Thanet Healthcare Limited STREATHAM


Thanet Healthcare started in year 2009 as Private Limited Company with registration number 06835124. The Thanet Healthcare company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Streatham at 50 Barrow Road. Postal code: SW16 5PG.

At the moment there are 3 directors in the the company, namely Clayton B., Samantha Y. and Christopher Y.. In addition one secretary - Janet Y. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thanet Healthcare Limited Address / Contact

Office Address 50 Barrow Road
Town Streatham
Post code SW16 5PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06835124
Date of Incorporation Tue, 3rd Mar 2009
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Clayton B.

Position: Director

Appointed: 27 June 2023

Samantha Y.

Position: Director

Appointed: 24 May 2023

Christopher Y.

Position: Director

Appointed: 01 May 2014

Janet Y.

Position: Secretary

Appointed: 01 October 2010

Ibe M.

Position: Secretary

Appointed: 25 December 2019

Resigned: 01 January 2020

Clayton B.

Position: Director

Appointed: 15 December 2019

Resigned: 10 January 2020

Samantha B.

Position: Director

Appointed: 01 August 2019

Resigned: 10 January 2020

Janet Y.

Position: Director

Appointed: 18 May 2011

Resigned: 23 April 2012

Joseph A.

Position: Director

Appointed: 01 October 2010

Resigned: 17 June 2015

Samantha B.

Position: Director

Appointed: 01 May 2010

Resigned: 25 October 2018

Michael W.

Position: Director

Appointed: 03 March 2009

Resigned: 31 March 2010

Asia S.

Position: Director

Appointed: 03 March 2009

Resigned: 31 March 2010

Asia S.

Position: Secretary

Appointed: 03 March 2009

Resigned: 03 March 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Christopher Y. This PSC and has 25-50% shares.

Christopher Y.

Notified on 1 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-3 659-1 68426 89712 24324 09043 19965 665      
Balance Sheet
Cash Bank In Hand13 3916 19469 58140 27740 49966 408       
Current Assets15 6416 19472 58143 27743 49981 968122 020129 593141 606119 763144 157150 281192 922
Debtors2 250 3 0003 0003 00015 560       
Net Assets Liabilities Including Pension Asset Liability-3 659-1 68426 89712 24324 09043 19965 665      
Tangible Fixed Assets6 9157 1977 2508 3678 3046 999       
Net Assets Liabilities      65 66596 650129 940131 351112 522103 08093 612
Reserves/Capital
Called Up Share Capital111100100100       
Profit Loss Account Reserve-3 660-1 68526 89612 14323 99043 099       
Shareholder Funds-3 659-1 68426 89712 24324 09043 19965 665      
Other
Creditors Due Within One Year Total Current Liabilities26 21515 075           
Fixed Assets6 9157 1977 2508 3678 3046 9997 29612 69410 09828 00833 02226 41821 135
Net Current Assets Liabilities-10 574-8 88150 05724 77527 72847 02264 19183 956120 658107 51583 67276 66272 477
Tangible Fixed Assets Additions 2 0811 8653 2092 013445       
Tangible Fixed Assets Cost Or Valuation8 57810 65912 52415 73317 74618 191       
Tangible Fixed Assets Depreciation1 6633 4625 2747 3669 44211 192       
Tangible Fixed Assets Depreciation Charge For Period 1 799           
Total Assets Less Current Liabilities-3 659-1 68457 30733 14236 03254 02171 48796 650134 112135 523116 694103 08093 612
Accrued Liabilities Not Expressed Within Creditors Subtotal      5 8225 822     
Average Number Employees During Period        168866
Creditors      57 82939 81523 76612 24860 48573 619120 445
Accruals Deferred Income  30 41020 89911 94210 8225 822      
Creditors Due Within One Year 15 07522 52418 50215 77134 94657 829      
Number Shares Allotted  1100100100       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 11100100100       
Tangible Fixed Assets Depreciation Charged In Period  1 8122 0922 0761 750       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements