Pamm Healthcare Limited GLASGOW


Pamm Healthcare started in year 2014 as Private Limited Company with registration number SC489259. The Pamm Healthcare company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at 211 St Vincent Street. Postal code: G2 5QY.

The firm has 2 directors, namely Martin H., Sheila O.. Of them, Sheila O. has been with the company the longest, being appointed on 20 October 2014 and Martin H. has been with the company for the least time - from 10 December 2014. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Pamm Healthcare Limited Address / Contact

Office Address 211 St Vincent Street
Town Glasgow
Post code G2 5QY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC489259
Date of Incorporation Mon, 20th Oct 2014
Industry Specialists medical practice activities
End of financial Year 29th March
Company age 10 years old
Account next due date Fri, 29th Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Martin H.

Position: Director

Appointed: 10 December 2014

Sheila O.

Position: Director

Appointed: 20 October 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Sheila O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Martin H. This PSC owns 25-50% shares and has 25-50% voting rights.

Sheila O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Martin H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1001 353       
Balance Sheet
Cash Bank On Hand      709 089358 170251 867
Current Assets10063 45446 49948 940115 082209 917756 587503 056464 801
Debtors 8 559    47 498144 886212 934
Net Assets Liabilities    97 736194 524352 668480 824456 434
Other Debtors      9 044103 070183 415
Property Plant Equipment      50 620126 11594 945
Cash Bank In Hand10054 895       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 1 253       
Shareholder Funds1001 353       
Other
Accumulated Amortisation Impairment Intangible Assets      2 9883 7604 339
Accumulated Depreciation Impairment Property Plant Equipment      57 40178 080114 681
Additions Other Than Through Business Combinations Property Plant Equipment       96 1745 431
Average Number Employees During Period    45567
Bank Borrowings Overdrafts      184 000  
Creditors 62 10149 82044 45464 9936 7204 8002 880960
Fixed Assets  19 03525 72547 64767 76753 706128 42996 680
Future Minimum Lease Payments Under Non-cancellable Operating Leases      115 668102 75371 137
Increase From Amortisation Charge For Year Intangible Assets       772579
Increase From Depreciation Charge For Year Property Plant Equipment       20 67936 601
Intangible Assets      3 0862 3141 735
Intangible Assets Gross Cost      6 0746 074 
Net Current Assets Liabilities1001 353-3 3214 48650 089133 477308 488381 976380 829
Other Creditors      4 8002 880960
Other Taxation Social Security Payable      97 97674 71259 836
Property Plant Equipment Gross Cost      108 021204 195209 626
Provisions For Liabilities Balance Sheet Subtotal      4 72626 70120 115
Taxation Including Deferred Taxation Balance Sheet Subtotal      4 72626 70120 115
Total Assets Less Current Liabilities1001 35315 71430 21197 736201 244362 194510 405477 509
Trade Creditors Trade Payables      151 27539 91120 486
Trade Debtors Trade Receivables      38 45441 81629 519
Amount Specific Advance Or Credit Directors   5 04752 108    
Amount Specific Advance Or Credit Made In Period Directors   98 24747 061    
Amount Specific Advance Or Credit Repaid In Period Directors   93 200     
Creditors Due Within One Year 62 101       
Number Shares Allotted11       
Par Value Share11       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, January 2024
Free Download (12 pages)

Company search

Advertisements