Healey Care Limited BURY


Healey Care started in year 2002 as Private Limited Company with registration number 04577158. The Healey Care company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bury at The Exchange. Postal code: BL9 0DN. Since 5th March 2003 Healey Care Limited is no longer carrying the name Zamaria.

At the moment there are 2 directors in the the firm, namely Conor M. and Diane M.. In addition one secretary - Diane M. - is with the company. As of 15 May 2024, there was 1 ex director - Malachy M.. There were no ex secretaries.

Healey Care Limited Address / Contact

Office Address The Exchange
Office Address2 5 Bank Street
Town Bury
Post code BL9 0DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04577158
Date of Incorporation Wed, 30th Oct 2002
Industry Other human health activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Conor M.

Position: Director

Appointed: 09 February 2017

Diane M.

Position: Director

Appointed: 24 September 2014

Diane M.

Position: Secretary

Appointed: 30 October 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2002

Resigned: 30 October 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 30 October 2002

Resigned: 30 October 2002

Malachy M.

Position: Director

Appointed: 30 October 2002

Resigned: 24 September 2014

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Diane M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Diane M.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Zamaria March 5, 2003

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 Hand28 420 16 220 4 01958 42598 82322 727
Current Assets46 69724 51846 021885 252952 439977 4481 082 7251 021 101
Debtors18 27724 51829 801885 252948 420894 023983 902998 374
Net Assets Liabilities  1 258 9681 429 4871 491 0981 539 1161 614 0471 480 876
Other Debtors18 27724 51829 801864 850898 179866 520893 518956 236
Property Plant Equipment31 65949 39283 399120 757105 791107 125137 574126 489
Other
Amount Specific Advance Or Credit Directors 456 010619 537640 361640 361695 993669 821670 006
Amount Specific Advance Or Credit Made In Period Directors  391 492355 660286 671209 452229 808220 776
Amount Specific Advance Or Credit Repaid In Period Directors  227 965334 836256 241209 250230 980220 591
Accumulated Amortisation Impairment Intangible Assets342 708430 208325 416380 416435 416490 416545 416600 416
Accumulated Depreciation Impairment Property Plant Equipment24 56433 65356 96474 76678 889100 230106 280108 274
Average Number Employees During Period7879747279849298
Bank Borrowings Overdrafts 33 871 7 299    
Bank Overdrafts 33 871 7 299    
Creditors665 469463 632295 03642 20238 22028 19322 48728 854
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 42819 299 15 03320 700
Disposals Property Plant Equipment   27 42636 999 23 81532 068
Finance Lease Liabilities Present Value Total  29 24842 20238 22010 02722 3449 216
Fixed Assets1 438 9511 369 184857 983840 341770 375716 709692 158626 073
Future Minimum Lease Payments Under Non-cancellable Operating Leases 40 46314 425     
Increase Decrease In Property Plant Equipment  52 42655 88413 068 30 22217 999
Increase From Amortisation Charge For Year Intangible Assets 87 50087 50055 00055 00055 00055 00055 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 08923 31127 23023 42221 34121 08322 694
Intangible Assets1 407 2921 319 7921 232 292719 584664 584609 584554 584499 584
Intangible Assets Gross Cost1 750 0001 750 0001 100 0001 100 0001 100 0001 100 0001 100 000 
Net Current Assets Liabilities-618 772-439 114400 985631 348758 943863 677955 334894 615
Other Creditors552 118295 995129 29020 01520 95822 69630 83444 076
Other Taxation Social Security Payable94 671115 416107 735177 210120 75633 16227 17925 528
Property Plant Equipment Gross Cost56 22383 045140 363195 523184 68068 95275 35961 290
Total Additions Including From Business Combinations Property Plant Equipment 26 82257 31882 58626 15622 67560 31422 977
Total Assets Less Current Liabilities820 179930 0701 066 6761 471 6891 529 3181 580 3861 647 4921 520 688
Total Borrowings 33 87129 24856 73948 247   
Trade Creditors Trade Payables18 68018 35028 76342 14241 75522 88647 03447 666
Trade Debtors Trade Receivables   20 40250 24127 50390 38442 138
Provisions For Liabilities Balance Sheet Subtotal     13 07710 95810 958

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 2nd, August 2023
Free Download (12 pages)

Company search

Advertisements