Emt Healthcare Limited BEESTON


Founded in 1972, Emt Healthcare, classified under reg no. 01037490 is an active company. Currently registered at Boulevard Industrial Park NG9 2JR, Beeston the company has been in the business for fifty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-02-03 Emt Healthcare Limited is no longer carrying the name East Midland Toiletries.

The company has 6 directors, namely Andrew L., Natasha M. and Richard M. and others. Of them, Stephen M. has been with the company the longest, being appointed on 31 July 1992 and Andrew L. has been with the company for the least time - from 23 June 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Emt Healthcare Limited Address / Contact

Office Address Boulevard Industrial Park
Office Address2 Padge Road
Town Beeston
Post code NG9 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01037490
Date of Incorporation Fri, 7th Jan 1972
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Andrew L.

Position: Director

Appointed: 23 June 2021

Natasha M.

Position: Director

Appointed: 26 March 2021

Richard M.

Position: Director

Appointed: 01 January 2018

Amrik S.

Position: Director

Appointed: 01 September 2015

Rodney M.

Position: Director

Appointed: 04 September 1998

Stephen M.

Position: Director

Appointed: 31 July 1992

David H.

Position: Secretary

Appointed: 23 January 2014

Resigned: 23 June 2021

David H.

Position: Director

Appointed: 23 January 2014

Resigned: 23 June 2021

Venichand H.

Position: Director

Appointed: 23 September 2013

Resigned: 03 April 2023

John E.

Position: Secretary

Appointed: 12 August 2005

Resigned: 30 September 2013

John E.

Position: Director

Appointed: 01 July 2004

Resigned: 30 September 2013

Allan W.

Position: Director

Appointed: 01 July 1999

Resigned: 18 April 2001

Sylvia B.

Position: Secretary

Appointed: 04 September 1998

Resigned: 12 August 2005

Michael S.

Position: Director

Appointed: 04 September 1998

Resigned: 18 April 2001

Michael S.

Position: Secretary

Appointed: 25 January 1994

Resigned: 04 September 1998

Rosamund C.

Position: Director

Appointed: 31 July 1992

Resigned: 25 January 1994

Isabel M.

Position: Director

Appointed: 31 July 1992

Resigned: 25 January 1994

Helen M.

Position: Director

Appointed: 31 July 1992

Resigned: 25 January 1994

Matthew M.

Position: Director

Appointed: 31 July 1992

Resigned: 25 January 1994

Stephen C.

Position: Director

Appointed: 31 July 1992

Resigned: 25 January 1994

People with significant control

The list of PSCs that own or control the company is made up of 9 names. As BizStats identified, there is Richard M. This PSC. Another one in the PSC register is Andrew L. This PSC . Moving on, there is Stephen M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

Richard M.

Notified on 1 January 2018
Nature of control: right to appoint and remove directors

Andrew L.

Notified on 23 June 2021
Nature of control: right to appoint and remove directors

Stephen M.

Notified on 31 July 2016
Nature of control: right to appoint and remove directors

Natasha M.

Notified on 26 March 2021
Nature of control: right to appoint and remove directors

Amrik S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Rodney M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Venichad H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Stancrown Limited

Boulevard Industrial Park Padge Road, Beeston, Nottingham, NG9 2JR, United Kingdom

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02876108
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David H.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: right to appoint and remove directors

Company previous names

East Midland Toiletries February 3, 2000

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 Hand16 11112 21946 51033 80159 184136 643
Current Assets2 667 6843 340 2713 819 3323 698 2564 044 5964 333 329
Debtors1 523 5411 598 8552 069 0231 873 2842 549 7852 493 940
Net Assets Liabilities751 633746 950668 888764 019918 9781 431 375
Other Debtors179 580143 701165 240196 707106 528219 615
Property Plant Equipment163 550177 908205 936211 501167 433 
Total Inventories1 128 0321 729 1971 703 7991 791 1711 435 6271 702 746
Other
Amount Specific Advance Or Credit Directors 29 43819726 73454 66332 969
Amount Specific Advance Or Credit Made In Period Directors11 19929 43819766 83468 129107 327
Amount Specific Advance Or Credit Repaid In Period Directors23 422 29 43840 10040 2004 800
Company Contributions To Money Purchase Plans Directors   22 53128 60210 938
Director Remuneration   156 906189 363226 376
Number Directors Accruing Benefits Under Money Purchase Scheme     4
Accrued Liabilities Deferred Income   78 016232 102325 737
Accumulated Amortisation Impairment Intangible Assets 1 1374 7818 29711 81315 329
Accumulated Depreciation Impairment Property Plant Equipment440 540484 000516 153577 874644 514697 949
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    98061 393
Administrative Expenses   1 859 5492 088 2232 144 755
Amortisation Expense Intangible Assets   1 5211 5231 993
Amounts Owed By Group Undertakings227 253168 752173 990120 537121 336126 136
Applicable Tax Rate   191919
Average Number Employees During Period424546566056
Bank Borrowings   4 7319 6389 879
Bank Borrowings Overdrafts   45 26935 6429 879
Bank Overdrafts  366 28689 86524 671 
Cash Cash Equivalents Cash Flow Value   -56 06434 513 
Corporation Tax Payable864  46 93493 013122 879
Cost Sales   10 929 15510 651 13810 868 792
Creditors2 091 9182 799 8736 25051 51941 892107 486
Current Tax For Period   46 93493 013122 887
Depreciation Amortisation Expense   65 23770 15674 392
Depreciation Expense Property Plant Equipment   61 72166 64075 662
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 629  24 369
Disposals Property Plant Equipment  19 629  24 369
Dividends Paid   185 552197 400141 062
Dividends Paid Classified As Financing Activities   -185 552-197 400-141 062
Dividends Paid On Shares   185 552197 400141 062
Dividends Paid On Shares Interim   19 20038 40092 662
Finance Lease Liabilities Present Value Total     81 714
Fixed Assets198 110211 980236 364238 413190 829427 483
Further Item Interest Expense Component Total Interest Expense   33 31820 66226 751
Future Minimum Lease Payments Under Non-cancellable Operating Leases132 357283 927278 925258 412206 547592 000
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -56 059166 652-133 707
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   195 739-676 50155 845
Gain Loss On Disposal Assets Income Statement Subtotal     129
Gain Loss On Disposals Property Plant Equipment     129
Gross Profit Loss   2 163 9932 519 9292 987 551
Income Taxes Paid Refund Classified As Operating Activities    -46 934-93 021
Increase Decrease Due To Transfers Into Or Out Intangible Assets -15 190    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   263 71290 577102 130
Increase Decrease In Current Tax From Adjustment For Prior Periods     -806
Increase Decrease In Property Plant Equipment     95 298
Increase Decrease In Stocks Inventories Finished Goods Work In Progress   87 372-355 544267 119
Increase From Amortisation Charge For Year Intangible Assets 1 1373 6443 5163 5161 523
Increase From Depreciation Charge For Year Property Plant Equipment 43 46051 78261 72166 6402 142
Intangible Assets34 56034 07230 42826 91223 39610 819
Intangible Assets Gross Cost34 56035 20935 20935 20935 209 
Interest Expense On Bank Overdrafts   1 3082 7706 114
Interest Paid Classified As Operating Activities   -34 626-23 432-33 670
Interest Payable Similar Charges Finance Costs   34 62623 43233 670
Loans Owed By Related Parties   120 537121 336126 136
Merchandise   1 791 1711 435 6271 702 746
Net Cash Flows From Used In Financing Activities   94 941202 12060 396
Net Cash Flows From Used In Investing Activities   66 62921 576308 889
Net Cash Flows From Used In Operating Activities   -425 282-314 273-471 415
Net Cash Generated From Operations   -459 908-384 639-598 106
Net Current Assets Liabilities575 766540 398453 209612 948806 8441 209 574
Net Interest Received Paid Classified As Investing Activities   -657-996-2 585
Number Shares Issued Fully Paid 6366366366363 000
Operating Profit Loss   382 974468 788868 824
Other Creditors127 62897 1956 2506 2506 25045 987
Other Deferred Tax Expense Credit   21 38898061 393
Other Interest Receivable Similar Income Finance Income   6579962 585
Other Operating Income Format1   78 53037 08226 028
Other Remaining Borrowings16 000     
Other Taxation Social Security Payable76 53999 15152 432214 949224 3944 606
Par Value Share 11111
Payments Finance Lease Liabilities Classified As Financing Activities     -560
Pension Other Post-employment Benefit Costs Other Pension Costs   78 683105 707117 930
Prepayments Accrued Income   106 890160 165198 810
Proceeds From Sales Property Plant Equipment     -6 500
Profit Loss   280 683352 359653 459
Profit Loss On Ordinary Activities Before Tax   349 005446 352837 739
Property Plant Equipment Gross Cost604 090661 908722 089789 375811 94795 298
Provisions   35 82336 80398 196
Provisions For Liabilities Balance Sheet Subtotal22 2435 42814 43535 82336 80398 196
Purchase Property Plant Equipment   -67 286-22 572-317 974
Repayments Borrowings Classified As Financing Activities    -4 720-9 072
Social Security Costs   109 139106 087125 833
Staff Costs Employee Benefits Expense   1 648 4241 573 6581 764 513
Tax Expense Credit Applicable Tax Rate   66 31184 807159 170
Tax Increase Decrease From Effect Capital Allowances Depreciation   -1 7507 795-35 913
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   1 972411436
Tax Tax Credit On Profit Or Loss On Ordinary Activities   68 32293 993184 280
Total Additions Including From Business Combinations Intangible Assets 15 839    
Total Additions Including From Business Combinations Property Plant Equipment 57 81879 81067 28622 572317 974
Total Assets Less Current Liabilities773 876752 378689 573851 361997 6731 637 057
Total Borrowings   94 59634 3099 879
Total Operating Lease Payments   244 000246 888226 000
Trade Creditors Trade Payables1 193 9471 408 1761 748 9521 535 1211 439 0951 534 314
Trade Debtors Trade Receivables1 116 7081 286 4021 729 7931 556 0402 161 7561 949 379
Turnover Revenue   13 093 14813 171 06713 856 343
Wages Salaries   1 460 6021 361 8641 520 750
Cash Receipts From Government Grants   -40 611  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   21 388980 
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities   -40 611  
Proceeds From Borrowings Classified As Financing Activities   -50 000  
Tax Decrease From Utilisation Tax Losses   19 599  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (28 pages)

Company search

Advertisements