Healthcare Knowledge Limited HARROGATE


Healthcare Knowledge started in year 2000 as Private Limited Company with registration number 03995239. The Healthcare Knowledge company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Harrogate at 14 Victoria Avenue. Postal code: HG1 1ED.

The firm has 2 directors, namely Emma T., Olivia W.. Of them, Emma T., Olivia W. have been with the company the longest, being appointed on 1 July 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Healthcare Knowledge Limited Address / Contact

Office Address 14 Victoria Avenue
Town Harrogate
Post code HG1 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03995239
Date of Incorporation Wed, 17th May 2000
Industry Book publishing
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Emma T.

Position: Director

Appointed: 01 July 2020

Olivia W.

Position: Director

Appointed: 01 July 2020

Hugh W.

Position: Secretary

Appointed: 01 September 2015

Resigned: 29 January 2020

Turner Little Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 May 2009

Resigned: 25 June 2015

Turner Little Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2006

Resigned: 05 May 2009

Turner Little Company Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2006

Resigned: 16 January 2006

Michael S.

Position: Director

Appointed: 16 February 2001

Resigned: 16 April 2021

Charles S.

Position: Director

Appointed: 16 February 2001

Resigned: 18 December 2003

Katherine S.

Position: Director

Appointed: 16 February 2001

Resigned: 18 December 2003

Ruth W.

Position: Director

Appointed: 22 January 2001

Resigned: 01 July 2020

Thomas E.

Position: Director

Appointed: 12 June 2000

Resigned: 24 January 2001

Hugh W.

Position: Director

Appointed: 17 May 2000

Resigned: 29 January 2020

Uk Incorporations Limited

Position: Corporate Nominee Director

Appointed: 17 May 2000

Resigned: 17 May 2000

Uk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2000

Resigned: 17 May 2000

Hugh W.

Position: Secretary

Appointed: 17 May 2000

Resigned: 13 January 2006

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Olivia W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ruth W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Hugh W., 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.

Olivia W.

Notified on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ruth W.

Notified on 17 May 2016
Ceased on 21 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hugh W.

Notified on 17 May 2016
Ceased on 29 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth3 41828 960       
Balance Sheet
Cash Bank On Hand      185 840172 207161 470
Current Assets77 328115 67591 80263 41487 132145 367198 564189 818181 574
Debtors26 45854 671    12 72417 61120 104
Net Assets Liabilities28 96134 86743 33129 55545 03188 655139 853153 598198 693
Property Plant Equipment      58 03547 66879 768
Cash Bank In Hand50 87061 004       
Intangible Fixed Assets3 7813 781       
Net Assets Liabilities Including Pension Asset Liability3 41828 960       
Tangible Fixed Assets7 0697 682       
Reserves/Capital
Called Up Share Capital2 2002 200       
Profit Loss Account Reserve1 21826 760       
Shareholder Funds3 41828 960       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 340-3 622-2 610-1 728-1 200-98-131-167-1 337
Accumulated Depreciation Impairment Property Plant Equipment      11 73923 90939 443
Additions Other Than Through Business Combinations Property Plant Equipment       6 02347 634
Average Number Employees During Period  1010109876
Creditors1 0371 0371 0371 0371 0371 0371 03731 87021 870
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -3 096 
Disposals Property Plant Equipment       -4 220 
Dividend Per Share Interim      4068294
Dividends Paid On Shares Interim      5 0008 48136 735
Fixed Assets10 85011 46312 52310 66010 1809 07661 81651 44983 549
Increase From Depreciation Charge For Year Property Plant Equipment       15 26615 534
Intangible Assets      3 7813 7813 781
Intangible Assets Gross Cost      3 7813 7813 781
Net Current Assets Liabilities-6 39518 53434 45521 66037 08880 71490 232143 243147 408
Nominal Value Allotted Share Capital      2 3252 3252 325
Number Shares Issued Fully Paid      2 3252 3252 325
Par Value Share 1     11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 8012 5992 5922 2387 8571916148 8058 696
Property Plant Equipment Gross Cost      69 77471 577119 211
Provisions For Liabilities Balance Sheet Subtotal      11 0279 0579 057
Total Assets Less Current Liabilities4 45529 99746 97832 32047 26889 790152 048194 692230 957
Company Contributions To Money Purchase Plans Directors      5851 0711 071
Director Remuneration      54 69057 27535 700
Creditors Due After One Year1 0371 037       
Creditors Due Within One Year83 72397 141       
Number Shares Allotted2 2002 200       
Value Shares Allotted2 2002 200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2021
filed on: 1st, July 2022
Free Download (6 pages)

Company search