Healthcare Licensing Support Ltd CANNOCK


Healthcare Licensing Support started in year 2014 as Private Limited Company with registration number 08977134. The Healthcare Licensing Support company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cannock at Suite 121 Regus Office Orbital Plaza. Postal code: WS11 0EL.

The company has 2 directors, namely Wendy M., Julie B.. Of them, Julie B. has been with the company the longest, being appointed on 21 March 2015 and Wendy M. has been with the company for the least time - from 22 November 2023. As of 24 April 2024, there were 3 ex directors - David B., Wendy M. and others listed below. There were no ex secretaries.

Healthcare Licensing Support Ltd Address / Contact

Office Address Suite 121 Regus Office Orbital Plaza
Office Address2 Watling Court Watling Street
Town Cannock
Post code WS11 0EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08977134
Date of Incorporation Thu, 3rd Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Wendy M.

Position: Director

Appointed: 22 November 2023

Julie B.

Position: Director

Appointed: 21 March 2015

David B.

Position: Director

Appointed: 03 April 2014

Resigned: 19 March 2015

Wendy M.

Position: Director

Appointed: 03 April 2014

Resigned: 21 November 2023

John C.

Position: Director

Appointed: 03 April 2014

Resigned: 17 September 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we found, there is Julie B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wendy M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie B.

Notified on 21 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David B.

Notified on 1 July 2016
Ceased on 21 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Wendy M.

Notified on 1 July 2016
Ceased on 21 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alicia B.

Notified on 1 July 2016
Ceased on 1 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie B.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-34 636-31 265       
Balance Sheet
Cash Bank In Hand 4 260       
Cash Bank On Hand 4 26019 58310 22426 544    
Current Assets5 92519 30527 35831 37142 51642 50567 41198 781104 546
Debtors5 92515 0457 77521 14715 972    
Net Assets Liabilities -31 265-25 487-23 086     
Net Assets Liabilities Including Pension Asset Liability-34 636-31 265       
Other Debtors   3 2222 514    
Property Plant Equipment 6 3485 51912 23910 986    
Tangible Fixed Assets4 1176 348       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-34 736-31 365       
Shareholder Funds-34 636-31 265       
Other
Amount Specific Advance Or Credit Directors   2 432     
Amount Specific Advance Or Credit Made In Period Directors   2 432     
Accumulated Depreciation Impairment Property Plant Equipment 3 2635 1029 18212 321    
Average Number Employees During Period  9989998
Bank Borrowings Overdrafts 7 5002 50013 6814 834    
Creditors 7 5002 50066 69659 97948 90367 860102 881105 356
Creditors Due After One Year12 5007 500       
Creditors Due Within One Year32 17849 418       
Fixed Assets    10 9869 1917 1642 2431 829
Increase From Depreciation Charge For Year Property Plant Equipment  1 8394 0803 139    
Net Current Assets Liabilities-26 253-30 113-28 506-35 325-17 463-6 398-449-4 100-810
Number Shares Allotted100100       
Other Creditors 7 6706 3908 4667 774    
Other Taxation Social Security Payable 28 25326 83328 55027 372    
Par Value Share11       
Property Plant Equipment Gross Cost 9 61110 62121 42123 307    
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions5 2634 348       
Tangible Fixed Assets Cost Or Valuation5 2639 611       
Tangible Fixed Assets Depreciation1 1463 263       
Tangible Fixed Assets Depreciation Charged In Period1 1462 117       
Total Additions Including From Business Combinations Property Plant Equipment  1 01010 8001 886    
Total Assets Less Current Liabilities-22 136-23 765-22 987-23 086-6 4772 7936 715-1 8571 019
Trade Creditors Trade Payables  8 93015 99919 999    
Trade Debtors Trade Receivables 15 0457 77517 92513 458    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates November 21, 2023
filed on: 22nd, November 2023
Free Download (5 pages)

Company search