Taurus Healthcare Limited HEREFORD


Taurus Healthcare started in year 2012 as Private Limited Company with registration number 08030655. The Taurus Healthcare company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Hereford at Suite 1 Berrows Business Centre. Postal code: HR1 2HE.

The firm has 18 directors, namely Paul H., Stephen V. and Jill P. and others. Of them, Nigel F., Mike H. have been with the company the longest, being appointed on 14 April 2012 and Paul H. has been with the company for the least time - from 1 February 2024. As of 14 May 2024, there were 12 ex directors - John S., Benjamin G. and others listed below. There were no ex secretaries.

Taurus Healthcare Limited Address / Contact

Office Address Suite 1 Berrows Business Centre
Office Address2 Bath Street
Town Hereford
Post code HR1 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08030655
Date of Incorporation Sat, 14th Apr 2012
Industry General medical practice activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Paul H.

Position: Director

Appointed: 01 February 2024

Stephen V.

Position: Director

Appointed: 27 November 2023

Jill P.

Position: Director

Appointed: 07 August 2023

John I.

Position: Director

Appointed: 03 August 2023

Edward C.

Position: Director

Appointed: 30 May 2023

Sion G.

Position: Director

Appointed: 05 May 2023

Verity W.

Position: Director

Appointed: 01 May 2023

Kerry M.

Position: Director

Appointed: 01 May 2023

Tamar T.

Position: Director

Appointed: 06 April 2023

Donna V.

Position: Director

Appointed: 08 November 2022

Nisha S.

Position: Director

Appointed: 01 September 2022

Richard W.

Position: Director

Appointed: 01 June 2022

Lauren P.

Position: Director

Appointed: 06 September 2021

Andrew L.

Position: Director

Appointed: 10 April 2020

Graeme W.

Position: Director

Appointed: 01 April 2019

Nikki M.

Position: Director

Appointed: 14 July 2014

Nigel F.

Position: Director

Appointed: 14 April 2012

Mike H.

Position: Director

Appointed: 14 April 2012

John S.

Position: Director

Appointed: 02 June 2023

Resigned: 01 February 2024

Benjamin G.

Position: Director

Appointed: 30 May 2023

Resigned: 25 October 2023

Catherine L.

Position: Director

Appointed: 10 April 2020

Resigned: 31 October 2022

Louise M.

Position: Director

Appointed: 25 July 2019

Resigned: 31 March 2023

Ritesh D.

Position: Director

Appointed: 01 July 2018

Resigned: 31 March 2023

Julie K.

Position: Director

Appointed: 01 April 2016

Resigned: 30 June 2018

Alex P.

Position: Director

Appointed: 01 April 2016

Resigned: 31 May 2022

Paul H.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2023

Genevieve C.

Position: Director

Appointed: 01 April 2016

Resigned: 30 June 2018

Richard D.

Position: Director

Appointed: 01 April 2014

Resigned: 31 March 2017

Graeme C.

Position: Director

Appointed: 01 January 2013

Resigned: 31 August 2018

Tim B.

Position: Director

Appointed: 14 April 2012

Resigned: 31 March 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth567 5711 179 1601 183 542      
Balance Sheet
Cash Bank On Hand  1 318 0661 140 8731 580 6391 939 6292 107 1841 967 8603 114 265
Current Assets649 3891 719 2891 422 8421 545 8341 850 2912 216 4852 745 6993 170 0674 850 121
Debtors 477 931104 776404 961269 652275 156636 6701 202 2071 735 856
Other Debtors  13 81612 13858 383108 630122 010194 24364 483
Property Plant Equipment  30 72621 18912 33840 22673 52169 14265 194
Total Inventories     1 7001 845  
Net Assets Liabilities     1 252 2861 123 7951 120 041937 531
Cash Bank In Hand649 3891 241 3581 318 066      
Net Assets Liabilities Including Pension Asset Liability567 5711 179 1601 183 542      
Tangible Fixed Assets9 51613 68030 726      
Reserves/Capital
Called Up Share Capital287 822287 822287 822      
Profit Loss Account Reserve279 749891 338895 720      
Shareholder Funds567 5711 179 1601 183 542      
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 41834 70543 84453 33872 73598 672142 365
Average Number Employees During Period   564458100136210
Corporation Tax Payable    24513 427 21 793 
Creditors  270 026547 737757 2091 004 4251 681 4562 106 0313 961 485
Disposals Decrease In Depreciation Impairment Property Plant Equipment   250  1 150  
Disposals Property Plant Equipment   250  1 644  
Increase From Depreciation Charge For Year Property Plant Equipment   9 5379 1399 49420 54725 93743 693
Net Current Assets Liabilities558 0551 165 4801 152 816998 0971 093 0821 212 0601 064 2431 064 036888 636
Other Creditors  173 718413 196523 943599 5591 243 7181 572 6242 576 393
Other Taxation Social Security Payable    245 56 66782 915108 700
Property Plant Equipment Gross Cost  56 14455 89456 18293 564146 256167 814207 559
Total Additions Including From Business Combinations Property Plant Equipment    28837 38254 33621 55839 745
Total Assets Less Current Liabilities567 5711 179 1601 183 5421 019 2861 105 4201 252 2861 137 7641 133 178953 830
Trade Creditors Trade Payables  96 308134 541233 021391 439344 896381 8951 274 937
Trade Debtors Trade Receivables  90 960392 823211 269166 526514 6601 007 9641 649 580
Number Shares Issued Fully Paid       11
Par Value Share 22    11
Profit Loss       42 559-169 131
Provisions For Liabilities Balance Sheet Subtotal      13 96913 13716 299
Creditors Due Within One Year91 334553 809270 026      
Fixed Assets9 51613 68030 726      
Number Shares Allotted 287 822189 357      
Share Capital Allotted Called Up Paid437 489437 489287 823      
Tangible Fixed Assets Additions 10 30829 535      
Tangible Fixed Assets Cost Or Valuation16 30126 60956 144      
Tangible Fixed Assets Depreciation6 78512 92925 418      
Tangible Fixed Assets Depreciation Charged In Period 6 14412 489      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On Thu, 1st Feb 2024 new director was appointed.
filed on: 2nd, February 2024
Free Download (2 pages)

Company search

Advertisements