Castleman Healthcare Limited BROADSTONE


Castleman Healthcare started in year 2015 as Private Limited Company with registration number 09577921. The Castleman Healthcare company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Broadstone at 18 Kirkway. Postal code: BH18 8EE.

The company has 6 directors, namely Christina H., Sarah F. and Fiona C. and others. Of them, Dominic H. has been with the company the longest, being appointed on 6 May 2015 and Christina H. has been with the company for the least time - from 12 January 2022. As of 29 April 2024, there were 7 ex directors - Lionel C., Susan R. and others listed below. There were no ex secretaries.

Castleman Healthcare Limited Address / Contact

Office Address 18 Kirkway
Town Broadstone
Post code BH18 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09577921
Date of Incorporation Wed, 6th May 2015
Industry General medical practice activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Christina H.

Position: Director

Appointed: 12 January 2022

Sarah F.

Position: Director

Appointed: 19 April 2020

Fiona C.

Position: Director

Appointed: 06 May 2019

James L.

Position: Director

Appointed: 06 May 2019

Fiona P.

Position: Director

Appointed: 16 June 2016

Dominic H.

Position: Director

Appointed: 06 May 2015

Lionel C.

Position: Director

Appointed: 06 May 2019

Resigned: 04 May 2020

Susan R.

Position: Director

Appointed: 16 June 2016

Resigned: 28 March 2019

Fiona P.

Position: Director

Appointed: 04 February 2016

Resigned: 16 February 2017

Samer G.

Position: Director

Appointed: 04 June 2015

Resigned: 19 March 2020

Victoria R.

Position: Director

Appointed: 04 June 2015

Resigned: 16 June 2016

Melanie D.

Position: Director

Appointed: 04 June 2015

Resigned: 08 December 2015

Lionel C.

Position: Director

Appointed: 06 May 2015

Resigned: 20 March 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-21 503-13 210      
Balance Sheet
Cash Bank On Hand    557 095623 262505 428485 897
Current Assets76 896266 475231 738457 018614 131660 393525 829550 505
Debtors457   55 94436 03919 30963 516
Net Assets Liabilities  -2 5273 6658 11025 770142 549145 440
Other Debtors     8 015  
Property Plant Equipment    13 44710 0857 56313 109
Total Inventories    1 0921 0921 0921 092
Cash Bank In Hand76 439       
Net Assets Liabilities Including Pension Asset Liability-21 503-13 210      
Reserves/Capital
Called Up Share Capital16       
Profit Loss Account Reserve-21 519       
Shareholder Funds-21 503-13 210      
Other
Accrued Liabilities Deferred Income     308 436338 712371 123
Accrued Liabilities Not Expressed Within Creditors Subtotal  170 910390 604515 197   
Accumulated Depreciation Impairment Property Plant Equipment    9 62612 98815 51019 881
Additions Other Than Through Business Combinations Property Plant Equipment       9 917
Average Number Employees During Period  5565611
Corporation Tax Payable     4 59427 871-343
Creditors  66 10675 584619 468642 792389 406415 683
Fixed Assets 6012 75112 83513 447   
Increase From Depreciation Charge For Year Property Plant Equipment     3 3622 5224 371
Net Current Assets Liabilities24 222110 454165 632381 434509 86017 601136 423134 822
Other Creditors    515 197292550847
Prepayments Accrued Income     8 0155 64414 230
Property Plant Equipment Gross Cost    23 07323 07323 07332 990
Provisions For Liabilities Balance Sheet Subtotal     1 916  
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 9161 4372 491
Total Assets Less Current Liabilities24 222111 055168 383394 269523 30727 686143 986147 931
Trade Creditors Trade Payables    104 271329 47022 27344 056
Trade Debtors Trade Receivables    55 94428 02413 66549 286
Accruals Deferred Income45 725124 265      
Creditors Due Within One Year52 674156 021      
Number Shares Allotted16       
Par Value Share1       
Share Capital Allotted Called Up Paid16       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements