Hextransforma Healthcare Limited BIRMINGHAM


Hextransforma Healthcare Limited is a private limited company located at 8Th Floor Temple Point 1, Temple Row, Birmingham B2 5LG. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-12-11, this 6-year-old company is run by 1 director.
Director Jean-Luc B., appointed on 11 December 2017.
The company is officially classified as "other human health activities" (SIC: 86900), "business and domestic software development" (Standard Industrial Classification: 62012), "manufacture of consumer electronics" (Standard Industrial Classification: 26400).
The latest confirmation statement was sent on 2022-09-21 and the date for the next filing is 2023-10-05. What is more, the accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Hextransforma Healthcare Limited Address / Contact

Office Address 8th Floor Temple Point 1
Office Address2 Temple Row
Town Birmingham
Post code B2 5LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11105434
Date of Incorporation Mon, 11th Dec 2017
Industry Other human health activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 5th Oct 2023 (2023-10-05)
Last confirmation statement dated Wed, 21st Sep 2022

Company staff

Jean-Luc B.

Position: Director

Appointed: 11 December 2017

Flora A.

Position: Director

Appointed: 30 July 2021

Resigned: 18 March 2022

David W.

Position: Director

Appointed: 12 September 2018

Resigned: 31 March 2022

Marc P.

Position: Director

Appointed: 20 June 2018

Resigned: 25 March 2022

Shahram K.

Position: Director

Appointed: 01 June 2018

Resigned: 09 February 2019

Mark F.

Position: Director

Appointed: 02 April 2018

Resigned: 25 March 2022

Andrew S.

Position: Director

Appointed: 05 February 2018

Resigned: 25 March 2022

Phuong P.

Position: Director

Appointed: 11 December 2017

Resigned: 04 February 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Jean-Luc B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Phuong P. This PSC owns 25-50% shares.

Jean-Luc B.

Notified on 11 December 2017
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Phuong P.

Notified on 11 December 2017
Ceased on 4 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand   890 213
Current Assets30 137514 618429 9502 090 337
Debtors  23 8501 199 999
Net Assets Liabilities31 100523 631473 923993 458
Property Plant Equipment  50 890138 682
Total Inventories  36 292125
Other
Accumulated Depreciation Impairment Property Plant Equipment   76 451
Average Number Employees During Period 71727
Balances Amounts Owed To Related Parties   798 874
Creditors37108 587106 916823 049
Fixed Assets31 10017 60050 889525 044
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   100 000
Increase From Depreciation Charge For Year Property Plant Equipment   76 451
Intangible Assets  386 362386 362
Intangible Assets Gross Cost  386 362386 362
Net Current Assets Liabilities30 100406 031323 0341 267 288
Property Plant Equipment Gross Cost  50 890215 133
Total Additions Including From Business Combinations Property Plant Equipment   164 243
Total Assets Less Current Liabilities31 100523 631473 9231 792 332
Called Up Share Capital Not Paid Not Expressed As Current Asset1 000100 000100 000 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 5 Brayford Square London E1 0SG England to 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on May 4, 2023
filed on: 4th, May 2023
Free Download (2 pages)

Company search