Southfield Health Care Limited LONDON


Founded in 1992, Southfield Health Care, classified under reg no. 02758912 is a liquidation company. Currently registered at Rsm Uk Restructuring Advisory Llp EC4A 4AB, London the company has been in the business for 32 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Saturday 31st October 2020.

Southfield Health Care Limited Address / Contact

Office Address Rsm Uk Restructuring Advisory Llp
Office Address2 25 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02758912
Date of Incorporation Mon, 26th Oct 1992
Industry Other human health activities
End of financial Year 31st October
Company age 32 years old
Account next due date Sun, 31st Jul 2022 (632 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Sat, 18th Mar 2023 (2023-03-18)
Last confirmation statement dated Fri, 4th Mar 2022

Company staff

Mohammed R.

Position: Director

Appointed: 11 January 2018

Iram R.

Position: Secretary

Appointed: 27 October 2003

Saloua K.

Position: Director

Appointed: 08 April 2021

Resigned: 13 June 2022

Nasreen A.

Position: Director

Appointed: 01 August 2020

Resigned: 30 January 2021

Attia R.

Position: Director

Appointed: 03 November 2011

Resigned: 19 October 2018

Naveed R.

Position: Director

Appointed: 28 October 2004

Resigned: 30 January 2021

Nasreem A.

Position: Director

Appointed: 28 October 2004

Resigned: 12 October 2005

Mohammed Y.

Position: Secretary

Appointed: 22 May 1998

Resigned: 01 October 2003

Mohammed Y.

Position: Director

Appointed: 26 October 1992

Resigned: 01 October 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 October 1992

Resigned: 26 October 1992

Nizam U.

Position: Secretary

Appointed: 26 October 1992

Resigned: 21 May 1998

Nizam U.

Position: Director

Appointed: 26 October 1992

Resigned: 21 May 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1992

Resigned: 26 October 1992

Mohammed R.

Position: Director

Appointed: 26 October 1992

Resigned: 03 November 2011

Mohammed Z.

Position: Director

Appointed: 26 October 1992

Resigned: 21 May 1998

People with significant control

Mohammed R.

Notified on 30 January 2021
Nature of control: 75,01-100% shares

Naveed R.

Notified on 17 September 2016
Ceased on 30 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-31
Balance Sheet
Cash Bank On Hand 75 722
Current Assets294 802347 882
Debtors293 077270 650
Net Assets Liabilities1 311 2161 302 810
Property Plant Equipment2 231 9902 170 390
Total Inventories1 7251 510
Other
Accumulated Depreciation Impairment Property Plant Equipment779 647841 247
Comprehensive Income Expense10 877-8 406
Creditors116 002115 888
Depreciation Rate Used For Property Plant Equipment 2
Fixed Assets2 532 4162 470 816
Increase From Depreciation Charge For Year Property Plant Equipment 61 600
Intangible Assets300 426300 426
Intangible Assets Gross Cost 300 426
Net Current Assets Liabilities178 800231 994
Profit Loss10 877-8 406
Property Plant Equipment Gross Cost 3 011 637
Total Assets Less Current Liabilities2 711 2162 702 810

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Amended accounts for the period to Thursday 31st October 2019
filed on: 20th, June 2022
Free Download (9 pages)

Company search