Hava Healthcare Limited STOCKPORT


Founded in 2011, Hava Healthcare, classified under reg no. 07749393 is an active company. Currently registered at 124 Craig Road SK4 2BW, Stockport the company has been in the business for thirteen years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Vikas A., appointed on 23 August 2011. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Hadi A.. There were no ex secretaries.

Hava Healthcare Limited Address / Contact

Office Address 124 Craig Road
Office Address2 Heaton Mersey
Town Stockport
Post code SK4 2BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07749393
Date of Incorporation Tue, 23rd Aug 2011
Industry Other human health activities
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Vikas A.

Position: Director

Appointed: 23 August 2011

Hadi A.

Position: Director

Appointed: 20 October 2014

Resigned: 04 January 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Vikas A. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Vanaka Limited that put Stockport, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Hadi A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Vikas A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Vanaka Limited

124 Craig Road, Stockport, SK4 2BW, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11596764
Notified on 4 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hadi A.

Notified on 6 April 2016
Ceased on 4 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth157 961207 576       
Balance Sheet
Cash Bank On Hand 94 559305 802389 970217 416595 316743 719936 213658 958
Current Assets288 180349 618563 890590 141901 2931 306 5541 551 8101 463 0301 491 952
Debtors124 596215 239189 264136 335628 723599 154703 617409 726666 277
Net Assets Liabilities 207 576369 580402 391621 831945 0931 123 9951 206 8241 264 366
Other Debtors 185 817148 56387 503580 285564 126691 948376 883633 147
Property Plant Equipment 16 03414 40612 28610 1306 63959 48253 85645 001
Total Inventories 39 82068 82463 83655 154112 084104 474117 091 
Cash Bank In Hand147 53794 559       
Stocks Inventory16 04739 820       
Tangible Fixed Assets13 24116 034       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve156 961206 576       
Shareholder Funds157 961207 576       
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 18818 57521 68326 58728 60638 80451 22163 461
Average Number Employees During Period    11121199
Corporation Tax Payable 39 12960 79823 09556 12483 69550 08070 38461 703
Creditors 154 869205 979197 702287 667366 689486 696308 505271 152
Increase From Depreciation Charge For Year Property Plant Equipment  5 3874 4084 9043 84716 54814 46212 240
Net Current Assets Liabilities147 368194 749357 911392 439613 626939 8651 065 1141 154 5251 220 800
Number Shares Issued Fully Paid  1 0001 0001 0001 000   
Other Creditors 8 27211 8757 36443 117122 452182 02939 85446 885
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 300 1 8286 3502 045 
Other Disposals Property Plant Equipment   1 300 1 9728 0002 045 
Other Taxation Social Security Payable 8921 0008733 6633 0282 2991 9202 360
Par Value Share 1111 0001 000   
Property Plant Equipment Gross Cost 29 22332 98133 96936 71735 24598 286105 077108 462
Provisions For Liabilities Balance Sheet Subtotal 3 2072 7372 3341 9251 4116011 5571 435
Total Additions Including From Business Combinations Property Plant Equipment  3 7582 2882 74850071 0418 8363 385
Total Assets Less Current Liabilities160 609210 783372 317404 725623 756946 5041 124 5961 208 3811 265 801
Trade Creditors Trade Payables 106 576132 306166 370184 763157 514252 288196 347160 204
Trade Debtors Trade Receivables 29 42240 70148 83248 43835 02811 66932 84333 130
Creditors Due Within One Year140 812154 869       
Number Shares Allotted 1 000       
Provisions For Liabilities Charges2 6483 207       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wednesday 23rd August 2023
filed on: 24th, August 2023
Free Download (4 pages)

Company search

Advertisements