South Durham Health C.i.c. NEWCASTLE UPON TYNE


Founded in 2011, South Durham Health C.i.c, classified under reg no. 07807964 is an active company. Currently registered at Rmt Accountants & Business Advisors Limited NE12 8EG, Newcastle Upon Tyne the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 23rd Oct 2014 South Durham Health C.i.c. is no longer carrying the name Easington South Health C.i.c.

At present there are 5 directors in the the firm, namely Matthew S., Sanna M. and Rajiv M. and others. In addition one secretary - Susan W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South Durham Health C.i.c. Address / Contact

Office Address Rmt Accountants & Business Advisors Limited
Office Address2 Gosforth Park Avenue
Town Newcastle Upon Tyne
Post code NE12 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07807964
Date of Incorporation Wed, 12th Oct 2011
Industry General medical practice activities
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Susan W.

Position: Secretary

Appointed: 30 January 2023

Matthew S.

Position: Director

Appointed: 16 September 2019

Sanna M.

Position: Director

Appointed: 03 April 2018

Rajiv M.

Position: Director

Appointed: 16 June 2014

Kamalpreet S.

Position: Director

Appointed: 29 April 2014

Nitish S.

Position: Director

Appointed: 27 March 2014

Mirza H.

Position: Director

Appointed: 18 July 2017

Resigned: 25 September 2020

Jill M.

Position: Secretary

Appointed: 01 November 2015

Resigned: 30 April 2021

Diane R.

Position: Director

Appointed: 28 March 2014

Resigned: 26 February 2019

James S.

Position: Director

Appointed: 27 March 2014

Resigned: 19 March 2019

Robert M.

Position: Director

Appointed: 25 March 2014

Resigned: 01 June 2017

Richard A.

Position: Director

Appointed: 12 October 2011

Resigned: 25 March 2014

Hugo M.

Position: Secretary

Appointed: 12 October 2011

Resigned: 31 October 2015

Mudalagiri R.

Position: Director

Appointed: 12 October 2011

Resigned: 16 June 2014

Ambalal P.

Position: Director

Appointed: 12 October 2011

Resigned: 25 March 2014

Samir M.

Position: Director

Appointed: 12 October 2011

Resigned: 25 March 2014

Joseph C.

Position: Director

Appointed: 12 October 2011

Resigned: 25 March 2014

Pundarik B.

Position: Director

Appointed: 12 October 2011

Resigned: 25 March 2014

Company previous names

Easington South Health C.i.c October 23, 2014
Easington South Health December 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 086 8662 692 9943 567 2513 207 915
Current Assets2 611 5134 431 9924 420 5933 859 912
Debtors524 6471 738 998853 342651 997
Net Assets Liabilities52 449229 704116 116340 594
Other Debtors 30 35024 520 
Property Plant Equipment31 75615 89513 97211 877
Other
Accrued Liabilities Deferred Income1 375 9361 442 6404 304 9303 430 847
Accumulated Depreciation Impairment Property Plant Equipment26 3428 20410 01212 107
Administrative Expenses 433 777482 559 
Average Number Employees During Period91099
Cost Sales 4 420 1135 051 842 
Creditors2 590 9204 218 2834 318 5493 528 326
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 516712 
Disposals Property Plant Equipment 36 8781 395 
Fixed Assets31 85615 99514 07211 977
Gross Profit Loss 610 907368 909 
Increase From Depreciation Charge For Year Property Plant Equipment 2 3782 5202 095
Investments Fixed Assets100100100100
Net Current Assets Liabilities20 593213 709102 044331 586
Operating Profit Loss 177 130-113 650 
Other Creditors1001001 895 568100
Other Interest Receivable Similar Income Finance Income 12562 
Prepayments Accrued Income54 08530 35024 52022 001
Profit Loss On Ordinary Activities After Tax 177 255-113 588 
Profit Loss On Ordinary Activities Before Tax 177 255-113 588 
Property Plant Equipment Gross Cost58 09824 09923 98423 984
Provisions For Liabilities Balance Sheet Subtotal   2 969
Taxation Social Security Payable   3 289
Total Additions Including From Business Combinations Property Plant Equipment 2 8791 280 
Total Assets Less Current Liabilities52 449229 704116 116343 563
Trade Creditors Trade Payables1 214 8842 775 5432 422 98194 090
Trade Debtors Trade Receivables470 5621 708 648828 822629 996
Turnover Revenue 5 031 0205 420 751 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements