Uk Private Healthcare Limited


Founded in 1994, Uk Private Healthcare, classified under reg no. SC153339 is an active company. Currently registered at 35 Albert Street AB25 1XU, the company has been in the business for 30 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

At present there are 3 directors in the the company, namely Sandra R., Derek C. and Ronald R.. In addition one secretary - Sandra R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ronald R. who worked with the the company until 29 April 2011.

Uk Private Healthcare Limited Address / Contact

Office Address 35 Albert Street
Office Address2 Aberdeen
Town
Post code AB25 1XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC153339
Date of Incorporation Fri, 30th Sep 1994
Industry Medical nursing home activities
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Sandra R.

Position: Director

Appointed: 01 June 2022

Sandra R.

Position: Secretary

Appointed: 29 April 2011

Derek C.

Position: Director

Appointed: 28 December 2010

Ronald R.

Position: Director

Appointed: 15 November 2005

Graham C.

Position: Director

Appointed: 01 June 2005

Resigned: 06 December 2019

Sandra R.

Position: Director

Appointed: 18 March 2004

Resigned: 01 June 2005

Michael B.

Position: Director

Appointed: 01 July 1996

Resigned: 31 December 1998

Ronald R.

Position: Director

Appointed: 28 July 1995

Resigned: 18 March 2004

Ronald R.

Position: Secretary

Appointed: 05 October 1994

Resigned: 29 April 2011

Fernbrae Private Clinic (dundee) Ltd

Position: Director

Appointed: 05 October 1994

Resigned: 24 July 1995

Derek C.

Position: Director

Appointed: 05 October 1994

Resigned: 18 March 2004

Michael B.

Position: Director

Appointed: 01 October 1994

Resigned: 25 July 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1994

Resigned: 05 October 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 30 September 1994

Resigned: 05 October 1994

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Sandra R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Derek C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Ronald R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Sandra R.

Notified on 30 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Derek C.

Notified on 30 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Ronald R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 016 919462 774464 490206 283
Current Assets2 312 8372 367 4532 509 0231 920 223
Debtors855 525913 2831 403 9261 360 704
Net Assets Liabilities2 425 6022 482 4172 702 0782 392 451
Other Debtors655 982663 7651 116 2491 117 926
Property Plant Equipment19 14113 59211 209272 503
Total Inventories2 0241 5232 2202 549
Other
Version Production Software 2 022 2 024
Accumulated Depreciation Impairment Property Plant Equipment47 00952 55857 13173 341
Additions Other Than Through Business Combinations Property Plant Equipment  2 190277 504
Average Number Employees During Period305225175160
Creditors123 56597 29790 28375 275
Current Asset Investments438 369989 873638 387350 687
Fixed Assets294 141288 592286 209547 503
Future Minimum Lease Payments Under Non-cancellable Operating Leases43 15034 99839 59034 998
Increase From Depreciation Charge For Year Property Plant Equipment 5 5494 57316 210
Investment Property275 000275 000275 000275 000
Investment Property Fair Value Model275 000275 000275 000 
Net Current Assets Liabilities2 189 2722 270 1562 418 7401 844 948
Nominal Value Allotted Share Capital350 003350 003350 003350 003
Number Shares Allotted 350 003350 003350 003
Other Creditors42 13854 48445 58932 414
Par Value Share 111
Property Plant Equipment Gross Cost66 15066 15068 340345 844
Taxation Including Deferred Taxation Balance Sheet Subtotal57 81176 3312 871 
Taxation Social Security Payable81 37638 86838 09332 813
Total Assets Less Current Liabilities2 483 4132 558 7482 704 9492 392 451
Trade Creditors Trade Payables513 9456 60110 048
Trade Debtors Trade Receivables199 543249 518287 677242 778

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements