Ancora Healthcare Limited SCUNTHORPE


Founded in 2011, Ancora Healthcare, classified under reg no. 07871593 is an active company. Currently registered at 291 Ashby Road DN16 2AB, Scunthorpe the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 10 directors, namely Krystyna C., James T. and Mubark J. and others. Of them, Adrian G., Christine B., Eugene R. have been with the company the longest, being appointed on 5 December 2011 and Krystyna C. has been with the company for the least time - from 1 April 2018. As of 29 March 2024, there were 2 ex directors - Deepa J., Barbara K. and others listed below. There were no ex secretaries.

Ancora Healthcare Limited Address / Contact

Office Address 291 Ashby Road
Town Scunthorpe
Post code DN16 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07871593
Date of Incorporation Mon, 5th Dec 2011
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Krystyna C.

Position: Director

Appointed: 01 April 2018

James T.

Position: Director

Appointed: 24 April 2017

Mubark J.

Position: Director

Appointed: 24 April 2017

Girgis H.

Position: Director

Appointed: 24 April 2017

Deepa J.

Position: Director

Appointed: 24 April 2017

Tehmina M.

Position: Director

Appointed: 24 April 2017

Krishna P.

Position: Director

Appointed: 24 April 2017

Adrian G.

Position: Director

Appointed: 05 December 2011

Christine B.

Position: Director

Appointed: 05 December 2011

Eugene R.

Position: Director

Appointed: 05 December 2011

Deepa J.

Position: Director

Appointed: 05 December 2011

Resigned: 30 September 2012

Barbara K.

Position: Director

Appointed: 05 December 2011

Resigned: 05 December 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Adrian G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Eugene R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Adrian G.

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

Eugene R.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand213 262199 075324 885231 619142 892
Current Assets455 418452 267585 702470 816431 650
Debtors167 976185 076189 020177 394220 000
Net Assets Liabilities130 612135 352137 206167 742143 487
Other Debtors26 34436 40825 05027 52529 193
Property Plant Equipment35 21229 07720 810102 02581 736
Total Inventories74 18068 11671 79761 80368 758
Other
Accumulated Depreciation Impairment Property Plant Equipment67 24074 29282 559105 723126 533
Average Number Employees During Period1416164720
Bank Borrowings Overdrafts62 71243 15169 54035 91338 333
Corporation Tax Payable18 06817 92618 95226 2404 360
Creditors62 71243 15169 54035 913354 559
Current Tax For Period18 06817 92618 95226 2394 360
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 137-871 36616 923-4 798
Future Minimum Lease Payments Under Non-cancellable Operating Leases136 00097 50063 50029 500 
Increase From Depreciation Charge For Year Property Plant Equipment 7 0528 26723 16420 810
Net Current Assets Liabilities160 048151 936189 151121 76877 091
Other Creditors5 09810 69677 23713 03610 313
Other Taxation Social Security Payable5 9114 7566 1784 9905 887
Property Plant Equipment Gross Cost102 452103 369103 369207 748208 269
Provisions For Liabilities Balance Sheet Subtotal1 9361 8493 21520 13815 340
Tax Tax Credit On Profit Or Loss On Ordinary Activities16 93117 83920 31843 162-438
Total Additions Including From Business Combinations Property Plant Equipment 917 104 379521
Total Assets Less Current Liabilities195 260180 352209 961223 793158 827
Trade Creditors Trade Payables247 321247 981270 878270 564295 666
Trade Debtors Trade Receivables141 632148 668163 970149 869190 807

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 5th Dec 2023
filed on: 1st, February 2024
Free Download (4 pages)

Company search

Advertisements