Evoo Health Care Ltd. CARDIFF


Founded in 2015, Evoo Health Care, classified under reg no. 09747163 is an active company. Currently registered at 2 Alexandra Business Gate CF24 2SA, Cardiff the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are no directors appointed. As for current secretaries - the company appointed one, namely Mzingaye S. who was appointed on 10 January 2016. 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.

Evoo Health Care Ltd. Address / Contact

Office Address 2 Alexandra Business Gate
Office Address2 Fford Pengam
Town Cardiff
Post code CF24 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09747163
Date of Incorporation Tue, 25th Aug 2015
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Mzingaye S.

Position: Secretary

Appointed: 10 January 2016

Efemena E.

Position: Director

Appointed: 01 March 2019

Resigned: 09 March 2020

Mzingaye S.

Position: Director

Appointed: 20 January 2016

Resigned: 03 February 2016

Kazadi S.

Position: Director

Appointed: 05 January 2016

Resigned: 03 February 2016

Jacky B.

Position: Director

Appointed: 05 January 2016

Resigned: 10 September 2016

Bekezela N.

Position: Director

Appointed: 24 November 2015

Resigned: 20 January 2016

Jacky B.

Position: Director

Appointed: 19 November 2015

Resigned: 20 January 2016

Bekezela N.

Position: Secretary

Appointed: 24 October 2015

Resigned: 10 January 2016

Bekezela N.

Position: Director

Appointed: 25 August 2015

Resigned: 25 August 2015

Thomas M.

Position: Director

Appointed: 25 August 2015

Resigned: 11 January 2016

Bekezela N.

Position: Secretary

Appointed: 25 August 2015

Resigned: 02 December 2015

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Bekezela N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Bekezela N.

Notified on 21 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3      
Balance Sheet
Cash Bank On Hand  2 1118 089145 44023 29828 178
Current Assets 15 0962 111122 993260 280299 474342 037
Debtors  3114 904114 840276 176313 859
Other Debtors  3114 904114 840276 176302 101
Property Plant Equipment  18 09628 00931 13232 85534 705
Net Assets Liabilities   72 817123 26159 81527 903
Net Assets Liabilities Including Pension Asset Liability3      
Reserves/Capital
Shareholder Funds3      
Other
Amount Specific Advance Or Credit Directors   86 71886 718164 934185 467
Amount Specific Advance Or Credit Made In Period Directors   86 718 78 21620 533
Accumulated Depreciation Impairment Property Plant Equipment  6 16510 46114 97019 59624 407
Average Number Employees During Period 214242606383
Called Up Share Capital Not Paid Not Expressed As Current Asset333    
Creditors 31 44224 55188 18550 00037 24226 570
Fixed Assets 27 37228 09638 00941 13242 85544 705
Increase From Depreciation Charge For Year Property Plant Equipment   4 2964 5094 6264 811
Intangible Assets  10 00010 00010 00010 00010 000
Intangible Assets Gross Cost  10 00010 00010 00010 000 
Net Current Assets Liabilities -16 346-22 44034 808132 12954 2029 768
Other Creditors  1 5991 5001 500  
Other Taxation Social Security Payable  22 95186 683126 651235 272322 269
Property Plant Equipment Gross Cost  24 26138 47046 10252 45159 112
Total Additions Including From Business Combinations Property Plant Equipment   14 2097 6326 3496 661
Total Assets Less Current Liabilities311 0295 65972 817173 26197 05754 473
Trade Creditors Trade Payables  121  
Bank Borrowings Overdrafts    50 00037 24226 570
Trade Debtors Trade Receivables      11 758
Number Shares Allotted3      
Par Value Share1      
Share Capital Allotted Called Up Paid3      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-20
filed on: 29th, January 2024
Free Download (3 pages)

Company search