Hr Medico Ltd ILFORD


Founded in 2017, Hr Medico, classified under reg no. 10671940 is an active company. Currently registered at 21 Gaysham Avenue IG2 6TH, Ilford the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Shamsun I., Mohammad I.. Of them, Mohammad I. has been with the company the longest, being appointed on 15 March 2017 and Shamsun I. has been with the company for the least time - from 15 June 2018. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Hr Medico Ltd Address / Contact

Office Address 21 Gaysham Avenue
Office Address2 Gantshill
Town Ilford
Post code IG2 6TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10671940
Date of Incorporation Wed, 15th Mar 2017
Industry Other human health activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Shamsun I.

Position: Director

Appointed: 15 June 2018

Mohammad I.

Position: Director

Appointed: 15 March 2017

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats established, there is Raisa I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Shadmann I. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shamsun I., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Raisa I.

Notified on 23 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shadmann I.

Notified on 23 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shamsun I.

Notified on 20 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohammad I.

Notified on 15 March 2017
Ceased on 23 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 66341 70916 2807 2795 9633 625
Current Assets29 80357 27819 00260 40350 09853 625
Debtors7 14015 5692 72253 12444 13550 000
Net Assets Liabilities6 36834 7482 7571 2325691 311
Other Debtors  2 72253 12444 13550 000
Property Plant Equipment1 3541 2791 0181 1464 5663 987
Other
Accumulated Depreciation Impairment Property Plant Equipment3397441 1851 7233 0994 402
Additions Other Than Through Business Combinations Property Plant Equipment1 6933301806664 796724
Average Number Employees During Period  2211
Bank Borrowings   50 00051 25052 531
Corporation Tax Payable18 76913 70711 1535 259  
Creditors24 78923 80917 26310 3172 8453 770
Fixed Assets1 354     
Increase From Depreciation Charge For Year Property Plant Equipment3394054415381 3761 303
Net Current Assets Liabilities5 03333 4691 73950 08647 25349 855
Other Creditors1 1262 3581 6381 7531 5131 500
Other Taxation Social Security Payable4 8947 7444 4723 3051 332697
Property Plant Equipment Gross Cost1 6932 0232 2032 8697 6658 389
Total Assets Less Current Liabilities6 368 2 75751 23251 81953 842
Trade Creditors Trade Payables     1 573
Trade Debtors Trade Receivables7 14015 569    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thu, 14th Mar 2024
filed on: 27th, March 2024
Free Download (3 pages)

Company search