Medicare Reading Limited READING


Medicare Reading started in year 2011 as Private Limited Company with registration number 07879373. The Medicare Reading company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Reading at 603 Oxford Road. Postal code: RG30 1HL.

The firm has 2 directors, namely Lucas C., Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 12 December 2011 and Lucas C. has been with the company for the least time - from 17 August 2019. As of 28 April 2024, there were 9 ex directors - Lucas C., Jerzy L. and others listed below. There were no ex secretaries.

Medicare Reading Limited Address / Contact

Office Address 603 Oxford Road
Town Reading
Post code RG30 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07879373
Date of Incorporation Mon, 12th Dec 2011
Industry Dental practice activities
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Lucas C.

Position: Director

Appointed: 17 August 2019

Robert P.

Position: Director

Appointed: 12 December 2011

Lucas C.

Position: Director

Appointed: 21 March 2017

Resigned: 08 June 2019

Jerzy L.

Position: Director

Appointed: 01 April 2016

Resigned: 01 April 2016

Lucas C.

Position: Director

Appointed: 01 September 2015

Resigned: 01 September 2015

Emilia R.

Position: Director

Appointed: 01 May 2014

Resigned: 01 July 2014

Emilia R.

Position: Director

Appointed: 01 April 2014

Resigned: 01 September 2014

Marcin D.

Position: Director

Appointed: 01 January 2014

Resigned: 04 April 2016

Andrzej C.

Position: Director

Appointed: 18 June 2013

Resigned: 01 March 2014

Emilia R.

Position: Director

Appointed: 18 April 2012

Resigned: 01 May 2013

Blazej C.

Position: Director

Appointed: 12 December 2011

Resigned: 03 January 2012

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Lucas C. This PSC has 50,01-75% voting rights and has 25-50% shares. The second entity in the PSC register is Robert P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lucas C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lucas C.

Notified on 16 August 2019
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Robert P.

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

Lucas C.

Notified on 1 June 2019
Ceased on 1 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312016-08-312017-08-312018-08-312020-02-292021-02-282021-03-312022-03-312023-03-31
Net Worth-15 7039 738-20 766-3 36931 47752 696      
Balance Sheet
Cash Bank On Hand     74 16055 164  65 282101 638102 661
Current Assets55 9217 61141 93116 17726 41274 16055 16445 433113 515112 277101 638102 661
Debtors       45 433113 51546 99567 746 
Net Assets Liabilities     52 69622 634172 156118 032140 019-42 564-110 627
Property Plant Equipment     127 029110 09489 83479 49779 497109 884160 869
Net Assets Liabilities Including Pension Asset Liability-7 4109 738-20 766-3 36931 47752 696      
Cash Bank In Hand55 921           
Tangible Fixed Assets11 177           
Reserves/Capital
Called Up Share Capital100           
Profit Loss Account Reserve-7 510           
Shareholder Funds-15 7039 738-20 766-3 36931 47752 696      
Other
Accumulated Depreciation Impairment Property Plant Equipment       22 45842 33342 33368 521 
Average Number Employees During Period      444555
Called Up Share Capital Not Paid          100100
Creditors     54 293126 377307 423311 044331 7932 01498 974
Disposals Property Plant Equipment      16 935     
Fixed Assets11 17723 10848 882173 502158 806127 029112 46889 83479 49779 497109 884160 869
Increase From Depreciation Charge For Year Property Plant Equipment        19 875 26 188 
Intangible Assets      2 374     
Intangible Assets Gross Cost      2 374     
Net Current Assets Liabilities55 9217 611-69 648-123 446-33 41519 86771 213261 990197 529219 516115 7983 687
Property Plant Equipment Gross Cost     127 029110 094112 292121 830121 830178 405160 869
Total Additions Including From Business Combinations Intangible Assets      2 374     
Total Additions Including From Business Combinations Property Plant Equipment        9 538 56 57550 985
Total Assets Less Current Liabilities59 0619 738-20 76650 056125 391146 89641 255172 156118 032140 019209 608164 656
Creditors Due After One Year74 60820 981 53 42593 91494 200      
Creditors Due Within One Year 20 981111 579139 62359 82754 293      
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets  9 6189 354        
Other Operating Income  1528        
Profit Loss For Period  -19 86717 396        
Called Up Share Capital Not Paid Not Expressed As Current Asset100           
Secured Debts    59 82754 293      
Tangible Fixed Assets Additions11 177           
Tangible Fixed Assets Cost Or Valuation11 177           
Raw Materials Consumables  457 786529 936        
Staff Costs  26 753119 298        
Turnover Gross Operating Revenue  474 289675 456        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements