Hebe Healthcare Limited BIRMINGHAM


Hebe Healthcare started in year 2011 as Private Limited Company with registration number 07488164. The Hebe Healthcare company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Birmingham at 78 Hill Street. Postal code: B5 4AH.

The company has one director. Kamaljit S., appointed on 11 January 2011. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sharon G. who worked with the the company until 22 May 2017.

Hebe Healthcare Limited Address / Contact

Office Address 78 Hill Street
Town Birmingham
Post code B5 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07488164
Date of Incorporation Tue, 11th Jan 2011
Industry Other human health activities
End of financial Year 30th October
Company age 13 years old
Account next due date Tue, 30th Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Kamaljit S.

Position: Director

Appointed: 11 January 2011

Susan H.

Position: Director

Appointed: 22 May 2017

Resigned: 14 February 2018

Sharon G.

Position: Secretary

Appointed: 11 January 2011

Resigned: 22 May 2017

Andrew G.

Position: Director

Appointed: 11 January 2011

Resigned: 26 October 2015

Sharon G.

Position: Director

Appointed: 11 January 2011

Resigned: 12 March 2012

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we established, there is Kamaljit S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is West Midlands Convenience Stores Ltd that entered Birmingham, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anjali S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kamaljit S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

West Midlands Convenience Stores Ltd

Legal authority English
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 03526620
Notified on 2 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anjali S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew G.

Notified on 6 April 2016
Ceased on 2 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth300-23 154-19 62348 520214 507268 126      
Balance Sheet
Cash Bank In Hand3001277837998 4853 328      
Current Assets30041 36529 41371 766106 61391 04728 832104 584105 327184 298301 451772 192
Debtors 41 23828 63070 96798 12887 719   149 378228 469270 867
Tangible Fixed Assets 128 794136 562354 264362 247475 473      
Cash Bank On Hand         34 92072 982501 325
Net Assets Liabilities         354 697401 005514 690
Other Debtors          13 762108 188
Property Plant Equipment         342 068330 098307 121
Net Assets Liabilities Including Pension Asset Liability300           
Reserves/Capital
Called Up Share Capital300300300300300300      
Profit Loss Account Reserve -23 454-19 92348 220214 207267 826      
Shareholder Funds300-23 154-19 62348 520214 507268 126      
Other
Amount Specific Advance Or Credit Directors    23 9501 450     106 626
Amount Specific Advance Or Credit Made In Period Directors     22 5001 450    106 626
Average Number Employees During Period       1815163136
Creditors     298 394230 905220 883162 737171 66950 00030 840
Creditors Due Within One Year 193 314185 598377 510254 353298 394      
Fixed Assets     475 473431 905401 277368 893342 068  
Net Current Assets Liabilities300-151 948-156 185-305 744-147 740-207 347-202 073-116 299-57 41012 629146 312259 578
Number Shares Allotted 300300300300300      
Par Value Share 11111      
Share Capital Allotted Called Up Paid300300300300300300      
Tangible Fixed Assets Additions 151 52231 867271 59462 096164 218      
Tangible Fixed Assets Cost Or Valuation 151 522183 389454 983517 079681 297      
Tangible Fixed Assets Depreciation 22 72846 827100 719154 832205 824      
Tangible Fixed Assets Depreciation Charged In Period 22 72824 09953 89254 11350 992      
Total Assets Less Current Liabilities300-23 154-19 62348 520214 507268 126229 832284 978311 483354 697476 410566 699
Accumulated Depreciation Impairment Property Plant Equipment         348 004375 030398 007
Bank Borrowings Overdrafts          50 00030 840
Increase From Depreciation Charge For Year Property Plant Equipment          27 02622 977
Other Creditors          23 43822 302
Other Taxation Social Security Payable          91 188424 708
Property Plant Equipment Gross Cost         690 072705 128 
Provisions For Liabilities Balance Sheet Subtotal          25 40521 169
Total Additions Including From Business Combinations Property Plant Equipment          15 056 
Trade Creditors Trade Payables          40 51354 956
Trade Debtors Trade Receivables          214 707162 679

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On Friday 12th January 2024 director's details were changed
filed on: 12th, January 2024
Free Download (2 pages)

Company search

Advertisements