Medexpress Ltd HUNTINGDON


Medexpress started in year 2009 as Private Limited Company with registration number 07020529. The Medexpress company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Huntingdon at St George's House. Postal code: PE29 3GH. Since Wed, 9th Dec 2009 Medexpress Ltd is no longer carrying the name East Anglian Ambulances.

At present there are 3 directors in the the firm, namely Raymond A., Richard A. and Richard A.. In addition one secretary - Richard A. - is with the company. As of 28 April 2024, there was 1 ex director - Richard A.. There were no ex secretaries.

Medexpress Ltd Address / Contact

Office Address St George's House
Office Address2 14 George Street
Town Huntingdon
Post code PE29 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07020529
Date of Incorporation Wed, 16th Sep 2009
Industry General medical practice activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Raymond A.

Position: Director

Appointed: 25 August 2022

Richard A.

Position: Director

Appointed: 25 August 2022

Richard A.

Position: Secretary

Appointed: 16 September 2009

Richard A.

Position: Director

Appointed: 16 September 2009

Richard A.

Position: Director

Appointed: 16 September 2009

Resigned: 20 September 2010

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Raymond A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Richard A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Raymond A.

Notified on 21 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard A.

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

Richard A.

Notified on 31 July 2018
Ceased on 21 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Maria A.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

East Anglian Ambulances December 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth42 68028 59340 707189 175220 196       
Balance Sheet
Cash Bank In Hand30 95124 56234 828111 060105 779       
Cash Bank On Hand    105 779123 46374 199122 775106 118227 535249 319163 199
Current Assets41 30235 22755 900196 361180 782291 818275 800380 797264 906422 989402 489386 885
Debtors10 35110 66521 07285 30175 003168 355201 601258 022158 788180 744153 170223 686
Net Assets Liabilities    220 196272 957296 408409 048341 513423 368524 278527 093
Net Assets Liabilities Including Pension Asset Liability42 68028 59340 707189 175220 196       
Other Debtors    46 107110 562104 875130 96399 291106 89087 389153 241
Property Plant Equipment    77 40768 17077 214104 476110 206103 294196 317 
Tangible Fixed Assets24 27019 00428 89272 09377 407       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve42 58028 49340 607189 075220 096       
Shareholder Funds42 68028 59340 707189 175220 196       
Other
Amount Specific Advance Or Credit Directors    21431 39149 86388 51357 86771 57337 77715 720
Amount Specific Advance Or Credit Made In Period Directors     24 900181 54656 65034 60479 39446 41267 523
Amount Specific Advance Or Credit Repaid In Period Directors     56 077100 29218 00065 25065 68880 20854 360
Accumulated Depreciation Impairment Property Plant Equipment    30 80922 64727 27337 35753 52764 40380 53898 983
Average Number Employees During Period    1513121514181614
Creditors    31 80182 68750 76165 20021 48577 40461 10057 872
Creditors Due Within One Year18 03821 83738 30773 45031 801       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 305754  3 878  
Disposals Property Plant Equipment     20 8991 369  4 250  
Increase From Depreciation Charge For Year Property Plant Equipment     7 1435 38010 08416 17014 75416 13518 445
Net Current Assets Liabilities23 26413 39017 593122 911148 981209 131225 039315 597243 422330 875341 389329 013
Number Shares Allotted 50505050       
Other Creditors    3 09534 8923 5002 7523 45210 4756 76415 106
Other Taxation Social Security Payable    28 70647 79547 26162 44816 53269 72454 16542 766
Par Value Share 1111       
Property Plant Equipment Gross Cost    108 21690 817104 487141 833163 733167 697276 855172 948
Provisions For Liabilities Balance Sheet Subtotal    6 1924 3445 84511 02512 11410 80113 42818 492
Provisions For Liabilities Charges4 8543 8015 7785 8296 192       
Share Capital Allotted Called Up Paid5050505050       
Tangible Fixed Assets Additions 90016 65050 91713 100       
Tangible Fixed Assets Cost Or Valuation28 64929 54944 19995 116108 216       
Tangible Fixed Assets Depreciation4 37910 54515 30723 02330 809       
Tangible Fixed Assets Depreciation Charged In Period 6 1666 0357 7167 786       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 273         
Tangible Fixed Assets Disposals  2 000         
Total Additions Including From Business Combinations Property Plant Equipment     3 50015 03937 34621 9008 214109 15838 700
Total Assets Less Current Liabilities47 53432 39446 485195 004226 388277 301302 253420 073353 628446 084537 706545 585
Trade Creditors Trade Payables        1 500 171 
Trade Debtors Trade Receivables    28 89657 79396 726127 05959 49773 85465 78170 445

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 1st Sep 2023
filed on: 12th, October 2023
Free Download (5 pages)

Company search

Advertisements