Healthharmonie Limited EDGBASTON


Founded in 2003, Healthharmonie, classified under reg no. 04724733 is an active company. Currently registered at Harborne Court Suite B B15 3BU, Edgbaston the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Alexander F., Timothy F. and Andrew J.. Of them, Andrew J. has been with the company the longest, being appointed on 1 October 2018 and Alexander F. and Timothy F. have been with the company for the least time - from 19 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Healthharmonie Limited Address / Contact

Office Address Harborne Court Suite B
Office Address2 67-69 Harborne Road
Town Edgbaston
Post code B15 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04724733
Date of Incorporation Mon, 7th Apr 2003
Industry General medical practice activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Alexander F.

Position: Director

Appointed: 19 February 2024

Timothy F.

Position: Director

Appointed: 19 February 2024

Andrew J.

Position: Director

Appointed: 01 October 2018

Christopher C.

Position: Director

Appointed: 19 February 2024

Resigned: 07 March 2024

Mary C.

Position: Secretary

Appointed: 24 April 2007

Resigned: 19 February 2024

Elaine S.

Position: Director

Appointed: 27 March 2006

Resigned: 15 May 2006

Kathryn C.

Position: Secretary

Appointed: 27 March 2006

Resigned: 24 April 2007

Paul C.

Position: Director

Appointed: 27 March 2006

Resigned: 19 February 2024

Mary C.

Position: Director

Appointed: 15 December 2004

Resigned: 19 February 2024

Maxwell T.

Position: Director

Appointed: 15 December 2004

Resigned: 24 April 2007

Nigel L.

Position: Director

Appointed: 07 April 2004

Resigned: 14 November 2005

Nigel L.

Position: Secretary

Appointed: 07 April 2004

Resigned: 27 March 2006

Richard F.

Position: Secretary

Appointed: 04 August 2003

Resigned: 07 April 2004

Joseph J.

Position: Director

Appointed: 07 April 2003

Resigned: 19 February 2024

Nominee Company Directors Limited

Position: Corporate Director

Appointed: 07 April 2003

Resigned: 07 April 2003

Nominee Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 April 2003

Resigned: 07 April 2003

Steven A.

Position: Director

Appointed: 07 April 2003

Resigned: 16 July 2003

Steven A.

Position: Secretary

Appointed: 07 April 2003

Resigned: 16 July 2003

Anne T.

Position: Director

Appointed: 07 April 2003

Resigned: 24 April 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Fremja Bidco Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mary C. This PSC owns 25-50% shares. Then there is Anne T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Fremja Bidco Limited

11 Grosvenor Place, London, SW1X 7HH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 14716994
Notified on 19 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mary C.

Notified on 6 April 2016
Ceased on 19 February 2024
Nature of control: 25-50% shares

Anne T.

Notified on 6 April 2016
Ceased on 19 February 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand726 4811 183 7141 378 784941 0692 131 228
Current Assets2 305 0052 890 9382 740 2362 548 9823 832 551
Debtors1 535 9931 662 1551 299 1901 440 5041 576 565
Net Assets Liabilities681 750848 809877 835895 5911 884 876
Other Debtors81 79170 706163 04931 65072 149
Property Plant Equipment664 392532 266802 879812 407816 234
Total Inventories42 53145 06962 262167 409124 758
Other
Audit Fees Expenses   9 6009 600
Other Non-audit Services Fees   4 8006 150
Accumulated Depreciation Impairment Property Plant Equipment824 2961 088 4951 353 9861 742 7241 745 189
Additions Other Than Through Business Combinations Property Plant Equipment 132 073538 162398 266382 250
Administrative Expenses3 722 7584 927 1884 815 1205 218 8375 505 068
Amortisation Expense Intangible Assets 64 841   
Applicable Tax Rate   1919
Average Number Employees During Period137167165155157
Bank Borrowings 69 6553 93211 014 
Cash Cash Equivalents Cash Flow Value  1 378 784941 0692 131 228
Corporation Tax Payable    196 882
Cost Sales5 521 7316 797 6265 679 0966 920 0837 926 692
Creditors274 707227 732364 083248 904105 283
Current Tax For Period30 08358 366-51 382 196 882
Deferred Income14 28717 000 313 652342 807
Deferred Tax Assets  120 689  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period    130
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   36 2574 577
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences28 371-8 13258 30030 25219 201
Deferred Tax Liabilities70 52162 389120 689150 941170 142
Depreciation Amortisation Expense   388 738378 423
Depreciation Expense Property Plant Equipment214 227264 199267 549388 738378 423
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 058 -375 958
Disposals Property Plant Equipment  -2 058 -375 958
Finance Lease Liabilities Present Value Total177 58860 958220 896116 9668 164
Fixed Assets664 393532 267802 880812 408816 235
Future Minimum Lease Payments Under Non-cancellable Operating Leases258 000253 000194 000407 000227 000
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -20 979-257 595
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   141 314136 061
Gain Loss In Cash Flows From Change In Inventories   105 147-42 651
Gross Profit Loss4 082 7205 160 1674 356 4115 284 8176 722 425
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   -437 7151 190 159
Increase Decrease In Net Debt From Cash Flows    1 352 069
Increase From Depreciation Charge For Year Property Plant Equipment 264 199267 549388 738378 423
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss   6 610551
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   21 58913 106
Interest Income On Bank Deposits   2271 668
Interest Paid Classified As Financing Activities   -28 199-13 657
Interest Paid Classified As Operating Activities   28 19913 657
Interest Payable Similar Charges Finance Costs-14 575-16 914-17 39728 19913 657
Interest Received Classified As Investing Activities   2271 668
Interest Received Classified As Operating Activities   2271 668
Investments Fixed Assets11111
Investments In Subsidiaries11111
Issue Equity Instruments   10 000 
Loans Owed By Related Parties97 11997 11997 11997 119 
Net Cash Flows From Used In Financing Activities   -268 912-189 224
Net Cash Flows From Used In Investing Activities   -398 039-380 582
Net Cash Flows From Used In Operating Activities   229 2361 759 965
Net Cash Inflow Outflow From Operations Before Movements In Working Capital   454 7181 595 780
Net Current Assets Liabilities362 585606 663559 727483 0281 344 066
Net Debt Funds   662 1922 014 261
Number Shares Issued Fully Paid  315 685323 779323 779
Operating Profit Loss359 962232 97952 45065 980 
Other Creditors 3 271   
Other Interest Receivable Similar Income Finance Income1 4081 2288912271 668
Other Operating Income Format1  511 159  
Other Payables Accrued Expenses1 226 3921 150 2681 130 152977 1431 112 077
Other Remaining Borrowings 53 34546 06834 819 
Other Remaining Operating Income  511 159  
Ownership Interest In Subsidiary Percent100100100100 
Par Value Share   00
Payments Finance Lease Liabilities Classified As Financing Activities   -178 436-124 058
Pension Costs Defined Contribution Plan   91 41452 749
Percentage Class Share Held In Subsidiary   100100
Prepayments157 904299 486358 406346 260378 875
Proceeds From Issuing Shares   10 000 
Profit Loss288 341167 05929 0267 756989 285
Profit Loss On Ordinary Activities Before Tax346 795217 29335 94438 0081 205 368
Property Plant Equipment Gross Cost1 488 6881 620 7612 156 8652 555 1312 561 423
Provisions For Liabilities Balance Sheet Subtotal   150 941170 142
Purchase Property Plant Equipment   -398 266-382 250
Raw Materials Consumables   167 409124 758
Repayments Borrowings Classified As Financing Activities   -72 277-51 509
Research Development Expense Recognised In Profit Or Loss   8 195 
Social Security Costs   922 483950 500
Staff Costs Employee Benefits Expense   3 884 4454 195 434
Taxation Social Security Payable68 272137 05787 86182 86587 472
Tax Expense Credit Applicable Tax Rate   7 222229 020
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   4 4002 859
Tax Increase Decrease From Other Short-term Timing Differences   -17 627-20 503
Tax Tax Credit On Profit Or Loss On Ordinary Activities58 45450 2346 91830 252216 083
Total Assets Less Current Liabilities1 026 9781 138 9301 362 6071 295 4362 160 301
Total Borrowings177 588130 613266 964151 7858 164
Total Operating Lease Payments   30 20722 063
Trade Creditors Trade Payables469 200730 427716 514554 429627 817
Trade Debtors Trade Receivables1 296 2981 291 963777 7351 062 5941 125 541
Turnover Revenue9 604 45111 957 79310 035 50712 204 90014 649 117
Unpaid Contributions To Pension Schemes5 66511 61311 55510 77312 627
Wages Salaries   2 870 5483 192 185
Company Contributions To Money Purchase Plans Directors   41 7011 321
Director Remuneration   121 500174 875

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Cancellation of shares. Statement of Capital on 2023-06-09: 79694.75 GBP
filed on: 19th, July 2023
Free Download (4 pages)

Company search

Advertisements