Novus Health Limited NORMANTON


Novus Health started in year 2007 as Private Limited Company with registration number 06076346. The Novus Health company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Normanton at 60 Queen Street. Postal code: WF6 2BU. Since 2021-02-18 Novus Health Limited is no longer carrying the name Park Green Surgery.

The company has 7 directors, namely Kashif B., Patrick W. and Luke S. and others. Of them, Abdul M., Paul D. have been with the company the longest, being appointed on 1 February 2016 and Kashif B. has been with the company for the least time - from 1 January 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Novus Health Limited Address / Contact

Office Address 60 Queen Street
Town Normanton
Post code WF6 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06076346
Date of Incorporation Wed, 31st Jan 2007
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Kashif B.

Position: Director

Appointed: 01 January 2020

Patrick W.

Position: Director

Appointed: 01 January 2018

Luke S.

Position: Director

Appointed: 01 January 2017

Elizabeth R.

Position: Director

Appointed: 01 January 2017

Stephen G.

Position: Director

Appointed: 01 January 2017

Abdul M.

Position: Director

Appointed: 01 February 2016

Paul D.

Position: Director

Appointed: 01 February 2016

Martin S.

Position: Secretary

Appointed: 22 January 2020

Resigned: 22 January 2020

Glennis R.

Position: Director

Appointed: 01 October 2019

Resigned: 17 February 2022

Deborah W.

Position: Director

Appointed: 01 September 2017

Resigned: 28 February 2019

Pravin J.

Position: Director

Appointed: 01 January 2014

Resigned: 31 January 2016

Julie S.

Position: Director

Appointed: 01 February 2013

Resigned: 14 December 2014

Bidisha B.

Position: Director

Appointed: 01 April 2010

Resigned: 18 November 2013

Stephen B.

Position: Director

Appointed: 01 April 2010

Resigned: 31 January 2013

David S.

Position: Director

Appointed: 01 April 2010

Resigned: 11 October 2016

Kenneth C.

Position: Director

Appointed: 12 March 2008

Resigned: 31 October 2009

Soumitra D.

Position: Director

Appointed: 12 March 2008

Resigned: 31 January 2016

Trudi C.

Position: Director

Appointed: 12 March 2008

Resigned: 01 April 2010

Paul D.

Position: Director

Appointed: 12 March 2008

Resigned: 31 January 2013

Ivan H.

Position: Director

Appointed: 12 March 2008

Resigned: 01 April 2010

Colin E.

Position: Director

Appointed: 12 March 2008

Resigned: 01 April 2010

Martin S.

Position: Director

Appointed: 31 January 2007

Resigned: 20 January 2020

Martin S.

Position: Secretary

Appointed: 31 January 2007

Resigned: 20 January 2020

Patrick W.

Position: Director

Appointed: 31 January 2007

Resigned: 31 January 2013

Company previous names

Park Green Surgery February 18, 2021
Novus Health February 17, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth318 198392 067431 062541 293515 126       
Balance Sheet
Cash Bank On Hand     454 696429 453603 022966 887956 180932 343559 723
Current Assets314 159542 952629 737770 558682 634972 284905 4381 144 6851 358 2181 498 4901 416 2621 544 630
Debtors12 403291 185274 651289 712466 577451 806354 323494 146343 814479 084440 924920 564
Property Plant Equipment     161 972170 822135 901110 09288 896267 216458 896
Total Inventories     65 78273 00147 51747 51763 22642 995 
Cash Bank In Hand298 978230 388333 973450 159155 698       
Net Assets Liabilities Including Pension Asset Liability318 198392 067431 063541 293515 126       
Stocks Inventory2 77821 37921 11330 68760 359       
Tangible Fixed Assets16 60529 54754 72155 429207 042       
Reserves/Capital
Called Up Share Capital510509509511531       
Profit Loss Account Reserve45 055118 925157 920267 190220 868       
Shareholder Funds318 198392 067431 062541 293515 126       
Other
Accumulated Depreciation Impairment Property Plant Equipment     161 841224 130269 781305 600205 917231 751279 014
Average Number Employees During Period        22304152
Creditors     434 447361 953431 474394 175387 376350 362372 261
Increase From Depreciation Charge For Year Property Plant Equipment      62 28850 74038 16136 54025 83447 263
Net Current Assets Liabilities301 593362 520376 341485 864308 084537 837534 530713 211964 0431 111 1141 065 9001 172 369
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 0892 341136 223  
Other Disposals Property Plant Equipment       7 5422 341176 860  
Property Plant Equipment Gross Cost     323 813394 951405 682415 692294 813498 966737 910
Total Additions Including From Business Combinations Property Plant Equipment      71 13818 27312 35155 981204 154238 944
Total Assets Less Current Liabilities318 198392 067431 062541 293515 126699 809705 352849 1121 074 1351 200 0101 333 1161 631 265
Creditors Due Within One Year12 566180 432253 396284 694374 550       
Fixed Assets16 60529 54754 72155 429207 042       
Number Shares Allotted178332 000332 000333 000345 000       
Par Value Share 0010       
Share Capital Allotted Called Up Paid332332332333345       
Share Premium Account272 633272 633272 633273 592293 727       
Tangible Fixed Assets Additions 21 04142 02519 855208 272       
Tangible Fixed Assets Cost Or Valuation22 46243 50385 529105 384313 656       
Tangible Fixed Assets Depreciation5 85713 95630 80849 955106 614       
Tangible Fixed Assets Depreciation Charged In Period 8 09916 85119 14756 659       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Resolutions: Resolution of reduction in issued share capital, Resolution of authority to purchase a number of shares
filed on: 28th, January 2024
Free Download (2 pages)

Company search

Advertisements