Health Exchange BIRMINGHAM


Health Exchange started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06445689. The Health Exchange company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Birmingham at Avoca Court. Postal code: B12 0HJ. Since Thursday 17th October 2019 Health Exchange is no longer carrying the name Health Exchange C.i.c.

The company has 7 directors, namely Alex S., Andrew P. and Andrew K. and others. Of them, Jacqueline C., David W., David M. have been with the company the longest, being appointed on 22 April 2008 and Alex S. and Andrew P. and Andrew K. have been with the company for the least time - from 7 December 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon L. who worked with the the company until 30 January 2014.

Health Exchange Address / Contact

Office Address Avoca Court
Office Address2 27 Moseley Road
Town Birmingham
Post code B12 0HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06445689
Date of Incorporation Wed, 5th Dec 2007
Industry Other human health activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Alex S.

Position: Director

Appointed: 07 December 2023

Andrew P.

Position: Director

Appointed: 07 December 2023

Andrew K.

Position: Director

Appointed: 07 December 2023

Russell M.

Position: Director

Appointed: 28 January 2019

Jacqueline C.

Position: Director

Appointed: 22 April 2008

David W.

Position: Director

Appointed: 22 April 2008

David M.

Position: Director

Appointed: 22 April 2008

Ronald O.

Position: Director

Appointed: 01 March 2018

Resigned: 30 March 2022

Christopher L.

Position: Director

Appointed: 01 September 2012

Resigned: 09 January 2023

Obaid C.

Position: Director

Appointed: 01 May 2012

Resigned: 09 January 2023

Sussan B.

Position: Director

Appointed: 11 May 2010

Resigned: 30 March 2012

Susan T.

Position: Director

Appointed: 26 June 2009

Resigned: 31 August 2017

Brian G.

Position: Director

Appointed: 22 April 2008

Resigned: 01 August 2012

David B.

Position: Director

Appointed: 26 February 2008

Resigned: 31 March 2018

Simon L.

Position: Secretary

Appointed: 05 December 2007

Resigned: 30 January 2014

David A.

Position: Director

Appointed: 05 December 2007

Resigned: 27 February 2008

Simon L.

Position: Director

Appointed: 05 December 2007

Resigned: 27 February 2008

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Graham B. This PSC has significiant influence or control over this company,.

Graham B.

Notified on 5 December 2016
Ceased on 1 April 2018
Nature of control: significiant influence or control

Company previous names

Health Exchange C.i.c October 17, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-31
Balance Sheet
Cash Bank On Hand172 517323 072
Current Assets821 876863 342
Debtors641 169540 270
Net Assets Liabilities756 825949 592
Property Plant Equipment262 973369 619
Total Inventories8 190 
Other
Accumulated Depreciation Impairment Property Plant Equipment188 190155 365
Administrative Expenses746 390652 215
Average Number Employees During Period7976
Cost Sales1 396 6761 177 621
Creditors385 381337 235
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 320
Disposals Property Plant Equipment 38 116
Fixed Assets452 973559 619
Gross Profit Loss968 847773 633
Increase From Depreciation Charge For Year Property Plant Equipment 9 495
Interest Payable Similar Charges Finance Costs1 123979
Investments Fixed Assets190 000190 000
Net Current Assets Liabilities436 495526 107
Operating Profit Loss222 457121 418
Other Creditors123 913117 134
Other Interest Receivable Similar Income Finance Income302734
Other Inventories8 190 
Profit Loss On Ordinary Activities After Tax195 43698 833
Profit Loss On Ordinary Activities Before Tax221 636121 173
Property Plant Equipment Gross Cost451 163524 984
Provisions For Liabilities Balance Sheet Subtotal8 73019 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities26 20022 340
Total Additions Including From Business Combinations Property Plant Equipment 11 937
Total Assets Less Current Liabilities889 4681 085 726
Total Increase Decrease From Revaluations Property Plant Equipment 100 000
Trade Creditors Trade Payables385 381337 235
Trade Debtors Trade Receivables641 169540 270
Turnover Revenue2 365 5231 951 254

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download (38 pages)

Company search

Advertisements