Generating Healthcare Limited HODDESDON


Generating Healthcare started in year 2014 as Private Limited Company with registration number 08830754. The Generating Healthcare company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hoddesdon at 2 Tower House. Postal code: EN11 8UR.

The firm has 3 directors, namely Giovanni D., Giles P. and Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 22 October 2014 and Giovanni D. has been with the company for the least time - from 1 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Janine E. who worked with the the firm until 31 March 2023.

Generating Healthcare Limited Address / Contact

Office Address 2 Tower House
Office Address2 Tower Centre
Town Hoddesdon
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08830754
Date of Incorporation Fri, 3rd Jan 2014
Industry General medical practice activities
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Giovanni D.

Position: Director

Appointed: 01 July 2023

Giles P.

Position: Director

Appointed: 02 October 2017

Robert C.

Position: Director

Appointed: 22 October 2014

Julie T.

Position: Director

Appointed: 05 February 2019

Resigned: 31 March 2022

Mrutyunjaya K.

Position: Director

Appointed: 02 October 2017

Resigned: 21 November 2018

Elizabeth W.

Position: Director

Appointed: 22 October 2014

Resigned: 01 April 2017

Robert M.

Position: Director

Appointed: 22 October 2014

Resigned: 31 March 2022

Kim W.

Position: Director

Appointed: 22 October 2014

Resigned: 05 October 2018

Janine E.

Position: Secretary

Appointed: 22 October 2014

Resigned: 31 March 2023

Karen C.

Position: Director

Appointed: 22 October 2014

Resigned: 31 March 2024

Dee G.

Position: Director

Appointed: 22 October 2014

Resigned: 01 May 2015

Gillian O.

Position: Director

Appointed: 22 October 2014

Resigned: 08 January 2019

Helen H.

Position: Director

Appointed: 04 February 2014

Resigned: 13 October 2014

Ross C.

Position: Director

Appointed: 03 January 2014

Resigned: 04 February 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 30172 318       
Balance Sheet
Cash Bank In Hand70 140111 901       
Cash Bank On Hand 111 901126 132212 008369 652548 248500 467547 764511 620
Current Assets112 328196 783213 183315 635521 243726 080570 028609 853601 517
Debtors42 18884 88287 051100 627148 091177 83269 56162 08989 897
Other Debtors      7367361 162
Property Plant Equipment   9 3757 0305 2703 9502 9602 220
Total Inventories   3 0003 500    
Reserves/Capital
Called Up Share Capital30 32130 321       
Profit Loss Account Reserve-7 02041 997       
Shareholder Funds23 30172 318       
Other
Accrued Liabilities 113 966140 381142 588127 524372 552177 417143 029 
Accumulated Depreciation Impairment Property Plant Equipment   3 1255 4707 2308 5509 54010 280
Average Number Employees During Period  1368164414754
Corporation Tax Payable 10 49912218 39045 4141 1787 36215 542 
Creditors 124 465142 404169 390181 911381 604194 203167 77274 973
Creditors Due Within One Year89 027124 465       
Increase From Depreciation Charge For Year Property Plant Equipment   3 1252 3451 7601 320990740
Net Current Assets Liabilities23 30172 31870 779146 245339 332344 476375 825442 081526 544
Number Shares Allotted 3 032 060       
Number Shares Issued Fully Paid  2 830 6862 589 0872 589 0872 589 0872 589 0872 589 0872 589 087
Other Creditors       5 17544 353
Other Taxation Social Security Payable       19 56830 620
Par Value Share 00000000
Prepayments 4531 39549148 23860 9321 0901 167 
Profit Loss  47587 257190 7423 38430 02965 26683 723
Property Plant Equipment Gross Cost   12 50012 50012 50012 50012 500 
Share Capital Allotted Called Up Paid30 32130 321       
Total Additions Including From Business Combinations Property Plant Equipment   12 500     
Total Assets Less Current Liabilities23 30172 31870 779155 620346 362349 746379 775445 041528 764
Trade Debtors Trade Receivables 84 42985 656100 13699 853116 90067 73560 18688 735

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, December 2023
Free Download (7 pages)

Company search

Advertisements