You are here: bizstats.co.uk > a-z index > R list

R.b. Healthcare Limited LIVERPOOL


R.b. Healthcare started in year 2007 as Private Limited Company with registration number 06223421. The R.b. Healthcare company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Liverpool at Unit 20 Brookfield Trade Centre. Postal code: L9 7AS.

Currently there are 2 directors in the the firm, namely Sumit K. and Rishi B.. In addition one secretary - Rishi B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Tripta B. who worked with the the firm until 28 April 2021.

R.b. Healthcare Limited Address / Contact

Office Address Unit 20 Brookfield Trade Centre
Office Address2 Brookfield Drive
Town Liverpool
Post code L9 7AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06223421
Date of Incorporation Mon, 23rd Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 29th November
Company age 17 years old
Account next due date Thu, 29th Aug 2024 (104 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Rishi B.

Position: Secretary

Appointed: 29 April 2021

Sumit K.

Position: Director

Appointed: 29 April 2021

Rishi B.

Position: Director

Appointed: 23 April 2007

Sumit K.

Position: Director

Appointed: 14 August 2020

Resigned: 15 August 2020

Sumit K.

Position: Director

Appointed: 31 March 2010

Resigned: 21 May 2014

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 2007

Resigned: 23 April 2007

Tripta B.

Position: Secretary

Appointed: 23 April 2007

Resigned: 28 April 2021

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 23 April 2007

Resigned: 23 April 2007

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As we identified, there is Shalina B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rishi B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sumit K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shalina B.

Notified on 14 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Rishi B.

Notified on 14 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Sumit K.

Notified on 15 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Sumit K.

Notified on 14 August 2020
Ceased on 15 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Rishi B.

Notified on 15 August 2020
Ceased on 15 August 2020
Nature of control: 25-50% shares

Rishi B.

Notified on 6 April 2016
Ceased on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth29 79453 1861 557 928    
Balance Sheet
Cash Bank On Hand  14 529669 548702 233638 500898 453
Current Assets368 9541 358 8411 234 2751 414 8941 438 1261 335 0081 768 258
Debtors231 928863 414924 403529 445555 147478 037724 898
Net Assets Liabilities  1 557 9281 758 8031 134 9071 165 1151 445 831
Other Debtors  227 51392 503304 609159 950230 495
Property Plant Equipment  57 04854 47675 91865 06847 015
Total Inventories  295 343215 901180 746218 471144 907
Cash Bank In Hand18 69086 36714 529    
Intangible Fixed Assets 298 661238 602    
Stocks Inventory118 336245 772295 343    
Tangible Fixed Assets10 87826 026294 548    
Reserves/Capital
Called Up Share Capital500500500    
Profit Loss Account Reserve29 294135 895216 048    
Shareholder Funds29 79453 1861 557 928    
Other
Accumulated Amortisation Impairment Intangible Assets  195 224237 727353 897445 571537 245
Accumulated Depreciation Impairment Property Plant Equipment  120 752124 782163 003188 894207 614
Additions Other Than Through Business Combinations Investment Property Fair Value Model    156 547178 411 
Additions Other Than Through Business Combinations Property Plant Equipment    59 66315 041667
Average Number Employees During Period     2423
Bank Borrowings   498 679442 929384 657322 853
Bank Borrowings Overdrafts  554 088498 679   
Bank Overdrafts      58 400
Corporation Tax Payable  61 170108 573   
Creditors  554 088498 679442 929390 623326 351
Deferred Tax Liabilities   2 9528 4347 3395 458
Finance Lease Liabilities Present Value Total     5 9663 498
Fixed Assets1 435 466324 6871 957 7382 007 5131 042 3791 118 2661 008 539
Future Minimum Lease Payments Under Non-cancellable Operating Leases     107 04181 775
Increase From Amortisation Charge For Year Intangible Assets   60 05991 67491 67491 674
Increase From Depreciation Charge For Year Property Plant Equipment   4 03038 22125 89118 720
Intangible Assets  238 602145 949427 414335 740244 066
Intangible Assets Gross Cost  433 826383 676781 311781 311781 311
Investment Property  237 500382 500539 047717 458717 458
Investment Property Fair Value Model   382 500539 047717 458 
Investments Fixed Assets1 424 5881 424 5881 424 5881 424 588   
Investments In Subsidiaries   36 003-36 003  
Minimum Operating Lease Payments Recognised As Expense     35 32139 743
Net Current Assets Liabilities-1 317 40791 383157 230252 921543 891444 811769 101
Number Shares Issued Fully Paid   500500500500
Other Creditors  -1 516435 3795 78293 742209 042
Other Disposals Decrease In Amortisation Impairment Intangible Assets   17 556   
Other Disposals Intangible Assets   50 150   
Other Payables Accrued Expenses   4 9421 75013 4693 250
Other Remaining Borrowings   41 502 72 606 
Other Taxation Social Security Payable   11 842   
Ownership Interest In Subsidiary Percent   100   
Par Value Share 111111
Prepayments   9 96411 70920 04517 611
Property Plant Equipment Gross Cost  177 830179 258238 921253 962254 629
Provisions For Liabilities Balance Sheet Subtotal  2 9522 952   
Taxation Social Security Payable   11 8426 7047 3955 820
Total Additions Including From Business Combinations Property Plant Equipment   1 428   
Total Assets Less Current Liabilities118 059416 0702 114 9682 260 4341 586 2701 563 0771 777 640
Total Borrowings   498 679442 929390 623326 351
Trade Creditors Trade Payables  850 045503 213712 712642 128659 415
Trade Debtors Trade Receivables  691 690426 978238 829298 042476 792
Unpaid Contributions To Pension Schemes    3861 2641 258
Amount Specific Advance Or Credit Directors    -56 51072 606-53 678
Amount Specific Advance Or Credit Made In Period Directors    -98 012-125 668-163 819
Amount Specific Advance Or Credit Repaid In Period Directors     254 78437 535
Creditors Due After One Year86 090359 932554 088    
Creditors Due Within One Year1 686 3611 267 4581 077 045    
Intangible Fixed Assets Aggregate Amortisation Impairment75 106135 165195 224    
Intangible Fixed Assets Amortisation Charged In Period 60 05960 059    
Intangible Fixed Assets Cost Or Valuation433 826433 826433 826    
Net Assets Liability Excluding Pension Asset Liability29 7941 477 7751 557 928    
Number Shares Allotted 100100    
Other Reserves 1 311 8801 311 880    
Provisions For Liabilities Charges2 1752 9522 952    
Share Capital Allotted Called Up Paid100100100    
Share Premium Account 29 50029 500    
Tangible Fixed Assets Additions 10 239271 336    
Tangible Fixed Assets Cost Or Valuation133 755143 994415 330    
Tangible Fixed Assets Depreciation100 118117 968120 782    
Tangible Fixed Assets Depreciation Charged In Period 17 8502 814    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2023/10/20 director's details were changed
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements