Insync Corporate Healthcare Limited CARDIFF


Founded in 2006, Insync Corporate Healthcare, classified under reg no. 05875292 is an active company. Currently registered at North Cardiff Medical Centre Excalibur Drive CF14 9BB, Cardiff the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 26th September 2006 Insync Corporate Healthcare Limited is no longer carrying the name Sumpf 230.

Currently there are 3 directors in the the company, namely Sean M., Haydn M. and Richard J.. In addition 3 active secretaries, Sally W., Alison W. and Sarah M. were appointed. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Insync Corporate Healthcare Limited Address / Contact

Office Address North Cardiff Medical Centre Excalibur Drive
Office Address2 Thornhill
Town Cardiff
Post code CF14 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05875292
Date of Incorporation Thu, 13th Jul 2006
Industry Other human health activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Sally W.

Position: Secretary

Appointed: 13 December 2018

Alison W.

Position: Secretary

Appointed: 13 December 2018

Sean M.

Position: Director

Appointed: 01 January 2008

Haydn M.

Position: Director

Appointed: 20 September 2006

Sarah M.

Position: Secretary

Appointed: 20 September 2006

Richard J.

Position: Director

Appointed: 20 September 2006

Lester Aldridge Company Secretarial Limited

Position: Corporate Secretary

Appointed: 13 July 2006

Resigned: 20 September 2006

Lester Aldridge (management) Limited

Position: Corporate Director

Appointed: 13 July 2006

Resigned: 20 September 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Richard H. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Haydn M. This PSC owns 25-50% shares.

Richard H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Haydn M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Sumpf 230 September 26, 2006

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 Hand131 043117 20678 714174 934124 33848 176
Current Assets278 079286 662317 782366 557347 807341 416
Debtors147 036169 456239 068191 623223 469293 240
Net Assets Liabilities184 414187 128206 750244 552247 214238 674
Other Debtors9 67010 88311 87010 51422 99419 577
Property Plant Equipment8 8625 5975 34518 02719 23713 001
Other
Accumulated Amortisation Impairment Intangible Assets250 000250 000250 000250 000250 000 
Accumulated Depreciation Impairment Property Plant Equipment80 58887 90990 63296 388103 144110 172
Average Number Employees During Period151616161616
Creditors100 335104 402115 636136 832116 359113 273
Dividends Paid 38 26638 26654 09954 09938 266
Fixed Assets8 8625 5975 34518 02719 23713 001
Increase From Depreciation Charge For Year Property Plant Equipment 7 3212 7235 7566 7567 028
Intangible Assets Gross Cost250 000250 000250 000250 000250 000 
Net Current Assets Liabilities177 744182 260202 146229 725231 448228 143
Other Creditors9 07512 8375 31356 11117 77732 653
Other Taxation Social Security Payable64 22061 22472 06365 45567 60364 557
Profit Loss 40 98057 88891 90156 76129 726
Property Plant Equipment Gross Cost89 45093 50695 977114 415122 381123 173
Provisions For Liabilities Balance Sheet Subtotal2 1927297413 2003 4712 470
Total Additions Including From Business Combinations Property Plant Equipment 4 0562 47118 4387 966792
Total Assets Less Current Liabilities186 606187 857207 491247 752250 685241 144
Trade Creditors Trade Payables27 04030 34138 26015 26630 97916 063
Trade Debtors Trade Receivables137 366158 573227 198181 109200 475273 663

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (9 pages)

Company search

Advertisements