Hampshire Healthcare Services Ltd BASINGSTOKE


Founded in 2015, Hampshire Healthcare Services, classified under reg no. 09634799 is an active company. Currently registered at Second Floor, 35 RG21 7EE, Basingstoke the company has been in the business for nine years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on 2022-06-29. Since 2015-09-29 Hampshire Healthcare Services Ltd is no longer carrying the name Oxfordshire Healthcare Services.

The company has one director. Ajay P., appointed on 16 February 2018. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Imran M., Ajay P. and others listed below. There were no ex secretaries.

Hampshire Healthcare Services Ltd Address / Contact

Office Address Second Floor, 35
Office Address2 Winchester Street
Town Basingstoke
Post code RG21 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09634799
Date of Incorporation Thu, 11th Jun 2015
Industry Human resources provision and management of human resources functions
End of financial Year 29th June
Company age 9 years old
Account next due date Fri, 29th Mar 2024 (32 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Ajay P.

Position: Director

Appointed: 16 February 2018

Imran M.

Position: Director

Appointed: 11 June 2015

Resigned: 16 February 2018

Ajay P.

Position: Director

Appointed: 11 June 2015

Resigned: 16 February 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Ajay P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Imran M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ajay P.

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

Imran M.

Notified on 6 April 2016
Ceased on 16 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Oxfordshire Healthcare Services September 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-292023-06-29
Net Worth-3 044       
Balance Sheet
Cash Bank On Hand8 7761 025546     
Current Assets19 2564 63540 06442 92842 87193 350112 22089 543
Debtors10 4803 61039 518     
Net Assets Liabilities-3 044-35 763-29 544-46 643-39 29512 77713 95224 381
Cash Bank In Hand8 776       
Intangible Fixed Assets34 000       
Net Assets Liabilities Including Pension Asset Liability-3 044       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-3 144       
Shareholder Funds-3 044       
Other
Version Production Software    2 0222 021 2 023
Accrued Liabilities 550720     
Accrued Liabilities Not Expressed Within Creditors Subtotal  7209901 8402 2262 156 
Accumulated Amortisation Impairment Intangible Assets6 00011 10022 000     
Average Number Employees During Period   81111613
Bank Borrowings Overdrafts8251 274942     
Creditors4 6007 44328 65338 34535 079-4 05568 07846 753
Fixed Assets  18 00010 0008 0006 4005 1204 096
Increase From Amortisation Charge For Year Intangible Assets 5 1008 000     
Intangible Assets34 00026 00018 000     
Intangible Assets Gross Cost40 00040 00040 000     
Net Current Assets Liabilities14 656-2 80811 41110 78113 990103 60350 34048 988
Nominal Value Allotted Share Capital100100100     
Number Shares Allotted100100100     
Other Creditors1 93435817 061     
Par Value Share111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6 1986 1986 1986 1986 198
Taxation Social Security Payable1 8414 4749 930     
Total Assets Less Current Liabilities48 65623 19229 41120 78121 990110 00355 46053 084
Trade Debtors Trade Receivables10 4803 61039 518     
Creditors Due After One Year51 700       
Creditors Due Within One Year4 600       
Intangible Fixed Assets Additions40 000       
Intangible Fixed Assets Aggregate Amortisation Impairment6 000       
Intangible Fixed Assets Amortisation Charged In Period6 000       
Intangible Fixed Assets Cost Or Valuation40 000       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 118 Lutyens Close Lychpit Basingstoke RG24 8AG England to Office 118, Grove House Lutyens Close Lychpit Basingstoke RG24 8AG on 2024-03-13
filed on: 13th, March 2024
Free Download (1 page)

Company search