Optimum Healthcare Limited SHEFFIELD


Founded in 2015, Optimum Healthcare, classified under reg no. 09712808 is an active company. Currently registered at Xmp House Starnhill Close S35 9TG, Sheffield the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has 2 directors, namely Margaret P., David C.. Of them, Margaret P., David C. have been with the company the longest, being appointed on 31 July 2015. As of 15 May 2024, there were 2 ex directors - Wellington F., Tambudzayi F. and others listed below. There were no ex secretaries.

Optimum Healthcare Limited Address / Contact

Office Address Xmp House Starnhill Close
Office Address2 Ecclesfield
Town Sheffield
Post code S35 9TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09712808
Date of Incorporation Fri, 31st Jul 2015
Industry Residential nursing care facilities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Margaret P.

Position: Director

Appointed: 31 July 2015

David C.

Position: Director

Appointed: 31 July 2015

Wellington F.

Position: Director

Appointed: 31 July 2015

Resigned: 29 January 2017

Tambudzayi F.

Position: Director

Appointed: 31 July 2015

Resigned: 29 January 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we researched, there is Margaret P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tambudzai F., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Margaret P.

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

David C.

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

Tambudzai F.

Notified on 6 April 2016
Ceased on 29 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Wellington F.

Notified on 1 May 2016
Ceased on 29 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Margaret P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets410 43516 87720 22822 57831 807113 52398 576
Net Assets Liabilities49 60836 40929 17217 36565 128205 270158 417
Other
Accrued Liabilities Deferred Income    2 21921 845 2 506
Average Number Employees During Period  11315253837
Creditors531 0043 88912 1269 80726 26644 030108 904
Fixed Assets26517723 42121 07032 45533 61132 05070 816
Net Current Assets Liabilities-499 43112 9888 10237 129101 492211 482117 524
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    24 35895 951141 989127 852
Total Assets Less Current Liabilities2169 60836 67429 17269 584135 103243 532188 340

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 30th July 2023
filed on: 5th, August 2023
Free Download (3 pages)

Company search