Athkar Medical Ltd WINCHESTER


Founded in 2015, Athkar Medical, classified under reg no. 09690961 is an active company. Currently registered at 68 Fox Lane SO22 4EA, Winchester the company has been in the business for nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Malama K., Athanasios K.. Of them, Athanasios K. has been with the company the longest, being appointed on 17 July 2015 and Malama K. has been with the company for the least time - from 25 July 2015. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Athkar Medical Ltd Address / Contact

Office Address 68 Fox Lane
Town Winchester
Post code SO22 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09690961
Date of Incorporation Fri, 17th Jul 2015
Industry Hospital activities
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Malama K.

Position: Director

Appointed: 25 July 2015

Athanasios K.

Position: Director

Appointed: 17 July 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we discovered, there is Malama K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Athanasios K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Malama K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Malama K.

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

Athanasios K.

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

Malama K.

Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Athanasios K.

Notified on 6 April 2017
Ceased on 6 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100       
Balance Sheet
Cash Bank On Hand13 38221 53927715304   
Current Assets13 38223 45815 13815304139 418142 886188 773
Debtors 1 91914 861     
Net Assets Liabilities100100100-3 6884 86995 46770 803160 008
Property Plant Equipment1 0164 9084 1641 03540   
Cash Bank In Hand13 382       
Net Assets Liabilities Including Pension Asset Liability100       
Tangible Fixed Assets1 016       
Reserves/Capital
Called Up Share Capital100       
Shareholder Funds100       
Other
Accrued Liabilities Deferred Income1 6801 6801 441301331   
Accumulated Depreciation Impairment Property Plant Equipment 3 1656 7749 90310 898   
Amounts Owed By Directors 1 91914 861     
Average Number Employees During Period   21122
Corporation Tax Payable3 46426 58617 761     
Creditors14 29828 26619 2024 7385 21343 98172 10528 781
Dividends Paid On Shares14 870112 49417 808     
Fixed Assets1 0164 9084 1641 03540302216
Increase Decrease In Depreciation Impairment Property Plant Equipment 2 6643 6093 129995   
Increase From Depreciation Charge For Year Property Plant Equipment 2 6643 6093 129995   
Loans From Directors9 154  4 4374 882   
Net Current Assets Liabilities-916-4 808-4 064-4 7234 90995 43770 781159 992
Property Plant Equipment Gross Cost 8 07310 93810 93810 938   
Total Additions Including From Business Combinations Property Plant Equipment 6 5562 865     
Total Assets Less Current Liabilities100100100-3 6884 86995 46770 803160 008
Creditors Due Within One Year14 298       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 517       
Tangible Fixed Assets Cost Or Valuation1 517       
Tangible Fixed Assets Depreciation501       
Tangible Fixed Assets Depreciation Charged In Period501       

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/07/31
filed on: 28th, November 2023
Free Download (3 pages)

Company search