Knok Healthcare Limited LONDON


Founded in 2016, Knok Healthcare, classified under reg no. 10188266 is an active company. Currently registered at Acre House NW1 3ER, London the company has been in the business for eight years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has 6 directors, namely Christopher L., Duarte M. and Orlando W. and others. Of them, Jose G. has been with the company the longest, being appointed on 19 May 2016 and Christopher L. and Duarte M. have been with the company for the least time - from 9 November 2021. As of 29 April 2024, there were 7 ex directors - Orson S., Ali N. and others listed below. There were no ex secretaries.

Knok Healthcare Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10188266
Date of Incorporation Thu, 19th May 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Christopher L.

Position: Director

Appointed: 09 November 2021

Duarte M.

Position: Director

Appointed: 09 November 2021

Orlando W.

Position: Director

Appointed: 07 May 2020

Joao M.

Position: Director

Appointed: 08 October 2018

David B.

Position: Director

Appointed: 08 October 2018

Jose G.

Position: Director

Appointed: 19 May 2016

Orson S.

Position: Director

Appointed: 08 October 2018

Resigned: 07 May 2020

Ali N.

Position: Director

Appointed: 26 June 2017

Resigned: 08 October 2018

Tiago V.

Position: Director

Appointed: 13 February 2017

Resigned: 08 October 2018

Orlando W.

Position: Director

Appointed: 13 February 2017

Resigned: 26 June 2017

Antonio R.

Position: Director

Appointed: 19 May 2016

Resigned: 13 February 2017

Carolina P.

Position: Director

Appointed: 19 May 2016

Resigned: 13 February 2017

Joao M.

Position: Director

Appointed: 19 May 2016

Resigned: 13 February 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Jose G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jose G.

Notified on 19 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand4 30133 22378 102580759 77211 744
Current Assets4 89533 81778 6962 813 7822 314 7703 008 516
Debtors5945945945941 554 9982 996 772
Other Debtors5945945942 813 2021 554 9982 996 772
Other
Accrued Liabilities Deferred Income3 6004 0004 2504 7506 0006 000
Average Number Employees During Period  111 
Creditors38 534297 03537 83342 9661 611 0243 053 259
Investments Fixed Assets286 060521 358691 453691 4531 937 3802 677 191
Investments In Group Undertakings Participating Interests 521 358691 453691 4531 937 3802 677 191
Issue Equity Instruments 44 220545 756   
Net Current Assets Liabilities-33 639-263 21840 863-41 792703 746-44 743
Number Equity Instruments Granted Share-based Payment Arrangement    9 355 461 
Number Equity Instruments Outstanding Share-based Payment Arrangement    9 355 4619 355 461
Other Creditors24 074284 24116 3912 835 5441 594 0403 035 814
Other Taxation Social Security Payable6841 6763 8204 071  
Profit Loss -38 501-71 580   
Redemption Shares Decrease In Equity 567    
Total Assets Less Current Liabilities252 421258 140732 316649 6612 641 1262 632 448
Trade Creditors Trade Payables10 1767 11813 37211 20910 98411 445
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   0  

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 13th, February 2024
Free Download (9 pages)

Company search

Advertisements