Steeton Healthcare Limited KEIGHLEY


Founded in 1998, Steeton Healthcare, classified under reg no. 03551865 is an active company. Currently registered at Steeton Pharmacy BD20 6NU, Keighley the company has been in the business for twenty six years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 11th May 1998 Steeton Healthcare Limited is no longer carrying the name Steeton Dispensary.

The firm has 3 directors, namely Sachin T., Gowardhan K. and Anshul S.. Of them, Sachin T., Gowardhan K., Anshul S. have been with the company the longest, being appointed on 4 May 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Steeton Healthcare Limited Address / Contact

Office Address Steeton Pharmacy
Office Address2 Chapel Road Steeton
Town Keighley
Post code BD20 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03551865
Date of Incorporation Thu, 23rd Apr 1998
Industry Other human health activities
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Sachin T.

Position: Director

Appointed: 04 May 2021

Gowardhan K.

Position: Director

Appointed: 04 May 2021

Anshul S.

Position: Director

Appointed: 04 May 2021

Helen W.

Position: Director

Appointed: 25 May 2006

Resigned: 04 May 2021

Martin C.

Position: Director

Appointed: 25 May 2006

Resigned: 19 April 2016

David H.

Position: Director

Appointed: 25 May 2006

Resigned: 04 May 2021

Matthew M.

Position: Secretary

Appointed: 08 November 2000

Resigned: 04 May 2021

Marie M.

Position: Secretary

Appointed: 17 February 2000

Resigned: 07 November 2000

Brian T.

Position: Director

Appointed: 16 September 1998

Resigned: 01 May 2009

Matthew M.

Position: Director

Appointed: 16 September 1998

Resigned: 04 May 2021

Elizabeth C.

Position: Director

Appointed: 16 September 1998

Resigned: 06 July 2011

John F.

Position: Director

Appointed: 16 September 1998

Resigned: 25 May 2006

Fiona S.

Position: Director

Appointed: 16 September 1998

Resigned: 25 May 2006

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 April 1998

Resigned: 23 April 1998

Jennifer S.

Position: Secretary

Appointed: 23 April 1998

Resigned: 17 February 2000

Neil S.

Position: Director

Appointed: 23 April 1998

Resigned: 04 May 2021

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1998

Resigned: 23 April 1998

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As we identified, there is Sachin T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gowardhan K. This PSC owns 25-50% shares. The third one is Anshul S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Sachin T.

Notified on 4 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gowardhan K.

Notified on 4 May 2021
Nature of control: 25-50% shares

Anshul S.

Notified on 4 May 2021
Nature of control: 25-50% shares

Neil S.

Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control: significiant influence or control

Sachin T.

Notified on 4 May 2021
Ceased on 4 May 2021
Nature of control: 25-50% shares

Matthew M.

Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control: significiant influence or control

Company previous names

Steeton Dispensary May 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302021-09-302023-01-31
Balance Sheet
Cash Bank On Hand42 86712 36611 55940 30414 111112 146
Current Assets141 459114 971112 206140 843147 772257 620
Debtors75 06476 36375 56174 484106 956118 769
Net Assets Liabilities64 32065 25561 72198 03455 53371 637
Other Debtors     39 000
Total Inventories23 52826 24225 08626 05526 70526 705
Property Plant Equipment6259117481 035  
Other
Version Production Software     2 023
Accumulated Amortisation Impairment Intangible Assets     28 150
Bank Borrowings     415 005
Creditors77 76450 45851 09443 64992 23966 940
Increase From Amortisation Charge For Year Intangible Assets     28 150
Intangible Assets     534 845
Intangible Assets Gross Cost     562 995
Net Current Assets Liabilities63 69564 51361 11297 19455 533190 680
Other Creditors     238 883
Taxation Social Security Payable     10 381
Total Additions Including From Business Combinations Intangible Assets     562 995
Total Assets Less Current Liabilities64 32065 42461 86098 22955 533725 525
Trade Creditors Trade Payables46 15116 61649 40232 92892 23956 559
Trade Debtors Trade Receivables58 00061 88962 35360 675106 95679 769
Accrued Liabilities4 5332 5902 4901 344  
Accumulated Depreciation Impairment Property Plant Equipment2 3802 5302 6932 893  
Average Number Employees During Period 777  
Corporation Tax Payable4 6306 252-7987 677  
Deferred Tax Liabilities 169139195  
Dividends Paid 25 000    
Increase From Depreciation Charge For Year Property Plant Equipment 150163200  
Number Shares Issued Fully Paid 1 0001 0001 000  
Other Taxation Social Security Payable2 450  1 700  
Par Value Share 111  
Prepayments1 270200139261  
Profit Loss 25 935-3 53436 313  
Property Plant Equipment Gross Cost3 0053 4413 4413 928  
Provisions 169139195  
Provisions For Liabilities Balance Sheet Subtotal 169139195  
Recoverable Value-added Tax15 79414 27413 06913 548  
Total Additions Including From Business Combinations Property Plant Equipment 436 487  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, October 2023
Free Download (7 pages)

Company search

Advertisements