South Downs Health And Care Limited EASTBOURNE


Founded in 2016, South Downs Health And Care, classified under reg no. 10075871 is an active company. Currently registered at 4 Cornfield Terrace BN21 4NN, Eastbourne the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Angela P., Paul F. and Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 21 March 2016 and Angela P. and Paul F. have been with the company for the least time - from 25 August 2022. As of 26 April 2024, there were 6 ex directors - Mark C., Raj C. and others listed below. There were no ex secretaries.

South Downs Health And Care Limited Address / Contact

Office Address 4 Cornfield Terrace
Town Eastbourne
Post code BN21 4NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10075871
Date of Incorporation Mon, 21st Mar 2016
Industry General medical practice activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Angela P.

Position: Director

Appointed: 25 August 2022

Paul F.

Position: Director

Appointed: 25 August 2022

Nicholas H.

Position: Director

Appointed: 21 March 2016

Mark C.

Position: Director

Appointed: 26 June 2020

Resigned: 31 March 2022

Raj C.

Position: Director

Appointed: 26 June 2018

Resigned: 30 September 2022

Stephen D.

Position: Director

Appointed: 01 January 2017

Resigned: 31 March 2019

Raya A.

Position: Director

Appointed: 01 January 2017

Resigned: 02 July 2019

Dinh T.

Position: Director

Appointed: 01 January 2017

Resigned: 30 June 2017

Graham H.

Position: Director

Appointed: 21 March 2016

Resigned: 02 July 2020

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Nicholas H. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Graham H. This PSC owns 50,01-75% shares.

Nicholas H.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 50,01-75% shares

Graham H.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand53 176140 097304 073420 4221 239 7632 125 8001 533 307
Current Assets83 228249 821481 835735 2411 859 2912 854 2102 083 091
Debtors30 052109 724177 762314 819619 528728 410549 784
Other Debtors19 94212 24914 706120 946272 776645 12963 632
Property Plant Equipment   60 76472 160232 968130 745
Other
Average Number Employees During Period34414554993
Creditors95 463222 430375 449463 605838 6691 570 741622 820
Net Current Assets Liabilities-12 23527 391106 386271 6361 020 6221 283 4691 460 271
Other Creditors75 430177 282238 858263 150516 6411 090 128198 419
Other Taxation Social Security Payable 7 38524 70574 588244 898203 309165 776
Total Assets Less Current Liabilities-12 23527 391106 386332 4001 092 7821 516 4371 591 016
Trade Creditors Trade Payables20 03337 763111 886125 86777 130277 304258 625
Trade Debtors Trade Receivables10 11097 475163 056193 873346 75283 281486 152
Accumulated Depreciation Impairment Property Plant Equipment   10 47037 743101 774155 080
Disposals Decrease In Depreciation Impairment Property Plant Equipment      31 381
Disposals Property Plant Equipment      87 876
Increase From Depreciation Charge For Year Property Plant Equipment   10 47027 27364 03184 687
Property Plant Equipment Gross Cost   71 234109 903334 742285 825
Total Additions Including From Business Combinations Property Plant Equipment   71 23438 669233 86138 959

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Capital declared on Mon, 25th Mar 2024: 23.00 GBP
filed on: 28th, March 2024
Free Download (4 pages)

Company search