Advatech Healthcare Europe Limited MANCHESTER


Advatech Healthcare Europe started in year 2012 as Private Limited Company with registration number 07953430. The Advatech Healthcare Europe company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Manchester at 83 Ducie Street. Postal code: M1 2JQ.

The firm has one director. Tom K., appointed on 31 August 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 5 ex directors - John J., Lammata R. and others listed below. There were no ex secretaries.

Advatech Healthcare Europe Limited Address / Contact

Office Address 83 Ducie Street
Town Manchester
Post code M1 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07953430
Date of Incorporation Fri, 17th Feb 2012
Industry Other human health activities
Industry Other passenger land transport
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Tom K.

Position: Director

Appointed: 31 August 2023

John J.

Position: Director

Appointed: 23 April 2019

Resigned: 06 September 2019

Lammata R.

Position: Director

Appointed: 16 November 2015

Resigned: 13 December 2016

Suresh M.

Position: Director

Appointed: 29 June 2015

Resigned: 23 February 2016

Ratna B.

Position: Director

Appointed: 17 February 2012

Resigned: 31 August 2023

Samit B.

Position: Director

Appointed: 17 February 2012

Resigned: 31 August 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 8 names. As BizStats discovered, there is Tom K. This PSC and has 75,01-100% shares. The second entity in the PSC register is Ratna B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Advatech P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tom K.

Notified on 31 August 2023
Nature of control: 75,01-100% shares

Ratna B.

Notified on 11 March 2023
Ceased on 31 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Advatech P.

Notified on 10 December 2022
Ceased on 10 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ratna B.

Notified on 6 April 2016
Ceased on 10 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Samit B.

Notified on 1 January 2022
Ceased on 21 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ratna B.

Notified on 14 December 2020
Ceased on 1 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Samit B.

Notified on 1 October 2020
Ceased on 14 December 2020
Nature of control: right to appoint and remove directors

Ratna B.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312021-03-312022-03-312023-03-31
Net Worth-1 620-6 639-14 852-48 525      
Balance Sheet
Cash Bank On Hand   1761425 7097 36210 75817 0371 764
Current Assets235 4841711 8722 18013 56413 29359 49525 55432 192
Debtors12  1 6962 0387 8555 93148 7378 21130 428
Net Assets Liabilities       -131 232-229 139-382 277
Other Debtors   1 6962 026 4 003 3 83221 941
Property Plant Equipment       26 65920 46038 559
Total Inventories        306 
Cash Bank In Hand115 484171176      
Reserves/Capital
Called Up Share Capital1 1001 1001 1001 100      
Profit Loss Account Reserve-2 720-7 739-15 952-49 625      
Shareholder Funds-1 620-6 639-14 852-48 525      
Other
Accrued Liabilities        250 
Accumulated Amortisation Impairment Intangible Assets        6061 212
Accumulated Depreciation Impairment Property Plant Equipment       4 55911 42417 656
Additions Other Than Through Business Combinations Property Plant Equipment        666 
Amortisation Rate Used For Intangible Assets         10
Amounts Owed To Group Undertakings Participating Interests       4 5354 53542 315
Average Number Employees During Period    2231498
Balances Amounts Owed To Related Parties        4 5352 500
Bank Borrowings       50 00050 000 
Bank Borrowings Overdrafts    14 93516 237 13 2567 7698 078
Creditors   50 397130 032190 917212 332110 318160 559383 249
Depreciation Rate Used For Property Plant Equipment         25
Fixed Assets       26 65925 91443 407
Income From Related Parties        4 535 
Increase Decrease In Current Tax From Adjustment For Prior Periods         -35 537
Increase From Amortisation Charge For Year Intangible Assets        606606
Increase From Depreciation Charge For Year Property Plant Equipment        6 8656 232
Intangible Assets        5 4544 848
Intangible Assets Gross Cost        6 0606 060
Loans From Directors       49 15244 838 
Net Current Assets Liabilities-1 620-6 639-14 852-48 525-127 852-177 353-199 039-50 823-135 005-351 057
Other Creditors   10 49244 22685 140117 88057 06812 258205 356
Other Taxation Social Security Payable     3 288138 42 27966 015
Profit Loss On Ordinary Activities Before Tax     -59 501-44 803 -97 908-188 676
Property Plant Equipment Gross Cost       31 21831 88456 215
Recoverable Value-added Tax       12 3063 832 
Taxation Social Security Payable       12 30342 279 
Tax Tax Credit On Profit Or Loss On Ordinary Activities         -35 537
Total Additions Including From Business Combinations Intangible Assets        6 060 
Total Additions Including From Business Combinations Property Plant Equipment         24 331
Total Assets Less Current Liabilities-1 620-6 639-14 852-48 525-127 852-177 353-199 039-24 164-109 091-307 650
Trade Creditors Trade Payables    34 70161 71689 77931 07248 63061 485
Trade Debtors Trade Receivables    127 8551 92836 4314 3798 487
Advances Credits Directors       49 15244 838121 682
Advances Credits Repaid In Period Directors        4 314 
Administrative Expenses     85 073112 732   
Amounts Owed To Group Undertakings   39 90536 17024 536    
Cost Sales     3 6791 108   
Creditors Due Within One Year1 64312 12315 02350 397      
Gross Profit Loss     25 57268 015   
Interest Payable Similar Charges Finance Costs      86   
Number Shares Allotted 1 1001 1001 100      
Number Shares Issued Fully Paid    1 100     
Operating Profit Loss     -59 501-44 717   
Par Value Share 1111     
Profit Loss     -59 501-44 803   
Share Capital Allotted Called Up Paid1 1001 1001 1001 100      
Turnover Revenue     29 25169 123   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On Thu, 31st Aug 2023 new director was appointed.
filed on: 31st, August 2023
Free Download (2 pages)

Company search