Mighty Health Care Limited is a private limited company that can be found at Suite B5 First Floor Canton House, 435/451 Cowbridge Road East, Cardiff CF5 1JH. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-01-15, this 4-year-old company is run by 2 directors.
Director Kazadi S., appointed on 01 February 2023. Director Samalie K., appointed on 22 December 2021.
The company is officially categorised as "regulation of health care, education, cultural and other social services, not incl. social security" (Standard Industrial Classification code: 84120).
The last confirmation statement was sent on 2023-01-12 and the date for the next filing is 2024-01-26. Furthermore, the accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.
Office Address | Suite B5 First Floor Canton House |
Office Address2 | 435/451 Cowbridge Road East |
Town | Cardiff |
Post code | CF5 1JH |
Country of origin | United Kingdom |
Registration Number | 12404266 |
Date of Incorporation | Wed, 15th Jan 2020 |
Industry | Regulation of health care, education, cultural and other social services, not incl. social security |
End of financial Year | 31st January |
Company age | 4 years old |
Account next due date | Thu, 31st Oct 2024 (178 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Fri, 26th Jan 2024 (2024-01-26) |
Last confirmation statement dated | Thu, 12th Jan 2023 |
The register of PSCs that own or control the company is made up of 4 names. As we established, there is Kazadi S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Andrea Z. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Andrea Z., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Kazadi S.
Notified on | 14 November 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Andrea Z.
Notified on | 27 March 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Andrea Z.
Notified on | 20 December 2021 |
Ceased on | 27 March 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Samalie K.
Notified on | 15 January 2020 |
Ceased on | 20 December 2021 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Balance Sheet | |||
Cash Bank On Hand | 1 | 21 585 | 42 160 |
Net Assets Liabilities | 1 | 17 910 | 30 597 |
Property Plant Equipment | 30 119 | 28 646 | |
Other | |||
Accumulated Depreciation Impairment Property Plant Equipment | 14 281 | -22 146 | |
Average Number Employees During Period | 1 | ||
Bank Borrowings | 3 000 | ||
Creditors | 21 813 | 36 888 | |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | -37 900 | ||
Disposals Property Plant Equipment | -37 900 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 1 473 | ||
Net Current Assets Liabilities | 9 604 | 38 839 | |
Number Shares Issued Fully Paid | 100 | ||
Other Remaining Borrowings | 18 813 | 36 888 | |
Par Value Share | 1 | 1 | |
Property Plant Equipment Gross Cost | 44 400 | 6 500 | |
Taxation Social Security Payable | 11 983 | 3 321 | |
Total Assets Less Current Liabilities | 39 723 | 67 485 | |
Total Borrowings | 21 813 | 36 888 | |
Trade Creditors Trade Payables | -2 | ||
Number Shares Allotted | 1 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control November 14, 2023 filed on: 1st, December 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy