Rubani Healthcare Limited MORDEN


Rubani Healthcare started in year 2013 as Private Limited Company with registration number 08552784. The Rubani Healthcare company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Morden at Marshall House, Suite 21/25. Postal code: SM4 6RW.

The firm has 2 directors, namely Irrej M., Adeem R.. Of them, Adeem R. has been with the company the longest, being appointed on 3 June 2013 and Irrej M. has been with the company for the least time - from 13 July 2015. As of 16 May 2024, our data shows no information about any ex officers on these positions.

Rubani Healthcare Limited Address / Contact

Office Address Marshall House, Suite 21/25
Office Address2 124 Middleton Road
Town Morden
Post code SM4 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08552784
Date of Incorporation Mon, 3rd Jun 2013
Industry General medical practice activities
End of financial Year 31st May
Company age 11 years old
Account next due date Thu, 29th Feb 2024 (77 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Irrej M.

Position: Director

Appointed: 13 July 2015

Adeem R.

Position: Director

Appointed: 03 June 2013

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Rubani Holdings Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Irrej R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Adeem R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rubani Holdings Limited

2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 15077343
Notified on 18 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Irrej R.

Notified on 18 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Adeem R.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth28 89464 51158 772       
Balance Sheet
Cash Bank In Hand50 07792 36487 462       
Cash Bank On Hand  87 462133 315136 324155 04428 57213 285  
Current Assets50 07799 51491 012133 315 155 044194 072178 785178 268169 858
Debtors 7 1503 550   165 500165 500  
Property Plant Equipment  891 3441 008756567425  
Tangible Fixed Assets 11889       
Other Debtors      165 500165 500  
Net Assets Liabilities       176 013125 14595 903
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve28 79464 41158 672       
Shareholder Funds28 89464 51158 772       
Other
Accumulated Depreciation Impairment Property Plant Equipment  685178531 1051 2941 436  
Average Number Employees During Period   2222222
Creditors  32 32924 94518 45418 38827 5463 19756 69871 306
Creditors Due Within One Year21 18335 12132 329       
Increase From Depreciation Charge For Year Property Plant Equipment   449336252189142  
Net Current Assets Liabilities28 89464 39358 683108 370117 870136 656166 526175 588121 57098 552
Number Shares Allotted11100       
Other Taxation Social Security Payable  32 32123 24116 75116 68420 2603 197  
Par Value Share1001001       
Property Plant Equipment Gross Cost  1571 8611 8611 8611 861   
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation 157        
Tangible Fixed Assets Depreciation 3968       
Tangible Fixed Assets Depreciation Charged In Period  29       
Total Additions Including From Business Combinations Property Plant Equipment   1 704      
Total Assets Less Current Liabilities28 89464 51158 772109 714118 878137 412167 093176 013183 812145 233
Trade Creditors Trade Payables  81 7041 7031 7047 286   
Trade Debtors Trade Receivables  3 550       
Fixed Assets       42562 24246 681

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Current accounting reference period shortened from Fri, 31st May 2024 to Sun, 31st Mar 2024
filed on: 13th, March 2024
Free Download (1 page)

Company search