Fosse Medicare Limited NOTTINGHAMSHIRE


Founded in 1992, Fosse Medicare, classified under reg no. 02705510 is an active company. Currently registered at The Surgery Fern Road NG12 3BU, Nottinghamshire the company has been in the business for thirty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2000/04/28 Fosse Medicare Limited is no longer carrying the name Belvoir Medical Services.

Currently there are 10 directors in the the firm, namely Claire M., Nicholas M. and Stuart A. and others. In addition one secretary - Martyn L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alexander L. who worked with the the firm until 1 April 2011.

Fosse Medicare Limited Address / Contact

Office Address The Surgery Fern Road
Office Address2 Cropwell Bishop
Town Nottinghamshire
Post code NG12 3BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705510
Date of Incorporation Thu, 9th Apr 1992
Industry Specialists medical practice activities
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Claire M.

Position: Director

Appointed: 31 March 2014

Nicholas M.

Position: Director

Appointed: 01 July 2013

Stuart A.

Position: Director

Appointed: 01 August 2012

Richard S.

Position: Director

Appointed: 01 August 2012

Martyn L.

Position: Secretary

Appointed: 01 April 2011

Peter M.

Position: Director

Appointed: 06 April 2010

Heather T.

Position: Director

Appointed: 20 May 2008

Rachel B.

Position: Director

Appointed: 01 January 2006

Anna G.

Position: Director

Appointed: 20 January 2004

Melanie L.

Position: Director

Appointed: 16 May 1994

Martyn L.

Position: Director

Appointed: 03 September 1992

John M.

Position: Director

Appointed: 01 August 1994

Resigned: 22 October 2021

Maura J.

Position: Director

Appointed: 07 August 1992

Resigned: 16 March 2017

David P.

Position: Director

Appointed: 07 August 1992

Resigned: 27 April 2014

Sarah G.

Position: Director

Appointed: 07 August 1992

Resigned: 16 March 2017

Carol-Ann C.

Position: Director

Appointed: 07 August 1992

Resigned: 16 March 2017

Simon H.

Position: Director

Appointed: 07 August 1992

Resigned: 01 April 2011

John L.

Position: Director

Appointed: 07 August 1992

Resigned: 20 May 2008

Charles M.

Position: Director

Appointed: 07 August 1992

Resigned: 31 July 1994

Frank H.

Position: Director

Appointed: 07 August 1992

Resigned: 03 September 1992

Alexander L.

Position: Secretary

Appointed: 09 April 1992

Resigned: 01 April 2011

Robert A.

Position: Director

Appointed: 09 April 1992

Resigned: 05 April 2010

Alexander L.

Position: Director

Appointed: 09 April 1992

Resigned: 01 April 2011

Company previous names

Belvoir Medical Services April 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3636       
Balance Sheet
Cash Bank On Hand   632 752236 764138 702112 46677 99716 321
Current Assets   696 890278 750174 756138 754108 34674 081
Debtors3636 64 13841 98636 05426 28830 34957 760
Net Assets Liabilities  -4 919-87 072-83 646-27 3828 89566 948135 831
Other Debtors 36 64 1388 193 982982383
Reserves/Capital
Called Up Share Capital1 3001 300       
Profit Loss Account Reserve-1 264-1 264       
Shareholder Funds3636       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model  243 1332 077 212952 44736 420  43 514
Average Number Employees During Period  11111111111010
Bank Borrowings   2 468 2863 056 8053 010 8772 962 6682 912 7472 859 912
Bank Borrowings Overdrafts  197 5502 445 5903 010 8772 962 6682 912 7472 859 9121 079 500
Bank Overdrafts  197 550      
Creditors  248 0522 445 5903 460 8993 393 3703 324 1293 251 9743 177 703
Investment Property  243 1332 320 3453 272 7923 309 2123 309 2123 309 2123 352 726
Investment Property Fair Value Model  243 1332 320 3453 272 7923 309 2123 309 2123 309 2123 352 726
Net Current Assets Liabilities 36-248 05238 173104 46156 77623 8129 710-39 192
Number Shares Allotted 1 300       
Number Shares Issued Fully Paid  1 3001 3001 3001 3001 3001 3001 300
Other Creditors  25 83856 072450 022430 702411 382392 062372 742
Other Taxation Social Security Payable     1891 0511 0723 348
Par Value Share 11111111
Total Assets Less Current Liabilities3636-4 9192 358 5183 377 2533 365 9883 333 0243 318 9223 313 534
Total Borrowings  197 5502 468 286     
Trade Creditors Trade Payables  24 664579 9493 04341924 5709 2165 440
Trade Debtors Trade Receivables    33 79336 05425 30629 36757 377
Value Shares Allotted1 3001 300       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 14th, April 2023
Free Download (8 pages)

Company search

Advertisements