Favour Health Ltd RUSHDEN


Founded in 2014, Favour Health, classified under reg no. 09214388 is an active company. Currently registered at 252 Newton Road NN10 0SY, Rushden the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2017-09-12 Favour Health Ltd is no longer carrying the name Favour Recruitment.

The company has 2 directors, namely Alexander A., Martha O.. Of them, Martha O. has been with the company the longest, being appointed on 1 May 2017 and Alexander A. has been with the company for the least time - from 28 March 2022. 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.

Favour Health Ltd Address / Contact

Office Address 252 Newton Road
Town Rushden
Post code NN10 0SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09214388
Date of Incorporation Thu, 11th Sep 2014
Industry Other human health activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Alexander A.

Position: Director

Appointed: 28 March 2022

Martha O.

Position: Director

Appointed: 01 May 2017

Alexander A.

Position: Director

Appointed: 16 March 2017

Resigned: 01 May 2017

Martha O.

Position: Director

Appointed: 15 March 2017

Resigned: 15 March 2017

Alexander A.

Position: Director

Appointed: 01 January 2017

Resigned: 01 March 2017

Prince M.

Position: Director

Appointed: 11 September 2014

Resigned: 01 December 2014

Prince M.

Position: Secretary

Appointed: 11 September 2014

Resigned: 06 January 2015

Martha T.

Position: Secretary

Appointed: 11 September 2014

Resigned: 11 September 2014

Martha O.

Position: Director

Appointed: 11 September 2014

Resigned: 15 January 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Favour Holdings Ltd from Rushden, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Martha O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alexander A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Favour Holdings Ltd

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 13844775
Notified on 20 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martha O.

Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Alexander A.

Notified on 6 April 2017
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Favour Recruitment September 12, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth901386      
Balance Sheet
Cash Bank On Hand 138 80539 023145 121130 1031 332 5631 285 3723 121 875
Current Assets121 26048 12296 580216 179632 1031 992 8063 252 1136 543 372
Debtors120 28262 13957 55771 058502 000660 2431 966 7413 421 497
Net Assets Liabilities  175 768301 944460 263772 1712 012 8473 607 075
Other Debtors  9872 349333 055378 9051 516 0782 807 673
Property Plant Equipment 1 500215 959216 800210 539204 760199 342194 194
Cash Bank In Hand978       
Net Assets Liabilities Including Pension Asset Liability901386      
Tangible Fixed Assets2 177       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve900       
Shareholder Funds901386      
Other
Version Production Software       1
Accumulated Depreciation Impairment Property Plant Equipment  4 1169 97116 23222 01127 42932 577
Additions Other Than Through Business Combinations Property Plant Equipment   6 696    
Average Number Employees During Period   16102432102
Bank Borrowings Overdrafts    155 400355 400133 333 
Bank Overdrafts      40 00040 000
Creditors 120 990136 771134 230155 400355 4001 304 6742 997 818
Fixed Assets2 1771 500    199 342194 194
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 7253 375    
Increase From Depreciation Charge For Year Property Plant Equipment  4 1165 8556 2615 7795 4185 148
Net Current Assets Liabilities-1 276-1 114-40 19181 949406 223923 6361 947 4413 545 554
Number Shares Issued Fully Paid  10     
Other Creditors 54 33323 51067 843150 985914 281887 4282 099 718
Other Taxation Social Security Payable 66 657113 26166 38772 495152 189374 328 
Par Value Share1 1     
Property Plant Equipment Gross Cost 1 500220 075226 771226 771226 771226 771226 771
Provisions For Liabilities Balance Sheet Subtotal   1 3111 09982560339 340
Total Additions Including From Business Combinations Property Plant Equipment  218 575     
Total Assets Less Current Liabilities901386175 768298 749616 7621 128 3962 146 7833 739 748
Trade Creditors Trade Payables    2 4002 7002 917102 917
Trade Debtors Trade Receivables 62 13956 57068 709168 945281 338450 664613 824
Creditors Due Within One Year122 53649 236      
Number Shares Allotted1       
Profit Loss For Period 2 632      
Raw Materials Consumables 40 005      
Share Capital Allotted Called Up Paid1       
Staff Costs 383 725      
Tangible Fixed Assets Additions2 180       
Tangible Fixed Assets Cost Or Valuation2 180       
Tangible Fixed Assets Depreciation3       
Tangible Fixed Assets Depreciation Charged In Period3       
Turnover Gross Operating Revenue 426 362      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 252 Newton Road Rushden NN10 0SY England to 117-121 Kettering Road Kettering Road Northampton NN1 4AZ on 2024-02-02
filed on: 2nd, February 2024
Free Download (1 page)

Company search