Precedo Healthcare Services Limited DRONFIELD


Precedo Healthcare Services started in year 2008 as Private Limited Company with registration number 06675933. The Precedo Healthcare Services company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Dronfield at Unit 5 Stubley Works. Postal code: S18 1PN.

The company has 2 directors, namely Christopher W., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 15 June 2014 and Christopher W. has been with the company for the least time - from 15 September 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark W. who worked with the the company until 17 September 2008.

Precedo Healthcare Services Limited Address / Contact

Office Address Unit 5 Stubley Works
Office Address2 Wreakes Lane
Town Dronfield
Post code S18 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06675933
Date of Incorporation Mon, 18th Aug 2008
Industry Hospital activities
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Christopher W.

Position: Director

Appointed: 15 September 2014

Michael W.

Position: Director

Appointed: 15 June 2014

Mark T.

Position: Director

Appointed: 08 November 2013

Resigned: 15 September 2014

Christopher W.

Position: Director

Appointed: 18 June 2013

Resigned: 05 November 2013

Charles G.

Position: Director

Appointed: 04 March 2013

Resigned: 15 September 2014

Hallam Business Associates Llp

Position: Corporate Director

Appointed: 04 March 2013

Resigned: 18 June 2013

Michael W.

Position: Director

Appointed: 16 May 2011

Resigned: 01 September 2012

Mark W.

Position: Secretary

Appointed: 18 August 2008

Resigned: 17 September 2008

Christopher W.

Position: Director

Appointed: 18 August 2008

Resigned: 04 March 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Christopher W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael W. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher W.

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

Michael W.

Notified on 1 July 2016
Ceased on 5 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand69 167163 543163 59051 451144 281
Current Assets1 016 807906 673645 998533 916487 738
Debtors947 640743 130482 408482 465343 457
Net Assets Liabilities358 110264 215264 768238 230243 798
Other Debtors264 088148 316142 721108 48926 576
Property Plant Equipment6 8423 82530 78029 50623 196
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  66 10963 99871 234
Accumulated Depreciation Impairment Property Plant Equipment47 37651 79753 61661 36367 673
Additions Other Than Through Business Combinations Property Plant Equipment 1 40428 7746 473 
Average Number Employees During Period 45122137137
Bank Borrowings Overdrafts276 032317 794155 436181 120155 021
Corporation Tax Payable11 638    
Creditors664 239644 983299 121319 137268 356
Depreciation Rate Used For Property Plant Equipment 20202020
Increase From Depreciation Charge For Year Property Plant Equipment 4 4211 8197 7476 310
Net Current Assets Liabilities352 568261 690346 877272 722291 836
Other Creditors167 745173 620-643-7421 472
Other Taxation Social Security Payable97 281100 13989 855105 226106 832
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  97 22157 94372 454
Property Plant Equipment Gross Cost54 21855 62284 39690 86990 869
Provisions For Liabilities Balance Sheet Subtotal1 3001 300-1 553  
Total Assets Less Current Liabilities359 410265 515377 657302 228315 032
Trade Creditors Trade Payables111 54353 43054 47333 5335 031
Trade Debtors Trade Receivables683 552594 814339 687373 976316 881

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Friday 18th August 2023
filed on: 23rd, August 2023
Free Download (5 pages)

Company search