Healthtrust Management Services Limited MANCHESTER


Healthtrust Management Services started in year 1997 as Private Limited Company with registration number 03415978. The Healthtrust Management Services company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Manchester at York House. Postal code: M2 3BB.

The firm has one director. Peter M., appointed on 6 August 1997. There are currently no secretaries appointed. At present 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.

Healthtrust Management Services Limited Address / Contact

Office Address York House
Office Address2 York Street
Town Manchester
Post code M2 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03415978
Date of Incorporation Wed, 6th Aug 1997
Industry Other human health activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Peter M.

Position: Director

Appointed: 06 August 1997

David H.

Position: Director

Appointed: 19 December 2013

Resigned: 29 March 2018

David H.

Position: Secretary

Appointed: 19 December 2013

Resigned: 29 March 2018

Ian W.

Position: Director

Appointed: 19 November 2013

Resigned: 29 March 2018

Peter C.

Position: Secretary

Appointed: 21 February 2012

Resigned: 19 December 2013

Peter C.

Position: Director

Appointed: 02 August 2011

Resigned: 19 December 2013

Philip C.

Position: Director

Appointed: 06 December 2010

Resigned: 19 December 2013

Anthony M.

Position: Director

Appointed: 16 May 2009

Resigned: 21 February 2012

Anthony M.

Position: Secretary

Appointed: 15 May 2009

Resigned: 21 February 2012

Damian K.

Position: Director

Appointed: 15 May 2009

Resigned: 16 May 2009

Louise C.

Position: Director

Appointed: 01 April 2009

Resigned: 08 January 2014

Timothy O.

Position: Director

Appointed: 24 October 2003

Resigned: 31 May 2005

Antony K.

Position: Director

Appointed: 24 October 2003

Resigned: 29 February 2008

Gabriel M.

Position: Director

Appointed: 25 June 2003

Resigned: 15 May 2009

Ian S.

Position: Director

Appointed: 25 June 2003

Resigned: 15 May 2009

Susan G.

Position: Director

Appointed: 01 June 2001

Resigned: 15 May 2009

Susan G.

Position: Secretary

Appointed: 24 August 2000

Resigned: 15 May 2009

Ronald P.

Position: Secretary

Appointed: 09 April 1999

Resigned: 24 August 2000

Philip M.

Position: Secretary

Appointed: 06 August 1997

Resigned: 09 April 1999

London Law Services Limited

Position: Nominee Director

Appointed: 06 August 1997

Resigned: 06 August 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1997

Resigned: 06 August 1997

Thomas C.

Position: Director

Appointed: 06 August 1997

Resigned: 06 March 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Corlea Ltd from Manchester, United Kingdom. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Corlea Ltd

York House York Street, Handforth, Manchester, M3 3BB, United Kingdom

Legal authority Company Law
Legal form Limited Company
Country registered Uk
Place registered Companise House
Registration number 02692235
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 90931122703 037533
Current Assets538 849556 632509 513507 417512 49312 305
Debtors524 940556 629509 401507 147509 45611 772
Other Debtors   1 8509 14010 650
Other
Accrued Liabilities Deferred Income 2 625    
Amounts Owed By Group Undertakings478 067511 042496 128483 116472 380 
Amounts Owed To Group Undertakings221 82823 52823 62823 62823 628 
Corporation Tax Payable3 3064 936    
Creditors227 56840 10429 60933 31631 9778 163
Net Current Assets Liabilities311 281516 528479 904474 101480 5164 142
Total Assets Less Current Liabilities311 281516 528479 904474 101480 5164 142
Trade Debtors Trade Receivables46 87345 5874 63322 18127 9361 122
Accrued Liabilities   8 653  
Other Creditors   1 0357 0068 163
Other Taxation Social Security Payable    1 343 
Prepayments Accrued Income  8 6401 850  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, April 2023
Free Download (7 pages)

Company search

Advertisements