Butt Lane Healthcare Limited STOKE-ON-TRENT


Founded in 2011, Butt Lane Healthcare, classified under reg no. 07560576 is an active company. Currently registered at 147 Congleton Road ST7 1LL, Stoke-on-trent the company has been in the business for thirteen years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

At the moment there are 3 directors in the the company, namely Neelkamal S., Rahul S. and Atul S.. In addition one secretary - Rahul S. - is with the firm. As of 29 April 2024, there were 3 ex directors - Paul T., Robert M. and others listed below. There were no ex secretaries.

Butt Lane Healthcare Limited Address / Contact

Office Address 147 Congleton Road
Office Address2 Butt Lane
Town Stoke-on-trent
Post code ST7 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07560576
Date of Incorporation Fri, 11th Mar 2011
Industry Other human health activities
End of financial Year 30th April
Company age 13 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Neelkamal S.

Position: Director

Appointed: 07 April 2021

Rahul S.

Position: Director

Appointed: 07 October 2016

Rahul S.

Position: Secretary

Appointed: 07 October 2016

Atul S.

Position: Director

Appointed: 07 October 2016

Paul T.

Position: Director

Appointed: 11 March 2011

Resigned: 07 October 2016

Robert M.

Position: Director

Appointed: 11 March 2011

Resigned: 07 October 2016

Barbara K.

Position: Director

Appointed: 11 March 2011

Resigned: 11 March 2011

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Vps Sharda Limited from Crewe, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vps Sharda Limited

7 Kendal Way, Chorlton, Crewe, Kent, CW2 5SA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10152063
Notified on 7 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand60 34860 7244224391 934146 642142 07296 521
Current Assets272 288203 437244 939378 167561 555788 388970 9971 117 934
Debtors149 60190 368197 801331 507514 534596 657781 162968 366
Net Assets Liabilities137 07331 20088 437183 625328 153487 795680 227870 391
Other Debtors8 76919 3118 28819 98822 92629 14929 57037 594
Property Plant Equipment9 9869 7019 72411 2498 99922 75935 50332 130
Total Inventories62 33952 34546 71646 22145 08745 08947 76353 047
Other
Accumulated Amortisation Impairment Intangible Assets40 75049 57957 72965 87974 02981 49981 49981 499
Accumulated Depreciation Impairment Property Plant Equipment20 42517 57718 49320 91623 16626 02334 93442 738
Additions Other Than Through Business Combinations Property Plant Equipment 4 6005 5393 948 16 61621 6564 431
Amounts Owed By Other Related Parties Other Than Directors      636 866796 284
Amounts Owed By Related Parties  40 399156 321306 183468 047636 866 
Amounts Owed To Related Parties 51 941      
Average Number Employees During Period   1312131416
Bank Borrowings     50 000  
Bank Overdrafts  30 08537 70112 598 19 
Corporation Tax Payable     48 06654 32859 230
Creditors184 244213 253188 629219 733248 37650 000318 944272 889
Deferred Tax Liabilities1 7066051 3671 6781 4952 5407 3296 784
Disposals Decrease In Depreciation Impairment Property Plant Equipment -5 360-1 642     
Disposals Property Plant Equipment -7 733-4 600     
Fixed Assets50 73541 62133 49426 86916 46922 759  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 2851 493   
Increase From Amortisation Charge For Year Intangible Assets 8 8298 1508 1508 1507 470  
Increase From Depreciation Charge For Year Property Plant Equipment 2 5122 5582 4232 2502 8578 9117 804
Intangible Assets40 74931 92023 77015 6207 470   
Intangible Assets Gross Cost81 49981 49981 49981 49981 49981 49981 49981 499
Minimum Operating Lease Payments Recognised As Expense  9191 7921 7921 643  
Net Current Assets Liabilities88 044-9 81656 310158 434313 179517 576652 053845 045
Number Shares Issued Fully Paid100100      
Other Creditors   23 46435 98246 504  
Other Payables Accrued Expenses64519 5006 3102 1202 9403 16054 7875 358
Other Remaining Borrowings31 188       
Par Value Share 1      
Prepayments2 52323612 8685 6241 5002 1639181 297
Property Plant Equipment Gross Cost30 41127 27828 21732 16532 16648 78270 43774 868
Taxation Including Deferred Taxation Balance Sheet Subtotal    -1 495-2 540-7 329-6 784
Taxation Social Security Payable1 0101 7758464796 352   
Total Assets Less Current Liabilities138 77931 80589 804185 303329 648540 335687 556877 175
Total Borrowings31 188 30 08537 70112 59850 00019 
Trade Creditors Trade Payables128 458139 960132 602155 737190 201172 642209 362207 828
Trade Debtors Trade Receivables138 30970 821136 246149 574183 92597 298113 808133 191
Unpaid Contributions To Pension Schemes 77113232303440448473

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 5th, October 2023
Free Download (12 pages)

Company search

Advertisements