Target Healthcare International Limited DARTFORD


Target Healthcare International started in year 2009 as Private Limited Company with registration number 06996700. The Target Healthcare International company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Dartford at Unit 8 Thames Road. Postal code: DA1 4RF. Since July 11, 2023 Target Healthcare International Limited is no longer carrying the name Impact Health.

The company has 2 directors, namely Dipak P., Gillian G.. Of them, Gillian G. has been with the company the longest, being appointed on 3 March 2022 and Dipak P. has been with the company for the least time - from 31 March 2022. At present 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.

Target Healthcare International Limited Address / Contact

Office Address Unit 8 Thames Road
Office Address2 Crayford
Town Dartford
Post code DA1 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06996700
Date of Incorporation Thu, 20th Aug 2009
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Dipak P.

Position: Director

Appointed: 31 March 2022

Gillian G.

Position: Director

Appointed: 03 March 2022

Patricia L.

Position: Secretary

Appointed: 27 February 2019

Resigned: 26 August 2021

Brian L.

Position: Secretary

Appointed: 20 August 2009

Resigned: 26 August 2021

Brian L.

Position: Director

Appointed: 20 August 2009

Resigned: 26 August 2021

Dipak P.

Position: Director

Appointed: 20 August 2009

Resigned: 03 March 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Target Healthcare Group Limited from East Kilbride, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dipak P. This PSC has significiant influence or control over the company,. The third one is Brian L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Target Healthcare Group Limited

8 Redwood Crescent, East Kilbride, G74 5PA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc72351
Notified on 3 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dipak P.

Notified on 6 April 2016
Ceased on 3 March 2022
Nature of control: significiant influence or control

Brian L.

Notified on 6 April 2016
Ceased on 3 March 2022
Nature of control: significiant influence or control

Company previous names

Impact Health July 11, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-12-312022-12-31
Net Worth398 602669 704755 702       
Balance Sheet
Cash Bank On Hand  176 58475 817533 429591 773257 792134 895210 994298 826
Current Assets685 4031 517 3072 294 3792 107 8552 684 3183 156 3482 377 7611 388 767784 4671 562 250
Debtors558 4301 052 5301 607 4031 316 7611 237 7101 697 9861 337 942558 780208 786948 799
Net Assets Liabilities  755 702842 2311 108 2671 399 8211 107 355608 255-425 304-774 487
Other Debtors  60 015  18 10020321 20630 528237 570
Property Plant Equipment  16 05813 7826 74925 238147 774113 13480 88644 012
Total Inventories  510 392715 277913 179866 589782 027695 092364 687 
Cash Bank In Hand32 033176 128176 584       
Stocks Inventory94 940288 649510 392       
Tangible Fixed Assets 73316 058       
Net Assets Liabilities Including Pension Asset Liability398 602669 704        
Reserves/Capital
Called Up Share Capital1002100       
Profit Loss Account Reserve398 502669 702755 602       
Shareholder Funds398 602669 704755 702       
Other
Accumulated Amortisation Impairment Intangible Assets         1 433
Accumulated Depreciation Impairment Property Plant Equipment  4 2597 7048 94213 89550 49592 490124 737162 799
Amounts Owed By Related Parties         175 625
Amounts Owed To Group Undertakings         648 759
Average Number Employees During Period   681115181713
Bank Borrowings Overdrafts  1 1783 0852 675  50 000450 000350 000
Corporation Tax Recoverable      48 542128 66980 127213
Creditors  1 554 7351 279 0581 582 8001 780 2371 416 65250 000450 000350 000
Deferred Tax Asset Debtors    580    273
Fixed Assets 733      80 88659 779
Future Minimum Lease Payments Under Non-cancellable Operating Leases      69 50069 500153 47583 975
Increase From Amortisation Charge For Year Intangible Assets         1 433
Increase From Depreciation Charge For Year Property Plant Equipment   3 4451 2384 95340 68741 99532 24838 062
Intangible Assets         15 767
Intangible Assets Gross Cost         17 200
Net Current Assets Liabilities398 602668 971739 644828 7971 101 5181 376 111961 109546 483-55 999-484 266
Other Creditors   200 000875811 1252 128293 944404 390
Other Taxation Social Security Payable  4 1396 9357 6907 5217 95412 19410 702248 183
Property Plant Equipment Gross Cost  20 31721 48615 69139 133198 269205 624205 623206 811
Provisions For Liabilities Balance Sheet Subtotal   348 1 5281 5281 362191 
Taxation Including Deferred Taxation Balance Sheet Subtotal       1 362191 
Total Additions Including From Business Combinations Property Plant Equipment   1 169 23 442165 9487 355 1 188
Total Assets Less Current Liabilities398 602669 704755 702842 5791 108 2671 401 3491 108 883659 61724 887-424 487
Trade Creditors Trade Payables  1 371 925937 9821 372 4811 537 0021 318 234769 266485 820645 184
Trade Debtors Trade Receivables  1 369 9981 052 725880 4271 387 583879 132319 56298 131535 118
Accrued Liabilities  46 14640 53858 97264 84624 89612 224  
Corporation Tax Payable  131 07458 62995 087104 689    
Creditors Due Within One Year286 801848 3361 554 735       
Disposals Property Plant Equipment    5 795 6 812   
Number Shares Allotted  100       
Par Value Share  1       
Prepayments  23 17711 88911 70312 55633 69326 631  
Recoverable Value-added Tax  154 213252 147345 000279 747376 37262 712  
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions 1 17319 144       
Tangible Fixed Assets Cost Or Valuation 1 17320 317       
Tangible Fixed Assets Depreciation 4404 259       
Tangible Fixed Assets Depreciation Charged In Period 4404 015       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 087   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      14 282   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      1 071   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 25th, September 2023
Free Download (15 pages)

Company search