Prime Healthcare (bury) Limited LONDON


Prime Healthcare (bury) started in year 2007 as Private Limited Company with registration number 06456344. The Prime Healthcare (bury) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 88 Crawford Street. Postal code: W1H 2EJ.

At present there are 3 directors in the the firm, namely Davinia T., Hadley N. and Paul N.. In addition one secretary - Davinia T. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Prime Healthcare (bury) Limited Address / Contact

Office Address 88 Crawford Street
Town London
Post code W1H 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06456344
Date of Incorporation Tue, 18th Dec 2007
Industry Regulation of health care, education, cultural and other social services, not incl. social security
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Davinia T.

Position: Director

Appointed: 18 December 2007

Davinia T.

Position: Secretary

Appointed: 18 December 2007

Hadley N.

Position: Director

Appointed: 18 December 2007

Paul N.

Position: Director

Appointed: 18 December 2007

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 18 December 2007

Resigned: 18 December 2007

Qa Nominees Limited

Position: Corporate Director

Appointed: 18 December 2007

Resigned: 18 December 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Hadley N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Davinia T. This PSC owns 25-50% shares and has 25-50% voting rights.

Hadley N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Davinia T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-300 450-328 517-334 786-200 4132 157140 630       
Balance Sheet
Cash Bank In Hand53 09027 72651 76065 587166 615245 587       
Cash Bank On Hand     245 587264 181347 957412 383404 495406 982420 500282 044
Current Assets56 88138 02270 51998 478206 660278 590287 201370 253447 590434 477453 477452 150330 562
Debtors3 79110 29618 75932 89140 04533 00323 02022 29635 20729 98246 49531 65048 518
Intangible Fixed Assets220 400110 200           
Net Assets Liabilities     140 630236 494359 656482 179530 379585 466641 398549 200
Net Assets Liabilities Including Pension Asset Liability-300 450-328 517-334 786-200 4132 157140 630       
Other Debtors       11 56014 222    
Property Plant Equipment     1 062 3441 081 4281 074 1311 076 6131 091 4981 084 7841 078 656 
Tangible Fixed Assets1 077 0371 081 6701 074 6181 070 2061 065 7121 062 344       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-300 550-328 617-334 886-200 5132 057140 530       
Shareholder Funds-300 450-328 517-334 786-200 4132 157140 630       
Other
Accumulated Amortisation Impairment Intangible Assets     551 000       
Accumulated Depreciation Impairment Property Plant Equipment     62 98772 71880 01588 140101 227112 076120 882131 459
Average Number Employees During Period      41413234353027
Bank Borrowings     51 77856 42155 48153 22353 24660 10060 32556 905
Bank Borrowings Overdrafts     843 621763 983935 125671 267617 907553 588492 138452 335
Creditors     1 050 732989 667935 125884 160830 891793 987733 438679 954
Creditors Due After One Year1 468 1181 430 0481 251 5351 073 7491 103 4711 050 732       
Creditors Due Within One Year186 650128 361228 388295 348166 744149 572       
Disposals Decrease In Amortisation Impairment Intangible Assets      551 000      
Disposals Intangible Assets      551 000      
Fixed Assets1 297 4371 191 8701 074 6181 070 2061 065 7121 062 3441 081 428      
Increase From Depreciation Charge For Year Property Plant Equipment      9 7317 2978 12513 08710 8498 80610 577
Intangible Assets Gross Cost     551 000       
Intangible Fixed Assets Aggregate Amortisation Impairment330 600440 800551 000551 000551 000        
Intangible Fixed Assets Amortisation Charged In Period 110 200110 200          
Intangible Fixed Assets Cost Or Valuation551 000551 000551 000551 000551 000        
Net Current Assets Liabilities-129 769-90 339-157 869-196 87039 916129 018144 733220 650289 726269 772294 669296 180145 187
Number Shares Allotted 100100100100100       
Other Creditors       44 04443 386    
Other Taxation Social Security Payable       39 13336 261    
Par Value Share 11111       
Property Plant Equipment Gross Cost     1 125 3311 154 1461 154 1461 164 7531 192 7251 196 8601 199 5381 215 426
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 14 4454101 472         
Tangible Fixed Assets Cost Or Valuation1 109 0041 123 4491 123 8591 125 3311 125 331        
Tangible Fixed Assets Depreciation31 96741 77949 24155 12559 61962 987       
Tangible Fixed Assets Depreciation Charged In Period 9 8127 4625 8844 4943 368       
Total Additions Including From Business Combinations Property Plant Equipment      28 815 10 60727 9724 1352 67815 888
Total Assets Less Current Liabilities1 167 6681 101 531916 749873 3361 105 6281 191 3621 226 1611 294 7811 366 3391 361 2701 379 4531 374 8361 229 154
Trade Creditors Trade Payables       10 94524 994    
Trade Debtors Trade Receivables       10 73620 985    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements