Res Healthcare Ltd MANCHESTER


Founded in 2015, Res Healthcare, classified under reg no. 09621654 is an active company. Currently registered at 10 Park Place M4 4EY, Manchester the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has one director. Raghav B., appointed on 15 November 2018. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Karan B.. There were no ex secretaries.

Res Healthcare Ltd Address / Contact

Office Address 10 Park Place
Town Manchester
Post code M4 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09621654
Date of Incorporation Wed, 3rd Jun 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Raghav B.

Position: Director

Appointed: 15 November 2018

Karan B.

Position: Director

Appointed: 03 June 2015

Resigned: 19 November 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Karan B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Karan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth56 441       
Balance Sheet
Cash Bank In Hand67 899       
Cash Bank On Hand67 89977 26654 3491 45639 9882 03911 53123 972
Current Assets158 124237 621368 426431 598653 667677 199855 780820 551
Debtors70 567137 771292 833406 594589 838650 839819 051768 001
Net Assets Liabilities   270 978375 288434 485533 211572 940
Other Debtors7 809115 351193 906354 981364 117223 185268 409192 736
Property Plant Equipment 8001 8001 30080030012 2618 696
Stocks Inventory19 658       
Total Inventories19 65822 58421 24423 54823 84124 32125 19828 578
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve56 341       
Shareholder Funds56 441       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2007001 2001 7002 2005 5659 130
Average Number Employees During Period 4545789
Bank Borrowings Overdrafts    50 00049 06439 11628 946
Creditors101 683127 126138 734161 92050 00049 06439 11628 946
Creditors Due Within One Year101 683       
Increase From Depreciation Charge For Year Property Plant Equipment 2005005005005003 3653 565
Net Current Assets Liabilities56 441110 495229 692269 678424 488483 249560 066593 190
Number Shares Allotted100       
Number Shares Issued Fully Paid  100100100100100100
Other Creditors26 34515 9501 5501 6001 60033 237131 60096 250
Other Taxation Social Security Payable17 80717 40334 84546 83548 43160 15950 85128 602
Par Value Share1 111111
Profit Loss  120 19739 486104 31059 19798 726 
Property Plant Equipment Gross Cost 1 0002 5002 5002 5002 50017 826 
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment 1 0001 500   15 326 
Total Assets Less Current Liabilities56 441111 295231 492270 978425 288483 549572 327601 886
Trade Creditors Trade Payables57 53193 773102 339113 485179 148100 554113 263102 509
Trade Debtors Trade Receivables62 75822 42098 92751 613100 471127 65465 340485 302

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2023-10-11 director's details were changed
filed on: 11th, October 2023
Free Download (2 pages)

Company search

Advertisements