Medicare Home Support Limited WOLVERHAMPTON


Medicare Home Support started in year 2015 as Private Limited Company with registration number 09389611. The Medicare Home Support company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wolverhampton at 11 Coalway Avenue. Postal code: WV3 7LT.

The firm has one director. Gurpreet S., appointed on 1 February 2019. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Mike L., Yiannakis L. and others listed below. There were no ex secretaries.

Medicare Home Support Limited Address / Contact

Office Address 11 Coalway Avenue
Town Wolverhampton
Post code WV3 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09389611
Date of Incorporation Thu, 15th Jan 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Gurpreet S.

Position: Director

Appointed: 01 February 2019

Mike L.

Position: Director

Appointed: 15 January 2015

Resigned: 01 February 2019

Yiannakis L.

Position: Director

Appointed: 15 January 2015

Resigned: 01 February 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Gurpreet S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mike L. This PSC owns 25-50% shares. Then there is Yiannakis L., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Gurpreet S.

Notified on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mike L.

Notified on 5 December 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Yiannakis L.

Notified on 5 December 2016
Ceased on 1 February 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand100137 257130 170107 358
Current Assets100218 098185 971144 485
Debtors 80 84155 80137 127
Other Debtors  9 2817 167
Property Plant Equipment 3 3783 8933 115
Other
Accrued Liabilities 2 3062 470 
Accumulated Depreciation Impairment Property Plant Equipment 8451 8182 596
Average Number Employees During Period 555556
Corporation Tax Payable 28 83630 161 
Creditors 160 950167 029146 773
Increase From Depreciation Charge For Year Property Plant Equipment 845973778
Net Current Assets Liabilities10057 14818 942-2 288
Other Creditors  117 652109 458
Other Taxation Social Security Payable 9 58716 41130 930
Property Plant Equipment Gross Cost 4 2235 711 
Total Additions Including From Business Combinations Property Plant Equipment 4 2231 488 
Total Assets Less Current Liabilities10060 52622 835827
Trade Creditors Trade Payables 9 9432 8056 385
Trade Debtors Trade Receivables 71 19946 52029 960

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (8 pages)

Company search