Community Based Care Health Federation Limited GATESHEAD


Community Based Care Health Federation started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02897217. The Community Based Care Health Federation company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Gateshead at Unit 7 Queens Park. Postal code: NE11 0QD. Since March 10, 2022 Community Based Care Health Federation Limited is no longer carrying the name Community Based Care Health.

At present there are 2 directors in the the company, namely Thomas S. and Michael S.. In addition one secretary - Katherine W. - is with the firm. At present 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.

Community Based Care Health Federation Limited Address / Contact

Office Address Unit 7 Queens Park
Office Address2 Team Valley Trading Estate
Town Gateshead
Post code NE11 0QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02897217
Date of Incorporation Fri, 11th Feb 1994
Industry General medical practice activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Thomas S.

Position: Director

Appointed: 06 October 2022

Michael S.

Position: Director

Appointed: 07 September 2021

Katherine W.

Position: Secretary

Appointed: 02 September 2021

Stephen K.

Position: Director

Appointed: 01 April 2019

Resigned: 29 December 2023

Helen L.

Position: Director

Appointed: 16 December 2016

Resigned: 22 May 2017

Craig A.

Position: Secretary

Appointed: 01 January 2015

Resigned: 02 September 2021

Michael P.

Position: Director

Appointed: 30 October 2002

Resigned: 01 April 2005

William W.

Position: Director

Appointed: 10 April 2002

Resigned: 07 January 2021

Kenneth M.

Position: Director

Appointed: 17 October 2001

Resigned: 30 April 2014

Geoffrey S.

Position: Director

Appointed: 04 October 2000

Resigned: 03 December 2002

Susan M.

Position: Director

Appointed: 17 November 1999

Resigned: 26 January 2004

Michael I.

Position: Director

Appointed: 11 September 1996

Resigned: 10 September 1997

Jane M.

Position: Director

Appointed: 11 September 1996

Resigned: 10 September 1997

Jeremy W.

Position: Director

Appointed: 13 September 1995

Resigned: 31 March 2021

Alan H.

Position: Director

Appointed: 13 September 1995

Resigned: 08 December 2004

William W.

Position: Director

Appointed: 29 March 1995

Resigned: 04 October 2000

Malcolm S.

Position: Director

Appointed: 02 November 1994

Resigned: 04 October 2000

Simon D.

Position: Director

Appointed: 13 July 1994

Resigned: 28 April 2002

Paul C.

Position: Director

Appointed: 13 July 1994

Resigned: 13 September 1995

Mohammad H.

Position: Director

Appointed: 13 July 1994

Resigned: 08 December 2004

Desmond M.

Position: Director

Appointed: 28 February 1994

Resigned: 08 December 2004

Helen G.

Position: Director

Appointed: 28 February 1994

Resigned: 30 July 1994

Barbara S.

Position: Director

Appointed: 28 February 1994

Resigned: 11 September 1996

Ruth C.

Position: Director

Appointed: 28 February 1994

Resigned: 30 April 1994

Michael B.

Position: Secretary

Appointed: 28 February 1994

Resigned: 27 November 2014

Martin H.

Position: Secretary

Appointed: 11 February 1994

Resigned: 28 February 1994

John J.

Position: Director

Appointed: 11 February 1994

Resigned: 28 February 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Thomas S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Steve K. This PSC has significiant influence or control over the company,. Then there is Jeremy W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas S.

Notified on 2 January 2024
Nature of control: significiant influence or control

Steve K.

Notified on 1 April 2019
Ceased on 28 December 2023
Nature of control: significiant influence or control

Jeremy W.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

William W.

Notified on 6 April 2016
Ceased on 7 January 2021
Nature of control: significiant influence or control

Company previous names

Community Based Care Health March 10, 2022
Gateshead Community Based Care June 30, 2016
Gatdoc April 18, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand737 210288 512637 080414 622545 3771 146 9601 993 3232 698 141
Current Assets1 414 2071 534 7951 169 7881 973 3962 392 3521 887 6193 340 8784 013 287
Debtors676 9971 246 283532 7081 558 7741 846 975740 6591 335 3071 305 608
Net Assets Liabilities791 305936 029586 612-326 296-44 441732 4221 820 1622 095 202
Other Debtors   1 3326 98441 92112 2489 538
Property Plant Equipment79 29885 05848 44429 83819 15886 040105 658 
Other
Accrued Liabilities Deferred Income     477 726904 259 
Accumulated Depreciation Impairment Property Plant Equipment77 19686 674126 940154 578171 146188 749229 77741 389
Additions Other Than Through Business Combinations Property Plant Equipment      60 646 
Amounts Owed By Group Undertakings81 93764 830135 961712 39032 13337 027332 596 
Average Number Employees During Period648312413212110996121
Corporation Tax Payable53 19531 860  16 398132 873168 934 
Creditors687 736668 855616 6512 329 5302 452 6871 225 1981 607 3701 993 220
Fixed Assets  48 44429 83819 15886 040105 65892 758
Future Minimum Lease Payments Under Non-cancellable Operating Leases     539 123385 088 
Increase From Depreciation Charge For Year Property Plant Equipment 43 51440 26627 73716 56821 96341 02853 306
Investments Fixed Assets      12
Investments In Group Undertakings Participating Interests      1 
Net Current Assets Liabilities726 471865 940553 137-356 134-60 335662 4211 733 5082 020 067
Other Creditors40 27751 13755 213653 662523 056286 8451 146 4091 586 640
Other Taxation Social Security Payable52 17367 32096 885102 12792 41485 909260 653155 246
Prepayments Accrued Income     128 548201 801 
Property Plant Equipment Gross Cost156 494171 732175 384184 416190 304274 78947 646329 800
Provisions For Liabilities Balance Sheet Subtotal14 46414 96914 969 3 26416 03919 00417 623
Total Assets Less Current Liabilities805 769950 998601 581-326 296-41 177748 4611 839 1662 112 825
Trade Creditors Trade Payables191 319257 449191 120373 588253 026141 195200 308251 334
Trade Debtors Trade Receivables535 3711 041 305266 409577 691520 577533 163767 947930 780
Accrued Liabilities297 432208 386220 743464 772308 977477 726  
Amounts Owed To Group Undertakings53 34052 70352 690735 381103 477100 650  
Corporation Tax Recoverable493 26 06126 061    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 036 99 4 360  
Disposals Property Plant Equipment 45 180 184 6 368  
Investments In Group Undertakings      11
Net Assets Liabilities Subsidiaries  196 093307 648490 955   
Percentage Class Share Held In Subsidiary   808080 100
Prepayments59 196137 997104 277241 300131 942128 548  
Profit Loss Subsidiaries  -82 765-111 455-183 407490 955  
Total Additions Including From Business Combinations Property Plant Equipment 60 4183 6529 2165 88890 853 43 552

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements