Logic Healthcare Ltd LEEDS


Founded in 2014, Logic Healthcare, classified under reg no. 08973233 is an active company. Currently registered at 48 Gathorne Terrace LS8 5AX, Leeds the company has been in the business for 10 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 4 directors, namely Farqan H., Salim M. and Chung D. and others. Of them, Salim M., Chung D., Suhale M. have been with the company the longest, being appointed on 2 April 2014 and Farqan H. has been with the company for the least time - from 1 February 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Logic Healthcare Ltd Address / Contact

Office Address 48 Gathorne Terrace
Town Leeds
Post code LS8 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08973233
Date of Incorporation Wed, 2nd Apr 2014
Industry Dispensing chemist in specialised stores
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Farqan H.

Position: Director

Appointed: 01 February 2023

Salim M.

Position: Director

Appointed: 02 April 2014

Chung D.

Position: Director

Appointed: 02 April 2014

Suhale M.

Position: Director

Appointed: 02 April 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Farqan H. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Salim M. This PSC owns 25-50% shares. Then there is Chung D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Farqan H.

Notified on 1 February 2023
Nature of control: significiant influence or control

Salim M.

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

Chung D.

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

Suhale M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-26 298-1 46681 636      
Balance Sheet
Current Assets126 172140 354214 609215 656233 705227 982295 638778 891303 526
Net Assets Liabilities  81 63666 16057 56456 18242 133130 3399 991
Cash Bank In Hand15 62179 064       
Debtors78 18623 251       
Intangible Fixed Assets232 000174 000       
Net Assets Liabilities Including Pension Asset Liability-26 298-1 46681 636      
Stocks Inventory32 36538 039       
Tangible Fixed Assets78 18064 260       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve-26 448-1 616       
Shareholder Funds-26 298-1 46681 636      
Other
Average Number Employees During Period    45589
Creditors  170 258151 528142 919137 300184 060432 209258 176
Fixed Assets310 180238 260166 34094 42022 5009 000 5 800380 548
Net Current Assets Liabilities-17 98999644 35164 12890 78690 682111 578346 68245 350
Total Assets Less Current Liabilities292 191239 356210 691158 548113 28699 682111 578352 482425 898
Creditors Due After One Year318 489240 722129 055      
Creditors Due Within One Year144 161139 258170 258      
Intangible Fixed Assets Additions290 000        
Intangible Fixed Assets Aggregate Amortisation Impairment58 000116 000       
Intangible Fixed Assets Amortisation Charged In Period58 00058 000       
Intangible Fixed Assets Cost Or Valuation290 000290 000       
Tangible Fixed Assets Additions92 100        
Tangible Fixed Assets Cost Or Valuation92 10092 100       
Tangible Fixed Assets Depreciation13 92027 840       
Tangible Fixed Assets Depreciation Charged In Period13 92013 920       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control February 1, 2023
filed on: 20th, March 2024
Free Download (2 pages)

Company search