Integral Healthcare Partnership Limited BURY


Integral Healthcare Partnership started in year 2005 as Private Limited Company with registration number 05542752. The Integral Healthcare Partnership company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bury at 2 Hunstanton Drive. Postal code: BL8 1EG. Since 2006-02-06 Integral Healthcare Partnership Limited is no longer carrying the name Integral Healthcare Solutions.

The company has 4 directors, namely Alagu S., Rani S. and Alagu R. and others. Of them, Alagu R., Alagu V. have been with the company the longest, being appointed on 22 August 2005 and Alagu S. and Rani S. have been with the company for the least time - from 1 November 2005. As of 11 May 2024, there was 1 ex secretary - Alagu R.. There were no ex directors.

Integral Healthcare Partnership Limited Address / Contact

Office Address 2 Hunstanton Drive
Town Bury
Post code BL8 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05542752
Date of Incorporation Mon, 22nd Aug 2005
Industry General medical practice activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Alagu S.

Position: Director

Appointed: 01 November 2005

Rani S.

Position: Director

Appointed: 01 November 2005

Alagu R.

Position: Director

Appointed: 22 August 2005

Alagu V.

Position: Director

Appointed: 22 August 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 August 2005

Resigned: 22 August 2005

Alagu R.

Position: Secretary

Appointed: 22 August 2005

Resigned: 20 October 2023

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2005

Resigned: 22 August 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Rajkumar S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Vijaykumar S. This PSC owns 25-50% shares and has 25-50% voting rights.

Rajkumar S.

Notified on 22 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Vijaykumar S.

Notified on 22 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Integral Healthcare Solutions February 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth68 12573 934158 3561 288 88175 706       
Balance Sheet
Cash Bank On Hand    182 683677 5601 668 0631 601 2521 563 4711 576 0601 547 0011 567 845
Current Assets765 4971 319 0371 773 3792 145 337589 7781 269 1011 966 4101 837 3411 693 3701 640 0391 686 5251 656 405
Debtors495 884666 152591 092331 012393 338535 150290 903235 432129 41263 492137 22387 524
Other Debtors    143 36932 582      
Property Plant Equipment    252 748292 528269 047227 674218 945217 096768 253763 690
Total Inventories    13 75712 3257 4446574874872 301 
Cash Bank In Hand245 552635 2991 166 2851 799 862182 683       
Intangible Fixed Assets4 572           
Net Assets Liabilities Including Pension Asset Liability68 12573 934158 3561 288 88175 706       
Stocks Inventory24 06117 58616 00214 46213 757       
Tangible Fixed Assets242 270235 577280 718268 027252 746       
Reserves/Capital
Called Up Share Capital102102102102102       
Profit Loss Account Reserve68 02373 832158 2541 288 77975 604       
Shareholder Funds68 12573 934158 3561 288 88175 706       
Other
Accumulated Depreciation Impairment Property Plant Equipment    123 350136 721154 064109 790118 519126 631132 715137 278
Amounts Recoverable On Contracts     44 066117 53191 03086 40432 91232 91232 912
Average Number Employees During Period       2318161715
Corporation Tax Payable    109 904207 674164 77168 70326 95119 54528 425283
Creditors    766 818672 162728 974366 705171 901131 929169 498181 137
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax          557 241 
Increase From Depreciation Charge For Year Property Plant Equipment     13 37122 83811 6388 7298 1126 0844 563
Net Current Assets Liabilities-142 980-147 934-74 9091 020 855-177 040554 3431 234 7401 470 6361 521 4691 508 1101 443 9871 372 790
Number Shares Issued Fully Paid     22     
Other Creditors    610 569422 802      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 49555 912    
Other Disposals Property Plant Equipment      7 58685 647    
Other Taxation Social Security Payable    3 167  2 5638 63316 13825 32923 288
Par Value Share 111111     
Prepayments Accrued Income     8 3319 7291 551    
Property Plant Equipment Gross Cost    376 097429 249423 111337 464337 464343 727900 968 
Total Additions Including From Business Combinations Property Plant Equipment     53 1521 449  6 263  
Total Assets Less Current Liabilities103 86287 643205 8091 288 88175 706846 8711 503 7871 698 3101 740 4141 725 2062 212 2402 136 480
Total Increase Decrease From Revaluations Property Plant Equipment          557 241 
Trade Creditors Trade Payables    43 17840 21634 05130 572 4 6125 05045 279
Trade Debtors Trade Receivables    249 968502 568150 778135 81333 62017 95289 93042 202
Creditors Due After One Year35 73713 70947 453         
Creditors Due Within One Year908 4771 466 9711 848 2881 124 481766 818       
Fixed Assets246 842235 577280 718268 027252 746       
Intangible Fixed Assets Aggregate Amortisation Impairment13 719           
Intangible Fixed Assets Amortisation Charged In Period 4 572          
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 18 291          
Intangible Fixed Assets Cost Or Valuation18 291           
Intangible Fixed Assets Disposals 18 291          
Number Shares Allotted 2222       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 6 17563 97814 766        
Tangible Fixed Assets Cost Or Valuation310 478316 653366 477376 097376 097       
Tangible Fixed Assets Depreciation68 20881 07685 759108 071123 351       
Tangible Fixed Assets Depreciation Charged In Period 12 86818 83727 45815 281       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 1545 146        
Tangible Fixed Assets Disposals  14 1545 146        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On 2023-10-20 director's details were changed
filed on: 23rd, October 2023
Free Download (2 pages)

Company search

Advertisements