You are here: bizstats.co.uk > a-z index > S list > ST list

St. Piran's Health Care Limited WORCESTER


St. Piran's Health Care started in year 2007 as Private Limited Company with registration number 06449770. The St. Piran's Health Care company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Worcester at C/o Harrison Clark Rickerbys. Postal code: WR1 2JG. Since Tue, 4th Mar 2008 St. Piran's Health Care Limited is no longer carrying the name Hc 1056.

The firm has 2 directors, namely Kathryn B., Kevin B.. Of them, Kevin B. has been with the company the longest, being appointed on 26 February 2008 and Kathryn B. has been with the company for the least time - from 15 May 2018. As of 19 April 2024, there were 5 ex directors - Paul G., Christine D. and others listed below. There were no ex secretaries.

St. Piran's Health Care Limited Address / Contact

Office Address C/o Harrison Clark Rickerbys
Office Address2 5 Deansway
Town Worcester
Post code WR1 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06449770
Date of Incorporation Mon, 10th Dec 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 29th April
Company age 17 years old
Account next due date Mon, 29th Jan 2024 (81 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Kathryn B.

Position: Director

Appointed: 15 May 2018

Kevin B.

Position: Director

Appointed: 26 February 2008

Harrison Clark (secretarial) Ltd

Position: Corporate Secretary

Appointed: 10 December 2007

Paul G.

Position: Director

Appointed: 21 June 2016

Resigned: 20 December 2017

Christine D.

Position: Director

Appointed: 28 January 2010

Resigned: 21 June 2016

Christopher N.

Position: Director

Appointed: 09 November 2009

Resigned: 01 September 2016

Mark B.

Position: Director

Appointed: 12 November 2008

Resigned: 16 March 2010

Francis E.

Position: Director

Appointed: 12 November 2008

Resigned: 12 April 2010

Harrison Clark (nominees) Limited

Position: Corporate Director

Appointed: 10 December 2007

Resigned: 26 February 2008

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Kevin B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kevin B.

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

Company previous names

Hc 1056 March 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 3651 230114112 590332
Current Assets9 2143 9653 509115 9853 727
Debtors7 8492 7353 3953 3953 395
Net Assets Liabilities-842 292-1 128 436-1 172 283-1 216 675-1 349 479
Other Debtors2 0752 7353 3953 3953 395
Property Plant Equipment725 000    
Other
Accumulated Depreciation Impairment Property Plant Equipment1 529 505    
Amounts Owed To Related Parties128 049196 829204 810322 000496 550
Average Number Employees During Period22222
Creditors2 801 9502 722 5562 760 1502 801 2682 641 208
Debentures In Issue 1 776 1151 813 7091 854 8271 942 284
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 529 505   
Disposals Property Plant Equipment -2 254 505   
Fixed Assets2 516 7481 791 748   
Investments Fixed Assets1 791 7481 791 7481 791 7481 791 7481 791 748
Investments In Subsidiaries1 791 7481 791 7481 791 7481 791 7481 791 748
Net Current Assets Liabilities-557 090-197 628-203 881-207 155-500 019
Number Shares Issued Fully Paid1 5921 5921 5921 5921 592
Other Payables Accrued Expenses33 1833 7441 1401 1407 196
Other Remaining Borrowings2 801 9502 722 556946 441946 441698 924
Ownership Interest In Subsidiary Percent100100100100100
Par Value Share 1111
Prepayments5 774    
Property Plant Equipment Gross Cost2 254 505    
Total Assets Less Current Liabilities1 959 6581 594 1201 587 8671 584 5931 291 729
Total Borrowings2 801 9502 722 5562 760 1502 801 2682 641 208
Trade Creditors Trade Payables5 0721 0201 440  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On Wed, 31st May 2023 director's details were changed
filed on: 1st, June 2023
Free Download (2 pages)

Company search