Speeds Healthcare Ltd. CHESTER


Founded in 2011, Speeds Healthcare, classified under reg no. 07762072 is an active company. Currently registered at 4 Minerva Court CH1 4QT, Chester the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 21st Sep 2016 Speeds Healthcare Ltd. is no longer carrying the name Speeds Hospital Pharmacy.

At present there are 5 directors in the the firm, namely Thomas D., Antonio R. and Mark G. and others. In addition one secretary - Katie B. - is with the company. As of 28 April 2024, there were 5 ex directors - John S., Peter B. and others listed below. There were no ex secretaries.

Speeds Healthcare Ltd. Address / Contact

Office Address 4 Minerva Court
Office Address2 Minerva Avenue
Town Chester
Post code CH1 4QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07762072
Date of Incorporation Mon, 5th Sep 2011
Industry Dispensing chemist in specialised stores
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Katie B.

Position: Secretary

Appointed: 03 July 2023

Thomas D.

Position: Director

Appointed: 18 April 2023

Antonio R.

Position: Director

Appointed: 04 April 2023

Mark G.

Position: Director

Appointed: 04 April 2023

Jenny G.

Position: Director

Appointed: 04 April 2023

David S.

Position: Director

Appointed: 05 September 2011

John S.

Position: Director

Appointed: 31 July 2019

Resigned: 04 April 2023

Peter B.

Position: Director

Appointed: 01 October 2012

Resigned: 04 April 2023

Alison D.

Position: Director

Appointed: 01 October 2012

Resigned: 04 April 2023

Carole S.

Position: Director

Appointed: 05 September 2011

Resigned: 04 April 2023

David S.

Position: Director

Appointed: 05 September 2011

Resigned: 04 April 2023

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Uk Acquisitions No. 6 Limited from Sevenoaks, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David S. This PSC owns 25-50% shares. The third one is Carole S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Uk Acquisitions No. 6 Limited

Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies House England And Wales
Registration number 09218089
Notified on 4 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 25-50% shares

Carole S.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 25-50% shares

Company previous names

Speeds Hospital Pharmacy September 21, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand109 90575 293218 021246 966487 1211 061 0621 463 221
Current Assets630 840763 159787 291911 4261 408 0122 271 5612 371 705
Debtors444 502619 920501 695561 550776 2311 052 948737 249
Net Assets Liabilities212 946213 826286 258341 607641 279  
Other Debtors1 75113 198   2 0002 000
Property Plant Equipment54 397129 153135 621147 890124 502123 63796 926
Total Inventories76 43367 94667 575102 910144 660157 551171 235
Other
Accrued Liabilities Deferred Income2 9002 9002 9002 9002 90070 4003 200
Accumulated Depreciation Impairment Property Plant Equipment107 367135 469173 496208 827245 917286 067326 546
Additions Other Than Through Business Combinations Property Plant Equipment 102 85844 49547 60013 70239 28513 768
Average Number Employees During Period    404646
Corporation Tax Payable21 881-128 73538 212106 599153 355128 909
Corporation Tax Recoverable 14 414     
Creditors125 854132 147138 75482 692891 2351 280 2011 006 411
Debentures In Issue125 854132 147138 75482 692   
Increase From Depreciation Charge For Year Property Plant Equipment 28 10238 02735 33137 09040 15040 479
Net Current Assets Liabilities284 403216 820289 391276 409516 777991 3601 365 294
Other Creditors6 53711 16970 81577 62582 4905 4383 937
Other Taxation Social Security Payable8 7288 72839 92252 21975 20674 50824 672
Par Value Share  1    
Prepayments Accrued Income1 4798 9761 6981 734   
Property Plant Equipment Gross Cost161 764264 622309 117356 717370 419409 704423 472
Total Assets Less Current Liabilities338 800345 973425 012424 299641 2791 114 9971 462 220
Trade Creditors Trade Payables306 391523 543355 528464 061624 040976 500845 693
Trade Debtors Trade Receivables441 272583 332499 997559 816776 2311 050 948735 249

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: Tue, 3rd Oct 2023. New Address: 4 Minerva Court Minerva Avenue Chester Cheshire CH1 4QT. Previous address: Nepicar House London Road Wrotham Heath Sevenoaks TN15 7RS England
filed on: 3rd, October 2023
Free Download (1 page)

Company search