Enferm Medical Ltd. MILTON KEYNES


Enferm Medical started in year 2015 as Private Limited Company with registration number 09377104. The Enferm Medical company has been functioning successfully for nine years now and its status is active. The firm's office is based in Milton Keynes at Unit 19 Walker Avenue. Postal code: MK12 5TW. Since January 13, 2015 Enferm Medical Ltd. is no longer carrying the name Enferm Medical.

The company has one director. Joshua S., appointed on 7 January 2015. There are currently no secretaries appointed. As of 20 April 2024, there were 6 ex directors - Carolyn S., Margarete S. and others listed below. There were no ex secretaries.

Enferm Medical Ltd. Address / Contact

Office Address Unit 19 Walker Avenue
Office Address2 Wolverton Mill
Town Milton Keynes
Post code MK12 5TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09377104
Date of Incorporation Wed, 7th Jan 2015
Industry Temporary employment agency activities
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Joshua S.

Position: Director

Appointed: 07 January 2015

Carolyn S.

Position: Director

Appointed: 01 December 2018

Resigned: 01 January 2019

Margarete S.

Position: Director

Appointed: 01 December 2018

Resigned: 01 January 2019

Ieuan R.

Position: Director

Appointed: 01 September 2018

Resigned: 29 February 2020

Craig R.

Position: Director

Appointed: 01 September 2018

Resigned: 29 February 2020

Benjamin N.

Position: Director

Appointed: 07 March 2015

Resigned: 26 October 2015

Anthony S.

Position: Director

Appointed: 07 January 2015

Resigned: 31 December 2017

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is Enferm Medical Holdings Limited from Milton Keynes, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Nicholas S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joshua S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Enferm Medical Holdings Limited

Unit 19 Walker Avenue, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TW, England

Legal authority Limited Company
Legal form Limited
Country registered England
Place registered Register Of Companies
Registration number 12637035
Notified on 2 February 2021
Nature of control: 75,01-100% shares

Nicholas S.

Notified on 15 February 2019
Ceased on 2 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joshua S.

Notified on 6 April 2016
Ceased on 2 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Enferm Medical January 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 776       
Balance Sheet
Cash Bank On Hand1 5993 6098404 008-485 736-679 667115 18730 672
Current Assets12 99259 374165 429269 565100 132406 5701 761 7391 669 931
Debtors11 39355 765164 589265 557585 8681 086 2371 646 5521 639 259
Net Assets Liabilities7 776-123 730-421 724-554 213-641 108-855 709-885 829-1 530 484
Other Debtors17173 6762 9342 93424 071 -25 891
Property Plant Equipment9371 1855 7654 1074 26613 07320 11437 211
Cash Bank In Hand1 599       
Net Assets Liabilities Including Pension Asset Liability7 776       
Tangible Fixed Assets937       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-42 284       
Shareholder Funds7 776       
Other
Version Production Software     2 021  
Accrued Liabilities   28 20026 66316 50039 890175 011
Accumulated Depreciation Impairment Property Plant Equipment3057232 3213 9795 6259 07712 43028 348
Additions Other Than Through Business Combinations Property Plant Equipment    1 80512 25910 39433 015
Amounts Owed To Group Undertakings Participating Interests      365 000575 998
Average Number Employees During Period33101414153131
Bank Borrowings  168 681251 82262 87139 291147 151129 311
Bank Borrowings Overdrafts  163 139227 782156 912525 45015 711 
Creditors5 966184 289163 139227 782682 6351 236 0612 014 3851 877 671
Increase From Depreciation Charge For Year Property Plant Equipment 4181 5981 6581 6463 4523 35315 918
Loans From Directors   138 151202 764171 758141 146137 646
Net Current Assets Liabilities7 026-124 915-264 350-330 538-582 503-829 491-252 646-207 740
Other Creditors5 825149 469290 570453 18029 92432 0971 256 622830 922
Prepayments Accrued Income      32 68917 663
Property Plant Equipment Gross Cost1 2421 9088 0868 0869 89122 15032 54465 559
Taxation Social Security Payable   88 28215 530-15 07736 22461 095
Total Assets Less Current Liabilities7 963-123 730-258 585-326 431-578 237-816 418-232 532-170 529
Trade Creditors Trade Payables14127 28210 96534 602189 332433 545417 282457 823
Trade Debtors Trade Receivables3 24030 612160 913262 623582 9341 062 1661 613 8631 629 987
Value-added Tax Payable    61 51071 788248 656352 820
Amount Specific Advance Or Credit Directors438 036      
Amount Specific Advance Or Credit Made In Period Directors4312 156      
Amount Specific Advance Or Credit Repaid In Period Directors 4 163      
Creditors Due Within One Year5 966       
Debtors Due After One Year-17       
Number Shares Allotted100       
Other Taxation Social Security Payable 7 53872 74288 281    
Par Value Share1       
Provisions For Liabilities Balance Sheet Subtotal187       
Provisions For Liabilities Charges187       
Share Capital Allotted Called Up Paid100       
Share Premium Account49 960       
Tangible Fixed Assets Additions1 242       
Tangible Fixed Assets Cost Or Valuation1 242       
Tangible Fixed Assets Depreciation305       
Tangible Fixed Assets Depreciation Charged In Period305       
Total Additions Including From Business Combinations Property Plant Equipment 6666 178     
Total Borrowings  269 336488 146    
Advances Credits Directors5 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements