Healthworks (holistic Health Care) Ltd. MORAYSHIRE


Founded in 1993, Healthworks (holistic Health Care), classified under reg no. SC142853 is an active company. Currently registered at 5 Bank Lane IV36 1NU, Morayshire the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 19th June 2003 Healthworks (holistic Health Care) Ltd. is no longer carrying the name Holistic Health Care.

At the moment there are 5 directors in the the firm, namely Paul C., James A. and Archie M. and others. In addition one secretary - Julie L. - is with the company. At the moment 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.

Healthworks (holistic Health Care) Ltd. Address / Contact

Office Address 5 Bank Lane
Office Address2 Forres
Town Morayshire
Post code IV36 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC142853
Date of Incorporation Thu, 25th Feb 1993
Industry Other human health activities
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Julie L.

Position: Secretary

Appointed: 31 August 2022

Paul C.

Position: Director

Appointed: 07 August 2022

James A.

Position: Director

Appointed: 07 August 2022

Archie M.

Position: Director

Appointed: 07 August 2022

Kathleen P.

Position: Director

Appointed: 10 April 2022

Beatrix D.

Position: Director

Appointed: 21 April 2002

Elizabeth M.

Position: Director

Appointed: 16 May 2022

Resigned: 13 July 2022

Julie L.

Position: Director

Appointed: 10 April 2022

Resigned: 14 August 2022

Eugenie Y.

Position: Director

Appointed: 10 April 2022

Resigned: 16 May 2022

Sally I.

Position: Secretary

Appointed: 01 March 2021

Resigned: 31 August 2022

Elizabeth M.

Position: Director

Appointed: 16 April 2017

Resigned: 14 May 2022

Vivien M.

Position: Director

Appointed: 03 July 2014

Resigned: 13 January 2015

Brian Y.

Position: Director

Appointed: 09 March 2014

Resigned: 10 April 2022

Alan M.

Position: Director

Appointed: 09 March 2014

Resigned: 10 April 2022

Kathryn O.

Position: Director

Appointed: 09 March 2014

Resigned: 15 December 2016

Sheila W.

Position: Director

Appointed: 18 March 2012

Resigned: 09 March 2014

Ruth F.

Position: Director

Appointed: 01 January 2012

Resigned: 05 February 2015

Alan B.

Position: Director

Appointed: 06 September 2007

Resigned: 15 July 2020

Janice E.

Position: Director

Appointed: 04 December 2005

Resigned: 18 March 2012

Andy B.

Position: Director

Appointed: 21 April 2002

Resigned: 29 September 2004

David L.

Position: Director

Appointed: 21 April 2002

Resigned: 14 February 2010

Jacqui C.

Position: Director

Appointed: 21 April 2002

Resigned: 15 December 2016

John L.

Position: Director

Appointed: 19 November 2000

Resigned: 01 January 2006

Wilfried S.

Position: Secretary

Appointed: 08 June 1999

Resigned: 01 March 2021

Kenneth H.

Position: Director

Appointed: 04 August 1998

Resigned: 26 August 2001

Thomas W.

Position: Director

Appointed: 05 May 1998

Resigned: 01 March 2000

Brian Y.

Position: Director

Appointed: 21 March 1998

Resigned: 16 December 2007

David H.

Position: Director

Appointed: 03 June 1997

Resigned: 31 May 1998

Bruce W.

Position: Secretary

Appointed: 03 June 1997

Resigned: 09 October 1999

Bruce W.

Position: Director

Appointed: 06 November 1996

Resigned: 03 June 1997

Lori F.

Position: Director

Appointed: 24 September 1996

Resigned: 09 October 1999

David H.

Position: Secretary

Appointed: 23 April 1996

Resigned: 03 June 1997

Ian I.

Position: Director

Appointed: 06 July 1994

Resigned: 31 March 1998

Faye H.

Position: Secretary

Appointed: 30 June 1994

Resigned: 11 November 1997

Janina I.

Position: Director

Appointed: 06 August 1993

Resigned: 31 May 1994

Alan W.

Position: Director

Appointed: 06 August 1993

Resigned: 29 June 2003

Betsy V.

Position: Secretary

Appointed: 05 August 1993

Resigned: 30 June 1994

Kathryn L.

Position: Director

Appointed: 25 February 1993

Resigned: 05 February 1996

Ruth P.

Position: Director

Appointed: 25 February 1993

Resigned: 12 April 1994

Gerald J.

Position: Director

Appointed: 25 February 1993

Resigned: 11 September 1996

Cornelia F.

Position: Director

Appointed: 25 February 1993

Resigned: 22 May 2021

Ronan T.

Position: Secretary

Appointed: 25 February 1993

Resigned: 06 August 1993

Durten L.

Position: Director

Appointed: 25 February 1993

Resigned: 05 January 1994

Company previous names

Holistic Health Care June 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand20 23840 270
Net Assets Liabilities32 73552 677
Property Plant Equipment347295
Other
Charity Funds32 73552 677
Cost Charitable Activity16 87918 859
Costs Raising Funds80 
Donations Legacies3020 801
Expenditure17 02019 411
Expenditure Material Fund 19 411
Income Endowments11 67739 353
Income Material Fund 39 353
Investment Income11 64718 552
Net Gains Losses On Investment Assets30 000 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses35 34319 942
Other Expenditure6152
Accrued Liabilities550588
Accumulated Depreciation Impairment Property Plant Equipment14 25514 307
Bank Borrowings57 30057 300
Bank Borrowings Overdrafts57 30057 300
Creditors550588
Depreciation Expense Property Plant Equipment6152
Fixed Assets70 34770 295
Increase From Depreciation Charge For Year Property Plant Equipment 52
Investment Property70 00070 000
Investment Property Fair Value Model 70 000
Net Current Assets Liabilities19 68839 682
Property Plant Equipment Gross Cost14 602 
Rental Income From Investment Property11 64518 530
Total Assets Less Current Liabilities90 035109 977

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, July 2023
Free Download (15 pages)

Company search

Advertisements