Healthco International Ltd MANCHESTER


Founded in 2016, Healthco International, classified under reg no. 10386775 is a active - proposal to strike off company. Currently registered at 132-134 Great Ancoats Street M4 6DE, Manchester the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on 2020-09-30.

Healthco International Ltd Address / Contact

Office Address 132-134 Great Ancoats Street
Office Address2 Suite 33854 Advantage Business Centre
Town Manchester
Post code M4 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10386775
Date of Incorporation Wed, 21st Sep 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Thu, 30th Jun 2022 (667 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Tue, 25th Jan 2022 (2022-01-25)
Last confirmation statement dated Mon, 11th Jan 2021

Company staff

Daniel K.

Position: Director

Appointed: 10 January 2018

Cay A.

Position: Director

Appointed: 06 September 2017

Resigned: 10 January 2018

Cay A.

Position: Secretary

Appointed: 21 September 2016

Resigned: 10 January 2018

Giancarlo S.

Position: Director

Appointed: 21 September 2016

Resigned: 06 September 2017

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats identified, there is Daniel K. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Cay A. This PSC owns 25-50% shares. Moving on, there is Giancarlo S., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Daniel K.

Notified on 10 January 2018
Nature of control: 75,01-100% shares

Cay A.

Notified on 21 September 2016
Ceased on 10 January 2018
Nature of control: 25-50% shares

Giancarlo S.

Notified on 21 September 2016
Ceased on 6 September 2017
Nature of control: 25-50% shares

Frank H.

Notified on 21 September 2016
Ceased on 6 September 2017
Nature of control: 25-50% shares

Cay A.

Notified on 6 September 2017
Ceased on 6 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-30
Net Worth100   
Balance Sheet
Cash Bank On Hand 100100100
Current Assets1005 309  
Net Assets Liabilities1005 709100100
Cash Bank In Hand100   
Net Assets Liabilities Including Pension Asset Liability100   
Reserves/Capital
Shareholder Funds100   
Other
Creditors 817  
Fixed Assets 1 217  
Net Current Assets Liabilities1004 492  
Number Shares Allotted100 100100
Par Value Share1 11
Total Assets Less Current Liabilities1005 709  
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
New registered office address 290 Moston Lane Default Manchester M40 9WB. Change occurred on 2024-01-23. Company's previous address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England.
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements