Azaan Healthcare (dundee) Ltd DUNDEE


Founded in 2014, Azaan Healthcare (dundee), classified under reg no. SC470243 is an active company. Currently registered at 134 William Fitzgerald Way DD4 9FB, Dundee the company has been in the business for 10 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

The company has one director. Afsheen M., appointed on 4 December 2020. There are currently no secretaries appointed. As of 9 May 2024, there were 2 ex directors - Jose C., Summon R. and others listed below. There were no ex secretaries.

Azaan Healthcare (dundee) Ltd Address / Contact

Office Address 134 William Fitzgerald Way
Town Dundee
Post code DD4 9FB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC470243
Date of Incorporation Tue, 18th Feb 2014
Industry Dental practice activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (9 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Afsheen M.

Position: Director

Appointed: 04 December 2020

Jose C.

Position: Director

Appointed: 04 December 2020

Resigned: 05 May 2021

Summon R.

Position: Director

Appointed: 18 February 2014

Resigned: 04 December 2020

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Hassan & Hussain Healthcare Ltd from Dundee, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Summon R. This PSC owns 50,01-75% shares. The third one is Rahan M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Hassan & Hussain Healthcare Ltd

58 Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland, Uk
Place registered Scotland, Uk
Registration number Sc659120
Notified on 4 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Summon R.

Notified on 18 February 2017
Ceased on 4 December 2020
Nature of control: 50,01-75% shares

Rahan M.

Notified on 18 September 2017
Ceased on 4 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282015-07-312016-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-36 447-36 447-52 665    
Balance Sheet
Cash Bank On Hand    7 0675 9142 208
Property Plant Equipment   42 72236 31336 31337 241
Current Assets10 32810 32811 115 12 7175 914 
Debtors8 5708 5709 082 5 650  
Other Debtors    5 650  
Cash Bank In Hand1 7581 7582 033    
Net Assets Liabilities Including Pension Asset Liability-36 447-36 447-52 665    
Tangible Fixed Assets84 13384 13372 436    
Reserves/Capital
Called Up Share Capital101010    
Profit Loss Account Reserve-36 457-36 457-52 675    
Shareholder Funds-36 447-36 447-52 665    
Other
Accumulated Depreciation Impairment Property Plant Equipment   62 77769 18677 45084 323
Average Number Employees During Period    544
Creditors    30 46511 08711 678
Increase From Depreciation Charge For Year Property Plant Equipment    6 409 6 873
Net Current Assets Liabilities-71 606-71 606-90 669 -17 748-5 173-9 470
Other Creditors    22 0792 8135 290
Other Taxation Social Security Payable    8 3868 2756 387
Property Plant Equipment Gross Cost   105 499105 499121 564 
Total Assets Less Current Liabilities12 52712 527-18 233 18 56531 14027 771
Trade Creditors Trade Payables     -11
Creditors Due After One Year48 97448 97434 432    
Creditors Due Within One Year81 93481 934101 784    
Number Shares Allotted10 10    
Obligations Under Finance Lease Hire Purchase Contracts After One Year48 97448 97434 432    
Share Capital Allotted Called Up Paid101010    
Tangible Fixed Assets Additions98 785      
Tangible Fixed Assets Cost Or Valuation98 78598 78599 871    
Tangible Fixed Assets Depreciation14 65214 65227 435    
Tangible Fixed Assets Depreciation Charged In Period14 652      
Value Shares Allotted1 1    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates February 18, 2024
filed on: 19th, February 2024
Free Download (3 pages)

Company search