Beyond Health Limited LONDON


Beyond Health started in year 2010 as Private Limited Company with registration number 07417549. The Beyond Health company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Level3, Brigade House. Postal code: SW6 4TN. Since 2010/11/10 Beyond Health Limited is no longer carrying the name Synergy 100.

Currently there are 2 directors in the the firm, namely Carrie B. and Joseph L.. In addition one secretary - Carrie B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kevin B. who worked with the the firm until 12 November 2018.

Beyond Health Limited Address / Contact

Office Address Level3, Brigade House
Office Address2 8 Parsons Green
Town London
Post code SW6 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07417549
Date of Incorporation Mon, 25th Oct 2010
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Carrie B.

Position: Director

Appointed: 21 April 2023

Carrie B.

Position: Secretary

Appointed: 12 November 2018

Joseph L.

Position: Director

Appointed: 27 January 2011

Carrie B.

Position: Director

Appointed: 06 April 2020

Resigned: 22 April 2022

Kevin B.

Position: Secretary

Appointed: 23 May 2012

Resigned: 12 November 2018

Geoffrey C.

Position: Director

Appointed: 23 May 2012

Resigned: 08 April 2020

Anthony W.

Position: Director

Appointed: 27 January 2011

Resigned: 17 July 2019

Alex F.

Position: Director

Appointed: 27 January 2011

Resigned: 02 March 2020

Adam E.

Position: Director

Appointed: 25 October 2010

Resigned: 23 April 2012

Kate B.

Position: Director

Appointed: 25 October 2010

Resigned: 16 April 2014

Stephen A.

Position: Director

Appointed: 25 October 2010

Resigned: 23 May 2012

John G.

Position: Director

Appointed: 25 October 2010

Resigned: 24 August 2011

Mark B.

Position: Director

Appointed: 25 October 2010

Resigned: 16 April 2014

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Carrie B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joseph L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Carrie B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carrie B.

Notified on 21 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Joseph L.

Notified on 26 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Carrie B.

Notified on 19 March 2020
Ceased on 4 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Carrie B.

Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Synergy 100 November 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand195 607214 54286 667198 999127 21776 94860 591
Current Assets242 203279 150148 805271 491223 297156 400148 234
Debtors46 59664 60862 13872 49296 08079 45287 643
Other Debtors17 99518 29718 94342 78678 71739 96843 416
Property Plant Equipment27 62133 00853 13557 584240 871277 287232 818
Net Assets Liabilities  67 21548 75762 07821 48819 062
Other
Amount Specific Advance Or Credit Directors   20 10527 451  
Amount Specific Advance Or Credit Made In Period Directors   30 17627 45114 716 
Amount Specific Advance Or Credit Repaid In Period Directors   10 07150 42342 167 
Accumulated Depreciation Impairment Property Plant Equipment171 522182 349196 773214 059237 547282 433326 902
Average Number Employees During Period16171717181915
Creditors69 28798 198134 725139 327260 981213 218132 000
Increase From Depreciation Charge For Year Property Plant Equipment 10 82714 42417 28623 48844 88644 469
Net Current Assets Liabilities172 916180 95214 080130 50082 188-42 581-81 756
Other Creditors29 86746 97173 303139 327260 981213 218132 000
Other Taxation Social Security Payable38 09249 16854 05732 5609 48433 39153 138
Property Plant Equipment Gross Cost24 000215 357249 908271 643478 418559 720 
Total Additions Including From Business Combinations Property Plant Equipment 16 21434 55121 735206 77581 302 
Total Assets Less Current Liabilities200 537213 96067 215188 084323 059234 706151 062
Trade Creditors Trade Payables1 3282 0597 3655 95812 77363 88869 886
Trade Debtors Trade Receivables28 60146 31143 19529 70617 36339 48444 227
Future Minimum Lease Payments Under Non-cancellable Operating Leases    370 98077 81385 329
Increase Decrease In Property Plant Equipment     47 933 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, July 2023
Free Download (10 pages)

Company search