Healthstart Ltd. BO'NESS


Founded in 2008, Healthstart, classified under reg no. SC345963 is an active company. Currently registered at 1 Market Street EH51 9AD, Bo'ness the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has one director. Melinda W., appointed on 21 July 2008. There are currently no secretaries appointed. 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.

Healthstart Ltd. Address / Contact

Office Address 1 Market Street
Town Bo'ness
Post code EH51 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC345963
Date of Incorporation Mon, 21st Jul 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Melinda W.

Position: Director

Appointed: 21 July 2008

Robert S.

Position: Secretary

Appointed: 21 July 2008

Resigned: 27 July 2023

Robert S.

Position: Director

Appointed: 21 July 2008

Resigned: 27 July 2023

Peter Trainer Company Secretaries Ltd.

Position: Secretary

Appointed: 21 July 2008

Resigned: 21 July 2008

Peter Trainer Company Secretaries Ltd.

Position: Director

Appointed: 21 July 2008

Resigned: 21 July 2008

Peter Trainer Corporate Services Ltd.

Position: Director

Appointed: 21 July 2008

Resigned: 21 July 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Melinda W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights.

Melinda W.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert S.

Notified on 30 June 2016
Ceased on 27 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-03-312022-03-312023-03-31
Net Worth27 14536 72546 70953 012       
Balance Sheet
Cash Bank On Hand         1 0602 090
Current Assets14 75722 84031 12641 47820 80940 37548 63728 22810 4391 0602 090
Net Assets Liabilities   35 51932 78851 38373 109  61 15936 898
Property Plant Equipment         72 54550 507
Cash Bank In Hand14 37122 84031 12639 345       
Debtors386  2 133       
Net Assets Liabilities Including Pension Asset Liability27 14536 72546 70953 012       
Tangible Fixed Assets81 92179 91377 94577 010       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve27 14336 72346 70753 010       
Shareholder Funds27 14536 72546 70953 012       
Other
Description Principal Activities          68 209
Accrued Liabilities Deferred Income         6361 091
Accumulated Depreciation Impairment Property Plant Equipment         16 6162 817
Average Number Employees During Period      55 22
Creditors   17 93411 1474 19550 95320 61022 55212 44614 653
Fixed Assets   77 01075 09572 95075 42572 25073 09072 54550 507
Increase From Depreciation Charge For Year Property Plant Equipment          2 513
Net Current Assets Liabilities-18 273-12 514-6 844-5 864-31 160-17 372-2 3167 618-12 113-11 386-12 563
Other Creditors         11 09212 815
Other Increase Decrease In Depreciation Impairment Property Plant Equipment          -16 312
Property Plant Equipment Gross Cost         89 16153 324
Provisions For Liabilities Balance Sheet Subtotal          1 046
Taxation Social Security Payable         718747
Total Additions Including From Business Combinations Property Plant Equipment          322
Total Assets Less Current Liabilities63 64867 39971 10171 14643 93555 57873 10979 86860 97761 15937 944
Total Increase Decrease From Revaluations Property Plant Equipment          -36 159
Amount Specific Advance Or Credit Made In Period Directors   9 74517 69614 23810 071300   
Amount Specific Advance Or Credit Repaid In Period Directors   9 74517 69614 23810 071300   
Creditors Due After One Year36 50330 67424 39217 934       
Creditors Due Within One Year33 03035 35437 97047 342       
Number Shares Allotted 222       
Par Value Share 111       
Provisions For Liabilities Charges   200       
Secured Debts42 50336 67430 64224 384       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions   1 226       
Tangible Fixed Assets Cost Or Valuation85 97085 97085 97086 206       
Tangible Fixed Assets Depreciation4 0496 0578 0259 196       
Tangible Fixed Assets Depreciation Charged In Period 2 0081 9681 916       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   745       
Tangible Fixed Assets Disposals   990       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control 2023-07-27
filed on: 3rd, August 2023
Free Download (1 page)

Company search

Advertisements