Ciga Healthcare Limited 22 GREAT VICTORIA STREET


Founded in 2005, Ciga Healthcare, classified under reg no. NI053440 is an active company. Currently registered at C/o Hill Vellacott BT2 7BA, 22 Great Victoria Street the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Andrew R., James B. and George A. and others. Of them, Neill A. has been with the company the longest, being appointed on 5 January 2005 and Andrew R. has been with the company for the least time - from 3 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ciga Healthcare Limited Address / Contact

Office Address C/o Hill Vellacott
Office Address2 Chambre Of Commerce House
Town 22 Great Victoria Street
Post code BT2 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI053440
Date of Incorporation Wed, 5th Jan 2005
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Andrew R.

Position: Director

Appointed: 03 January 2024

James B.

Position: Director

Appointed: 25 October 2021

George A.

Position: Director

Appointed: 23 February 2017

Allan A.

Position: Director

Appointed: 26 June 2007

Neill A.

Position: Director

Appointed: 05 January 2005

Toby B.

Position: Director

Appointed: 24 September 2021

Resigned: 25 October 2021

Ryan E.

Position: Secretary

Appointed: 15 February 2019

Resigned: 04 August 2023

Michael I.

Position: Director

Appointed: 23 February 2017

Resigned: 03 January 2024

Robert G.

Position: Director

Appointed: 23 February 2017

Resigned: 31 May 2018

Pamela R.

Position: Secretary

Appointed: 25 February 2011

Resigned: 30 March 2018

Cs Director Services Limited

Position: Corporate Director

Appointed: 05 January 2005

Resigned: 05 January 2005

Allan A.

Position: Secretary

Appointed: 05 January 2005

Resigned: 25 February 2011

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 05 January 2005

Resigned: 05 January 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is George A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

George A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand71 654282 504711 8121 585 75130 539227 352
Current Assets2 648 6782 866 4303 158 7953 781 0273 002 1844 331 095
Debtors958 1351 119 6741 272 6191 259 5611 624 1122 493 296
Net Assets Liabilities304 584126 622405 103766 549843 7681 002 508
Other Debtors481 408634 655813 5681 188 4681 200 0261 706 399
Property Plant Equipment107 72988 14267 42558 13165 47950 586
Total Inventories1 618 8891 464 2521 174 364935 7151 347 5331 610 447
Other
Accumulated Depreciation Impairment Property Plant Equipment135 208157 021178 440199 259217 328236 727
Average Number Employees During Period222119202629
Bank Borrowings Overdrafts1 216 7381 277 4181 535 099334 877448 3261 441 194
Corporation Tax Payable   21 34038 85439 833
Creditors2 480 9802 744 0592 711 2953 159 3072 370 6873 330 423
Depreciation Rate Used For Property Plant Equipment 2020202020
Fixed Assets356 798381 141334 493392 507332 596200 686
Increase From Depreciation Charge For Year Property Plant Equipment 21 81321 41920 81918 06919 399
Intangible Assets249 018292 948267 017334 325267 017150 000
Intangible Assets Gross Cost249 018292 948267 017334 325267 017150 000
Investments51515151100100
Investments Fixed Assets51515151100100
Investments In Group Undertakings Participating Interests51515151100100
Net Current Assets Liabilities167 698122 371447 500621 720631 4971 000 672
Other Creditors104 882318 815574 8391 687 7041 362 280846 319
Other Taxation Social Security Payable37 69377 067126 929508 38641 038183 166
Property Plant Equipment Gross Cost242 937245 163245 865257 390282 807287 313
Provisions For Liabilities Balance Sheet Subtotal5 49020 32220 3222 4316 0087 188
Total Additions Including From Business Combinations Property Plant Equipment    25 4174 506
Total Assets Less Current Liabilities524 496503 512781 9931 014 227964 0931 201 358
Total Increase Decrease From Revaluations Intangible Assets    -67 308 
Trade Creditors Trade Payables1 121 6671 070 759474 428607 000480 189819 911
Trade Debtors Trade Receivables476 727485 019459 05171 093424 086786 897

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 3rd January 2024
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements