director

Appointed: 17 January 2022

Louise J.

Position: Director

Appointed: 10 December 2010

Louise J.

Position: Secretary

Appointed: 03 August 2009

Michael J.

Position: Director

Appointed: 03 August 2009

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Michael J. This PSC and has 25-50% shares. The second one in the persons with significant control register is Louise J. This PSC owns 25-50% shares.

Michael J.

Notified on 31 August 2016
Nature of control: 25-50% shares

Louise J.

Notified on 31 August 2016
Nature of control: 25-50% shares

Company previous names

Watercress Consulting Services March 22, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-292014-08-292015-08-292016-08-292017-08-292018-08-292019-08-292020-08-292021-08-292022-08-29
Net Worth -2 2129 22619 52316 639595      
Balance Sheet
Cash Bank In Hand2 3402 3933 54610 62040 82358 854      
Cash Bank On Hand     58 85425 17215 14514 30668 37129 42142 807
Current Assets2 3404 22234 23035 21660 05978 062106 37873 486102 634152 404117 11663 126
Debtors 1 82930 68424 59619 23619 20881 20658 34188 32884 03387 69520 319
Net Assets Liabilities     5953102 4415 23741 42433 104893
Net Assets Liabilities Including Pension Asset Liability-1 171-2 212 19 52316 639595      
Other Debtors     62519 856 57 00022 7336 302 
Property Plant Equipment     4 9268 89410 26113 6499 7727 2461 176
Tangible Fixed Assets 8096475176 5704 926      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-1 271-2 3129 12619 42316 539495      
Shareholder Funds -2 2129 22619 52316 639595      
Other
Accrued Liabilities Deferred Income     2 1002 2022 0823 4982 1962 1962 196
Accumulated Depreciation Impairment Property Plant Equipment     2 7693 5564 3157 7279 3646 978295
Amounts Owed By Other Related Parties Other Than Directors      40 50435 97457 000   
Amounts Owed To Directors       71010 779   
Average Number Employees During Period      302325252020
Corporation Tax Payable     5 7582 1416 6928 16411 0607 78810 047
Creditors     46 32173 24241 68547 27885 50055 86320 500
Creditors Due After One Year    29 62046 321      
Creditors Due Within One Year3 5117 24325 65116 21020 37036 072      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 4371 806 8064 1987 237
Disposals Property Plant Equipment      3 9953 700 2 24010 38614 224
Dividends Paid      8 00026 00030 00010 00040 000 
Increase From Depreciation Charge For Year Property Plant Equipment      2 2242 5653 4122 4431 812554
Net Current Assets Liabilities-1 171-3 0218 57919 00639 68941 99064 65833 86538 866117 15281 72120 217
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid      100100100100100100
Other Creditors       5 3989 947  2 600
Other Remaining Borrowings     46 32173 24241 68547 27885 50055 86320 500
Other Taxation Social Security Payable     2 4764 2042 5123 1562 1475 5413 196
Par Value Share 11111111111
Prepayments Accrued Income     1 6011 8282 0731 0686351 0211 021
Profit Loss      7 71528 13132 79646 18731 680 
Property Plant Equipment Gross Cost     7 69512 45014 57621 37619 13614 2241 471
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 1 011  7 695       
Tangible Fixed Assets Cost Or Valuation 1 0111 0111 0118 7067 695      
Tangible Fixed Assets Depreciation 2023644942 1362 769      
Tangible Fixed Assets Depreciation Charged In Period 2021621301 6421 231      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     598      
Tangible Fixed Assets Disposals     1 011      
Total Additions Including From Business Combinations Property Plant Equipment      8 7505 8266 800 5 4741 471
Total Assets Less Current Liabilities -2 2129 22619 52346 25946 91673 55244 12652 515126 92488 96721 393
Trade Creditors Trade Payables     1 08252987    
Trade Debtors Trade Receivables     16 98219 01820 29430 26022 10243 89819 298
Amounts Owed By Directors         38 56336 474 
Advances Credits Directors3 5115 219          
Advances Credits Repaid In Period Directors -1 708          
Capital Employed-1 171-2 212          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates August 31, 2023
filed on: 25th, September 2023
Free Download (4 pages)

Company search