You are here: bizstats.co.uk > a-z index > B list > BG list

Bgs Healthcare Ltd CHIPPENHAM


Founded in 2014, Bgs Healthcare, classified under reg no. 08885928 is an active company. Currently registered at The Stables Notton SN15 2NF, Chippenham the company has been in the business for ten years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022.

The company has 3 directors, namely Bryan C., Gemma C. and Susan C.. Of them, Bryan C., Gemma C., Susan C. have been with the company the longest, being appointed on 11 February 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Bgs Healthcare Ltd Address / Contact

Office Address The Stables Notton
Office Address2 Lacock
Town Chippenham
Post code SN15 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08885928
Date of Incorporation Tue, 11th Feb 2014
Industry Residential care activities for the elderly and disabled
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Bryan C.

Position: Director

Appointed: 11 February 2014

Gemma C.

Position: Director

Appointed: 11 February 2014

Susan C.

Position: Director

Appointed: 11 February 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Bryan C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Susan C. This PSC owns 25-50% shares. Moving on, there is Gemma C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Bryan C.

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

Susan C.

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

Gemma C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth33 352104 143       
Balance Sheet
Cash Bank On Hand  83 558186 163162 534192 105254 684254 585285 056
Current Assets52 734136 420247 176354 274424 031652 709753 018770 265548 380
Debtors38 15695 932163 618168 111261 497460 604498 334515 680263 324
Net Assets Liabilities  186 336316 723443 149617 253678 920682 334566 535
Other Debtors  52 70287 96651 630101 43076 77259 57339 858
Property Plant Equipment  20 45372 881165 347171 020116 86664 36776 791
Cash Bank In Hand14 57840 488       
Net Assets Liabilities Including Pension Asset Liability39 389104 143       
Tangible Fixed Assets1 07619 969       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve39 289104 043       
Shareholder Funds33 352104 143       
Other
Accrued Liabilities  1 080-8505 3205 05488318 014866
Accumulated Depreciation Impairment Property Plant Equipment  16 33746 07667 929116 377183 696242 794236 701
Additions Other Than Through Business Combinations Property Plant Equipment   82 167126 51990 11113 1646 60093 600
Average Number Employees During Period    8074857780
Creditors  2 43324 85946 21786 61254 4106 41935 930
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -7 196-17 995  -65 452
Disposals Property Plant Equipment    -12 200-35 990  -87 269
Dividend Per Share Interim  1 0251 1101 7692 1771 9752 020 
Finance Lease Liabilities Present Value Total  2 43324 85946 21786 61254 4106 41935 930
Increase From Depreciation Charge For Year Property Plant Equipment   29 73929 04966 44367 31859 09859 359
Net Current Assets Liabilities32 27688 866168 316268 701324 019532 845616 464624 386525 674
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors  59 54161 8882 112 4 6334 0014 136
Par Value Share   111111
Prepayments    10 4648 3775 7897 9153 955
Property Plant Equipment Gross Cost  36 790118 957233 276287 397300 561307 161313 492
Taxation Social Security Payable  9 01311 23017 360104 25694 87171 96013 467
Total Assets Less Current Liabilities39 389108 835188 769341 582489 366703 865733 330688 753602 465
Total Borrowings  2 43324 85946 21786 61254 4106 41935 930
Trade Creditors Trade Payables  6 9664 9915 6241 1883 9643 913-952
Trade Debtors Trade Receivables  110 91680 145199 403350 797415 773448 192219 511
Amount Received Or Receivable Under Long-term Incentive Schemes Directors        5 000
Amount Specific Advance Or Credit Directors    16 83429 86925 04919 41713 153
Amount Specific Advance Or Credit Made In Period Directors    56 13485 56561 12161 33761 555
Amount Specific Advance Or Credit Repaid In Period Directors    -62 086-72 530-65 941-66 969-67 819
Company Contributions To Money Purchase Plans Directors      51 00076 00072 000
Director Remuneration  21 76224 86925 20727 95028 28328 50028 500
Advances Credits Directors 32012 053      
Advances Credits Made In Period Directors  12 373      
Creditors Due After One Year 4 692       
Creditors Due Within One Year14 42147 554       
Number Shares Allotted100100       
Obligations Under Finance Lease Hire Purchase Contracts After One Year 4 692       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 435        
Tangible Fixed Assets Cost Or Valuation1 43527 106       
Tangible Fixed Assets Depreciation3597 137       
Tangible Fixed Assets Depreciation Charged In Period359        
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 11, 2024
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements