Essential Health Limited STOKE-ON-TRENT


Essential Health started in year 2014 as Private Limited Company with registration number 09286451. The Essential Health company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stoke-on-trent at Pennant House. Postal code: ST1 5PR.

The company has one director. Beverley B., appointed on 5 July 2023. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Wendy W.. There were no ex secretaries.

Essential Health Limited Address / Contact

Office Address Pennant House
Office Address2 Salem Street
Town Stoke-on-trent
Post code ST1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09286451
Date of Incorporation Wed, 29th Oct 2014
Industry Other human health activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Beverley B.

Position: Director

Appointed: 05 July 2023

Wendy W.

Position: Director

Appointed: 29 October 2014

Resigned: 05 July 2023

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we identified, there is Essential Health Holdings Limited from Stoke-On-Trent, England. The abovementioned PSC is classified as "a limited", 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. Another entity in the persons with significant control register is Wendy W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steven T., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Essential Health Holdings Limited

Pennant House Salem Street, Stoke-On-Trent, ST1 5PR, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 13918746
Notified on 24 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wendy W.

Notified on 17 June 2020
Ceased on 24 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Steven T.

Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control: 25-50% shares

Nicholas M.

Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-40 985-54 956      
Balance Sheet
Cash Bank In Hand834111      
Cash Bank On Hand 1117 80949118 72795 982246 827145 651
Current Assets18 09723 24871 35045 24644 685213 381341 336239 421
Debtors17 26323 13763 54144 75525 958117 39994 50993 770
Other Debtors 2 3682 5381 3161 2001 0002 2002 000
Property Plant Equipment 4 3074 1893 1518 4363 5586 4597 104
Tangible Fixed Assets1 8614 307      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-41 085-55 056      
Shareholder Funds-40 985-54 956      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 9843 6214 6597 9558 06511 09914 334
Average Number Employees During Period  663740445147
Bank Borrowings Overdrafts 12 87518 76515 35913 92511 785  
Bank Overdrafts 12 87518 76515 35913 92511 785  
Creditors 82 511114 32377 09777 39682 433234 484219 654
Creditors Due Within One Year60 94382 511      
Increase From Depreciation Charge For Year Property Plant Equipment  1 6371 0383 2961 5223 0343 235
Net Current Assets Liabilities-42 846-59 263-42 973-31 851-32 711130 948106 85219 767
Number Shares Allotted100100      
Other Creditors 46 49365 73446 72451 83025 813182 128163 698
Other Taxation Social Security Payable 14 70820 89611 4655 90141 97847 76154 965
Par Value Share11      
Property Plant Equipment Gross Cost 6 2917 8107 81016 39111 62317 55821 438
Secured Debts15 43112 875      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions2 4763 815      
Tangible Fixed Assets Cost Or Valuation2 4766 291      
Tangible Fixed Assets Depreciation6151 984      
Tangible Fixed Assets Depreciation Charged In Period6151 369      
Total Additions Including From Business Combinations Property Plant Equipment  1 519 8 5818815 9353 880
Total Assets Less Current Liabilities-40 985-54 956-38 784-28 700-24 275134 506113 31126 871
Trade Creditors Trade Payables 8 4358 9283 5495 7402 8574 595991
Trade Debtors Trade Receivables 20 76961 00343 43924 758116 39992 30916 770
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 412  
Disposals Property Plant Equipment     5 649  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Friday 13th October 2023
filed on: 13th, October 2023
Free Download (5 pages)

Company search

Advertisements