Papworth Healthcare Limited BURY ST. EDMUNDS


Founded in 1998, Papworth Healthcare, classified under reg no. 03641812 is an active company. Currently registered at 8 Manor Park Church Road IP31 2QR, Bury St. Edmunds the company has been in the business for twenty six years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Kushal P., Mili D.. Of them, Kushal P., Mili D. have been with the company the longest, being appointed on 11 April 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David C. who worked with the the firm until 11 April 2019.

Papworth Healthcare Limited Address / Contact

Office Address 8 Manor Park Church Road
Office Address2 Great Barton
Town Bury St. Edmunds
Post code IP31 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641812
Date of Incorporation Thu, 1st Oct 1998
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Kushal P.

Position: Director

Appointed: 11 April 2019

Mili D.

Position: Director

Appointed: 11 April 2019

Alison H.

Position: Director

Appointed: 01 September 2007

Resigned: 11 April 2019

Eric S.

Position: Director

Appointed: 22 February 2007

Resigned: 01 January 2017

Sil T.

Position: Director

Appointed: 22 February 2007

Resigned: 11 April 2019

David B.

Position: Director

Appointed: 04 May 2006

Resigned: 01 February 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1998

Resigned: 01 October 1998

David C.

Position: Director

Appointed: 01 October 1998

Resigned: 11 April 2019

David B.

Position: Director

Appointed: 01 October 1998

Resigned: 14 May 2004

David C.

Position: Secretary

Appointed: 01 October 1998

Resigned: 11 April 2019

Paula N.

Position: Director

Appointed: 01 October 1998

Resigned: 01 January 2017

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Kushal P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mili D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Kushal P.

Notified on 11 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mili D.

Notified on 11 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David C.

Notified on 1 June 2016
Ceased on 11 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand181 417207 74912 45557 14939 86875 69050 428
Current Assets283 486318 391292 527244 729332 526332 982240 128
Debtors88 10495 792251 072157 580264 658252 292174 700
Net Assets Liabilities231 915287 260388 303283 726326 464343 045249 405
Other Debtors16 23911 7754 2593 659104 27194 55449 398
Property Plant Equipment166 182161 816159 029257 114254 932252 751250 977
Total Inventories13 96514 85029 00030 00028 0005 00015 000
Other
Accumulated Depreciation Impairment Property Plant Equipment64 36068 72671 96874 15076 33278 51380 594
Administration Support Average Number Employees810     
Administrative Expenses175 080173 589     
Balances With Banks181 417207 749     
Bank Borrowings43 78044 418     
Comprehensive Income Expense140 383155 345     
Cost Sales461 175450 068     
Creditors120 903216 69787 00382 61175 95466 16954 490
Current Tax For Period36 55837 418     
Depreciation Expense Property Plant Equipment4 3664 366     
Dividend Per Share Interim1 0001 000     
Dividends Paid-100 000-100 000     
Fixed Assets189 932185 566182 779280 864278 682276 501274 727
Gross Profit Loss355 771368 990     
Increase From Depreciation Charge For Year Property Plant Equipment 4 3663 2422 1822 1822 1812 081
Intangible Assets23 75023 75023 75023 75023 75023 75023 750
Intangible Assets Gross Cost23 75023 75023 75023 75023 75023 750 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings2 6502 638     
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 100      
Interest Payable Similar Charges Finance Costs3 7502 638     
Net Current Assets Liabilities162 886101 694205 52485 473123 736132 71329 168
Number Shares Issued Fully Paid11     
Operating Profit Loss180 691195 401     
Other Employee Expense1 1301 382     
Other Inventories13 96514 850     
Other Remaining Borrowings77 12355 204 50 00050 00040 00030 000
Other Revenue176      
Par Value Share 100     
Pension Costs Defined Contribution Plan5 0865 523     
Prepayments2 973    5 3814 036
Profit Loss140 383155 345     
Profit Loss On Ordinary Activities Before Tax176 941192 763     
Property Plant Equipment Gross Cost230 542230 542230 997331 264331 264331 264331 571
Revenue From Rendering Services42 26544 960     
Revenue From Sale Goods774 505774 098     
Social Security Costs5 4766 453     
Staff Costs Employee Benefits Expense147 720121 769     
Taxation Social Security Payable2 2791 561     
Tax Tax Credit On Profit Or Loss On Ordinary Activities36 55837 418     
Total Assets Less Current Liabilities352 818287 260388 303366 337402 418409 214303 895
Total Borrowings120 90399 622     
Trade Creditors Trade Payables58 04357 78552 97229 89342 62787 028142 977
Trade Debtors Trade Receivables68 89278 010119 681129 226129 382139 706100 722
Turnover Revenue816 946819 058     
Wages Salaries136 028108 411     
Company Contributions To Money Purchase Plans Directors3 1842 970     
Director Remuneration53 92954 987     
Accrued Liabilities  4 2502 5502 5502 5502 722
Accrued Liabilities Deferred Income   17 85817 85817 85817 858
Average Number Employees During Period 88109109
Bank Borrowings Overdrafts 64 728 7 6567 1568 47054 490
Corporation Tax Payable 37 41924 35526 90558 04725 512 
Corporation Tax Recoverable  38 735 5 4355 43510 956
Other Creditors  48316 00215 0502181 219
Other Taxation Social Security Payable 1 5614 9438 39215 50218 3097 458
Recoverable Value-added Tax 6 0077 94824 6958 8487 2169 588
Total Additions Including From Business Combinations Property Plant Equipment  455100 267  307

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 27th, March 2023
Free Download (8 pages)

Company search