Novahealth Limited HARROW


Novahealth started in year 2004 as Private Limited Company with registration number 05028296. The Novahealth company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Harrow at 44 Hindes Road. Postal code: HA1 1SL.

There is a single director in the company at the moment - Stephen T., appointed on 28 January 2004. In addition, a secretary was appointed - Urwashi C., appointed on 28 January 2004. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Novahealth Limited Address / Contact

Office Address 44 Hindes Road
Town Harrow
Post code HA1 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05028296
Date of Incorporation Wed, 28th Jan 2004
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Urwashi C.

Position: Secretary

Appointed: 28 January 2004

Stephen T.

Position: Director

Appointed: 28 January 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Urwashi C. This PSC and has 25-50% shares. Another one in the persons with significant control register is Stephen T. This PSC owns 25-50% shares. The third one is Stephen T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Urwashi C.

Notified on 30 November 2020
Nature of control: 25-50% shares

Stephen T.

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

Stephen T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand      247 298242 856410 416661 5631 003 6122 087 4862 289 7763 071 045
Current Assets197 674291 775436 257436 257594 339594 339886 2591 095 4841 468 0592 270 9302 970 2394 645 0095 235 5096 020 525
Debtors77 809116 189171 305171 305273 848273 848307 309502 335687 550900 9801 200 3941 617 9381 463 4491 815 533
Net Assets Liabilities      408 810652 019943 7171 548 0272 255 4463 303 6844 480 5285 508 713
Other Debtors      19 17926 84843 59872 915109 008158 819137 648125 438
Property Plant Equipment       1 5451 0305155081 889516 
Total Inventories      331 652350 293370 093708 387766 233939 5851 482 2841 133 947
Cash Bank In Hand12 45184 02993 09793 097122 221122 221247 298       
Net Assets Liabilities Including Pension Asset Liability47 38590 158100 768100 768199 216199 216408 810       
Stocks Inventory107 41491 557171 855171 855198 270198 270331 652       
Reserves/Capital
Called Up Share Capital2222222       
Profit Loss Account Reserve47 38390 156100 766100 766199 214199 214408 808       
Other
Accumulated Depreciation Impairment Property Plant Equipment       5151 0301 5452 2303 6034 9765 492
Additions Other Than Through Business Combinations Property Plant Equipment       2 060  6782 754  
Amounts Owed To Group Undertakings Participating Interests      226 096211 416220 813212 957160 963165 830109 874121 129
Average Number Employees During Period      22222222
Corporation Tax Payable      67 63576 03582 729156 727182 497264 511295 28565 004
Creditors      477 449445 010525 372723 418715 3011 343 214755 497511 812
Increase From Depreciation Charge For Year Property Plant Equipment       5155155156851 3731 373516
Net Current Assets Liabilities47 38590 158100 768100 768199 216199 216408 810650 474942 6871 547 5122 254 9383 301 7954 480 0125 508 713
Property Plant Equipment Gross Cost       2 0602 0602 0602 7385 4925 4925 492
Trade Creditors Trade Payables      183 718157 559221 830353 734371 841912 873350 338325 679
Trade Debtors Trade Receivables      288 130475 487643 952828 0651 091 3861 459 1191 325 8011 690 095
Capital Employed47 38590 158100 768100 768199 216199 216408 810       
Creditors Due Within One Year150 289201 617335 489335 489395 123395 123477 449       
Number Shares Allotted 2 2 22       
Par Value Share 1 1 11       
Share Capital Allotted Called Up Paid2222222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, November 2023
Free Download (5 pages)

Company search

Advertisements