Halliday Healthcare Limited BACUP


Halliday Healthcare started in year 1999 as Private Limited Company with registration number 03743489. The Halliday Healthcare company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bacup at Meadows Mill. Postal code: OL13 8BZ.

Currently there are 3 directors in the the firm, namely Emma A., Susan H. and Paul H.. In addition one secretary - Susan H. - is with the company. Currenlty, the firm lists one former director, whose name is Neil H. and who left the the firm on 29 October 1999. In addition, there is one former secretary - Neil H. who worked with the the firm until 29 October 1999.

Halliday Healthcare Limited Address / Contact

Office Address Meadows Mill
Office Address2 Burnley Road
Town Bacup
Post code OL13 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03743489
Date of Incorporation Tue, 30th Mar 1999
Industry Medical nursing home activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Emma A.

Position: Director

Appointed: 07 October 2023

Susan H.

Position: Director

Appointed: 29 October 1999

Susan H.

Position: Secretary

Appointed: 29 October 1999

Paul H.

Position: Director

Appointed: 31 March 1999

Neil H.

Position: Secretary

Appointed: 31 March 1999

Resigned: 29 October 1999

Neil H.

Position: Director

Appointed: 31 March 1999

Resigned: 29 October 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 30 March 1999

Resigned: 31 March 1999

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 30 March 1999

Resigned: 31 March 1999

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Susan H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neil H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan H.

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

Paul H.

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

Neil H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand21466046246 461714 785783 084858 242
Current Assets512 876508 662567 097741 1031 440 6291 415 5011 544 869
Debtors364 852355 255403 389517 814471 872448 576491 601
Net Assets Liabilities228 493228 416316 033446 6641 008 7631 184 5381 354 137
Other Debtors696696360360360660393
Property Plant Equipment504 115465 993433 901454 846413 792388 552447 293
Total Inventories147 810152 747163 246176 828253 972183 841195 026
Other
Accrued Liabilities Deferred Income38 68228 21628 64132 15553 77442 05531 074
Accumulated Amortisation Impairment Intangible Assets7 0008 0009 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment90 406130 035162 950155 570154 915181 743172 137
Additions Other Than Through Business Combinations Property Plant Equipment 1 507 80 536 1 588113 438
Average Number Employees During Period21212122232121
Bank Borrowings187 295163 39252 72423 640   
Bank Borrowings Overdrafts163 745138 70429 20523 640   
Bank Overdrafts82 66586 72925 145    
Corporation Tax Payable42 24952 67461 61960 182181 99893 24270 176
Creditors201 067149 77929 20531 45811 619602 643603 590
Dividends Paid149 394127 320135 000130 000173 114188 492 
Dividends Paid On Shares  1 000    
Finance Lease Liabilities Present Value Total44 44126 36611 18920 18320 13411 477 
Finance Lease Payments Owing Minimum Gross81 76337 44111 18951 64131 753  
Fixed Assets598 187559 065     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  17 57046 12149 18349 73016 605
Increase From Amortisation Charge For Year Intangible Assets 1 000 1 000   
Increase From Depreciation Charge For Year Property Plant Equipment 39 629 40 16233 88326 82830 187
Intangible Assets3 0002 0001 000    
Intangible Assets Gross Cost10 000 10 00010 00010 00010 000 
Investment Property91 07291 072     
Net Current Assets Liabilities-146 819-163 014-74 79345 639621 867812 858941 279
Number Shares Issued Fully Paid 33     
Other Creditors37 32211 07537 28531 45811 61926 70729 614
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   47 54234 538 39 793
Other Disposals Property Plant Equipment   66 97141 709 64 303
Other Taxation Social Security Payable26 56037 26050 81844 22686 63661 74260 139
Prepayments Accrued Income8 6618 9634 0418 5626 76117 98028 046
Profit Loss172 482127 243222 617260 631735 213364 267 
Property Plant Equipment Gross Cost594 521596 028596 851610 416568 707570 295619 430
Provisions For Liabilities Balance Sheet Subtotal21 80817 85614 87022 36315 27716 87234 435
Total Assets Less Current Liabilities451 368396 051360 108500 4851 035 6591 201 4101 388 572
Total Borrowings163 745138 70477 86923 640   
Trade Creditors Trade Payables390 184391 340403 674478 192458 471367 420412 587
Trade Debtors Trade Receivables355 495345 596398 988508 892464 751429 936463 162
Transfers To From Retained Earnings Increase Decrease In Equity  -4 051-4 051-4 051-4 051 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, October 2023
Free Download (11 pages)

Company search

Advertisements