Ultimate Healthcare Specialists Limited WESTON-SUPER-MARE


Ultimate Healthcare Specialists started in year 2015 as Private Limited Company with registration number 09447933. The Ultimate Healthcare Specialists company has been functioning successfully for nine years now and its status is active. The firm's office is based in Weston-super-mare at 121 High Street. Postal code: BS22 6HB.

The firm has 2 directors, namely Chido M., Joseph M.. Of them, Joseph M. has been with the company the longest, being appointed on 19 February 2015 and Chido M. has been with the company for the least time - from 4 January 2019. As of 29 March 2024, there were 4 ex directors - Ben M., Litty J. and others listed below. There were no ex secretaries.

Ultimate Healthcare Specialists Limited Address / Contact

Office Address 121 High Street
Office Address2 Worle
Town Weston-super-mare
Post code BS22 6HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09447933
Date of Incorporation Thu, 19th Feb 2015
Industry Other human health activities
Industry Temporary employment agency activities
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (246 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Chido M.

Position: Director

Appointed: 04 January 2019

Joseph M.

Position: Director

Appointed: 19 February 2015

Ben M.

Position: Director

Appointed: 19 February 2015

Resigned: 24 January 2017

Litty J.

Position: Director

Appointed: 19 February 2015

Resigned: 11 December 2015

Joji K.

Position: Director

Appointed: 19 February 2015

Resigned: 11 December 2015

Sydney N.

Position: Director

Appointed: 19 February 2015

Resigned: 19 February 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Joseph M. This PSC has 75,01-100% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Chido M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sydney N., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Joseph M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Chido M.

Notified on 10 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sydney N.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-8 337       
Balance Sheet
Cash Bank On Hand   2 3554 9731 09112 39287 918
Current Assets19 72664 82946 4002 355    
Net Assets Liabilities-8 3372 94029 74011 6282 482-69 473-34 87884 747
Property Plant Equipment   11 94719 20216 97141 88054 900
Cash Bank In Hand5 978       
Debtors13 748       
Net Assets Liabilities Including Pension Asset Liability-8 337       
Tangible Fixed Assets2 849       
Reserves/Capital
Called Up Share Capital500       
Profit Loss Account Reserve-8 837       
Shareholder Funds-8 337       
Other
Version Production Software    2 0212 022  
Accumulated Depreciation Impairment Property Plant Equipment   1 3273 4618 79211 52311 523
Additions Other Than Through Business Combinations Property Plant Equipment    9 3893 10027 64013 020
Average Number Employees During Period   20   48
Bank Borrowings     85 81275 65430 010
Creditors2 15421 2957 9972 67421 6931 72313 49628 061
Fixed Assets2 8493 8642 89611 947    
Increase From Depreciation Charge For Year Property Plant Equipment    2 1345 3312 731 
Loans From Directors    20 182   
Net Current Assets Liabilities17 57243 53438 403-319-16 720-632-1 10459 857
Property Plant Equipment Gross Cost   13 27422 66325 76353 40366 423
Taxation Social Security Payable   2 6741 5111 72313 49628 061
Total Assets Less Current Liabilities20 42147 39841 29911 6282 48216 33940 776114 757
Creditors Due After One Year28 758       
Creditors Due Within One Year2 154       
Tangible Fixed Assets Additions2 849       
Tangible Fixed Assets Cost Or Valuation2 849       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 16th, May 2023
Free Download (5 pages)

Company search