Eternity Healthcare Limited SHEFFIELD


Eternity Healthcare started in year 2014 as Private Limited Company with registration number 09288246. The Eternity Healthcare company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Sheffield at 1st Floor 284 Shalesmoor. Postal code: S3 8UL.

The firm has one director. Tracy G., appointed on 8 March 2021. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Kuziwa B., Kudakwashe G. and others listed below. There were no ex secretaries.

Eternity Healthcare Limited Address / Contact

Office Address 1st Floor 284 Shalesmoor
Office Address2 Shalesmoor
Town Sheffield
Post code S3 8UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09288246
Date of Incorporation Thu, 30th Oct 2014
Industry Temporary employment agency activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Tracy G.

Position: Director

Appointed: 08 March 2021

Kuziwa B.

Position: Director

Appointed: 30 October 2014

Resigned: 31 March 2022

Kudakwashe G.

Position: Director

Appointed: 30 October 2014

Resigned: 08 March 2021

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Tracy G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Kuziwa B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kudakwashe G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracy G.

Notified on 1 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Kuziwa B.

Notified on 30 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Kudakwashe G.

Notified on 30 October 2016
Ceased on 1 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2-7 601      
Balance Sheet
Cash Bank In Hand 7 403      
Cash Bank On Hand 7 40350 49488 503119 951211 725198 69087 749
Current Assets212 54967 081133 273186 356300 598276 516169 970
Debtors25 14616 58744 77066 40588 87377 82682 221
Net Assets Liabilities -7 60145 110101 842151 590194 161211 572102 188
Other Debtors 1 802692500500500500500
Property Plant Equipment 1 6921 10451623360401 385
Tangible Fixed Assets 1 692      
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve -7 603      
Shareholder Funds2-7 601      
Other
Accumulated Depreciation Impairment Property Plant Equipment 4901 0781 6661 9492 1222 1422 421
Average Number Employees During Period  7141212911
Bank Borrowings Overdrafts     45 83336 46126 612
Creditors 21 84222 86631 84934 95545 83336 46126 612
Creditors Due Within One Year 21 842      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 9507 20012 0007 2007 200 
Increase From Depreciation Charge For Year Property Plant Equipment  58858828317320279
Net Current Assets Liabilities2-9 29344 215101 424151 401239 945248 000127 678
Number Shares Allotted22      
Other Creditors 20 14811 9023 6417 74218 3058 49015 311
Other Taxation Social Security Payable 13210 96428 20827 21338 18110 42017 132
Par Value Share11      
Property Plant Equipment Gross Cost 2 1822 1822 1822 1822 1822 1823 806
Provisions For Liabilities Balance Sheet Subtotal  2099844117263
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 2 182      
Tangible Fixed Assets Cost Or Valuation 2 182      
Tangible Fixed Assets Depreciation 490      
Tangible Fixed Assets Depreciation Charged In Period 490      
Total Additions Including From Business Combinations Property Plant Equipment       1 624
Total Assets Less Current Liabilities2-7 60145 319101 940151 634240 005248 040129 063
Trade Creditors Trade Payables 1 562      
Trade Debtors Trade Receivables 3 34415 89544 27065 90588 37377 32681 721
Called Up Share Capital Not Paid Not Expressed As Current Asset2       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/10/30
filed on: 1st, November 2023
Free Download (4 pages)

Company search

Advertisements