Healthpoint Limited BLACKPOOL


Healthpoint started in year 1996 as Private Limited Company with registration number 03163208. The Healthpoint company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Blackpool at 11 Darwin Court. Postal code: FY2 0JN.

The firm has 4 directors, namely Ward P., Wouter M. and Michael R. and others. Of them, Amanda P. has been with the company the longest, being appointed on 1 June 2012 and Ward P. and Wouter M. have been with the company for the least time - from 17 December 2021. Currently 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.

Healthpoint Limited Address / Contact

Office Address 11 Darwin Court
Office Address2 Blackpool Technology Park
Town Blackpool
Post code FY2 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03163208
Date of Incorporation Thu, 22nd Feb 1996
Industry Wholesale of pharmaceutical goods
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Ward P.

Position: Director

Appointed: 17 December 2021

Wouter M.

Position: Director

Appointed: 17 December 2021

Michael R.

Position: Director

Appointed: 03 February 2017

Amanda P.

Position: Director

Appointed: 01 June 2012

Robin W.

Position: Director

Appointed: 27 June 2014

Resigned: 17 December 2021

Jacqueline B.

Position: Director

Appointed: 05 August 2013

Resigned: 14 November 2018

Neil L.

Position: Director

Appointed: 01 June 2012

Resigned: 11 December 2012

Gary W.

Position: Director

Appointed: 01 June 2012

Resigned: 11 December 2012

Peter G.

Position: Director

Appointed: 20 April 2012

Resigned: 24 July 2013

Jacqueline B.

Position: Secretary

Appointed: 08 July 2003

Resigned: 14 November 2018

Robert W.

Position: Director

Appointed: 08 July 2003

Resigned: 30 June 2022

Sarah S.

Position: Secretary

Appointed: 24 March 2000

Resigned: 08 July 2003

Graham B.

Position: Director

Appointed: 29 September 1999

Resigned: 08 July 2003

Timothy J.

Position: Secretary

Appointed: 29 September 1999

Resigned: 30 September 1999

Lynne B.

Position: Secretary

Appointed: 21 October 1997

Resigned: 23 March 2000

Simon P.

Position: Secretary

Appointed: 17 February 1997

Resigned: 20 October 1997

Robert S.

Position: Director

Appointed: 17 February 1997

Resigned: 05 August 2013

Susan B.

Position: Director

Appointed: 23 February 1996

Resigned: 17 February 1997

Susan B.

Position: Secretary

Appointed: 23 February 1996

Resigned: 17 February 1997

Sarah S.

Position: Director

Appointed: 23 February 1996

Resigned: 17 February 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 22 February 1996

Resigned: 23 February 1996

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 22 February 1996

Resigned: 23 February 1996

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Healthpoint 2014 Limited from Blackpool, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Robin W. This PSC owns 25-50% shares.

Healthpoint 2014 Limited

11 Darwin Court Blackpool Technology Park, Blackpool, Lancashire, FY2 0JN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales, Secretarial
Place registered Companies House
Registration number 09019689
Notified on 15 April 2021
Nature of control: 75,01-100% shares

Robin W.

Notified on 30 June 2016
Ceased on 15 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand11 88648 76699 06769 800128 02235 2971 590 2632 346 045
Current Assets6 126 6906 621 2227 534 3107 497 9919 408 2389 797 70010 167 37811 443 817
Debtors2 485 8272 649 1353 246 0553 842 4574 989 5313 927 8894 437 3914 581 711
Net Assets Liabilities2 978 6413 472 1703 820 2204 631 0625 201 2066 435 8907 428 8679 002 107
Other Debtors438 417586 425617 0941 242 6851 639 745908 7191 191 3941 173 600
Property Plant Equipment40 21440 44225 60516 42910 44716 88711 03816 499
Total Inventories3 628 9773 923 3214 189 1883 585 7344 290 6855 834 5144 139 724 
Other
Audit Fees Expenses8 00013 50013 32512 67513 05513 70016 32011 600
Accrued Liabilities Deferred Income355 375503 494461 120438 208578 859697 606782 822722 594
Accumulated Amortisation Impairment Intangible Assets     52 15088 385130 000
Accumulated Depreciation Impairment Property Plant Equipment25 78640 60859 14374 28983 52991 86198 871107 286
Additions Other Than Through Business Combinations Intangible Assets     130 000  
Additions Other Than Through Business Combinations Property Plant Equipment 15 0503 6995 9703 25814 7721 16113 876
Administrative Expenses862 3371 016 2581 153 0901 240 5561 350 6851 408 692974 7751 547 486
Amortisation Expense Intangible Assets     52 15036 235 
Amortisation Impairment Expense Intangible Assets      36 23541 615
Amounts Owed By Group Undertakings      1 002 7391 002 515
Amounts Owed To Group Undertakings  17 055   111
Average Number Employees During Period1717171819221919
Cash Cash Equivalents Cash Flow Value     35 2971 590 2632 346 045
Comprehensive Income Expense1 260 0941 249 406      
Corporation Tax Payable215 26061 290107 14592 062110 60127 43148 07124 754
Cost Sales10 517 44812 872 44013 249 00314 297 76714 371 32017 402 93212 256 69716 906 291
Creditors3 180 8833 183 2253 735 9282 880 8404 215 8923 453 0852 789 4812 454 438
Current Tax For Period205 729183 115216 145200 006264 029101 431241 979498 410
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit     9 9096 8859 788
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences7 756-1 111-2 502-1 249-9311 875-1 7792 088
Depreciation Expense Property Plant Equipment7 42714 82218 53615 1469 2408 3327 010 
Depreciation Impairment Expense Property Plant Equipment      7 0108 415
Distribution Costs606 103712 682804 058863 186911 1091 092 596745 1601 197 880
Dividends Paid898 895755 8771 016 859737 9951 077 766418 758  
Dividends Paid On Shares Final  1 016 859737 9951 077 766418 758  
Finished Goods Goods For Resale3 628 9773 923 3214 189 1883 585 7344 290 6855 834 5144 139 7244 516 061
Fixed Assets    10 44794 73752 65316 499
Further Item Deferred Expense Credit Component Total Deferred Tax Expense     -45  
Further Item Tax Increase Decrease Component Adjusting Items-3 326       
Future Minimum Lease Payments Under Non-cancellable Operating Leases  98 14770 452104 41153 42511 97799 479
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables      684 244311 726
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables      509 502144 320
Gain Loss In Cash Flows From Change In Inventories      -1 694 790376 337
Government Grant Income    26 664   
Gross Profit Loss2 950 1103 180 1673 559 3393 871 8944 155 6804 272 1802 953 728 
Income From Related Parties    7 200   
Income Taxes Paid Refund Classified As Operating Activities      -221 339-521 727
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation      -1 554 966-755 782
Increase Decrease In Current Tax From Adjustment For Prior Periods  592 -789-45 784
Increase From Amortisation Charge For Year Intangible Assets     52 15036 23541 615
Increase From Depreciation Charge For Year Property Plant Equipment 14 82218 53615 1469 2408 3327 0108 415
Intangible Assets     77 85041 615 
Intangible Assets Gross Cost     130 000130 000 
Interest Expense On Debt Securities In Issue Other Similar Loans8 09119 81723 04720 55810 33114 189616 
Interest Income On Bank Deposits       2 457
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss       2 457
Interest Paid Classified As Operating Activities      -616 
Interest Payable Similar Charges Finance Costs8 09119 81723 04720 55810 33114 189616 
Interest Received Classified As Investing Activities       -2 457
Net Cash Generated From Operations      -1 778 082-1 288 928
Net Current Assets Liabilities2 945 8073 437 9973 798 3824 617 1515 192 3466 344 6157 377 8978 989 379
Net Finance Income Costs       2 457
Number Shares Issued Fully Paid 5 556      
Operating Profit Loss1 481 6701 451 2271 602 1911 768 1521 920 5501 770 8921 233 793 
Other Creditors625 853905 0241 040 657708 296963 796192 719  
Other Interest Receivable Similar Income Finance Income       2 457
Other Operating Income Format1    26 664   
Other Taxation Social Security Payable172 240260 711296 997318 120296 497252 573337 149442 671
Par Value Share 1      
Pension Other Post-employment Benefit Costs Other Pension Costs7 2817 8129 91515 97117 07020 41342 28253 719
Prepayments Accrued Income74 32561 62480 23681 91468 48493 97170 65871 682
Profit Loss1 260 0941 249 4061 364 9091 548 8371 647 9101 653 442992 9771 573 240
Profit Loss On Ordinary Activities Before Tax1 473 5791 431 4101 579 1441 747 5941 910 2191 756 7031 233 1772 073 738
Property Plant Equipment Gross Cost66 00081 05084 74890 71893 976108 748109 909123 785
Provisions For Liabilities Balance Sheet Subtotal7 3806 2693 7672 518    
Purchase Property Plant Equipment      -1 161-13 876
Social Security Costs47 00659 00165 79585 17096 450108 50987 199 
Staff Costs Employee Benefits Expense569 408634 074730 706879 461973 1561 140 266860 9751 152 385
Taxation Including Deferred Taxation Balance Sheet Subtotal7 3806 2693 7672 5181 5873 4621 6833 771
Tax Decrease Increase From Effect Revenue Exempt From Taxation     84266 
Tax Expense Credit Applicable Tax Rate  300 037332 043362 942333 774234 304487 743
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-76 045-90 614-88 423-135 521-101 054-240 798-557 
Tax Increase Decrease From Effect Capital Allowances Depreciation-3 050       
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  295443 831-427-126
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings -1 105295     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 1901 7551 7341 7921 210432612 309
Tax Tax Credit On Profit Or Loss On Ordinary Activities213 485182 004214 235198 757262 309103 261240 200500 498
Total Assets Less Current Liabilities2 986 0213 478 4393 823 9874 633 5805 202 7936 439 3527 430 5509 005 878
Total Current Tax Expense Credit 183 115216 737200 006263 240101 431  
Total Deferred Tax Expense Credit    -9311 830-1 779 
Total Operating Lease Payments   60 15361 71660 90244 726 
Trade Creditors Trade Payables1 812 1551 452 7061 812 9541 324 1542 266 1392 282 7561 621 4281 264 418
Trade Debtors Trade Receivables1 973 0852 001 0862 548 7252 517 8583 281 3022 925 1992 172 6002 333 914
Turnover Revenue13 467 55816 052 60716 808 34218 169 66118 527 00021 675 11215 210 425 
Wages Salaries515 121567 261651 538778 320859 636973 522731 494986 760
Company Contributions To Defined Benefit Plans Directors2 8553 5664 5195 9895 9545 9693 090 
Director Remuneration   276 350279 935276 581167 380208 958
Director Remuneration Benefits Including Payments To Third Parties  302 004282 339285 889282 550170 470211 601

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, July 2023
Free Download (26 pages)

Company search

Advertisements