Medrock Training Ltd DONCASTER


Founded in 2005, Medrock Training, classified under reg no. 05624694 is an active company. Currently registered at 3 West Green Drive DN3 1SN, Doncaster the company has been in the business for 19 years. Its financial year was closed on Saturday 16th November and its latest financial statement was filed on Wed, 16th Nov 2022.

There is a single director in the firm at the moment - Martin T., appointed on 14 June 2023. In addition, a secretary was appointed - Martin T., appointed on 14 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul F. who worked with the the firm until 14 June 2023.

Medrock Training Ltd Address / Contact

Office Address 3 West Green Drive
Office Address2 Kirk Sandall
Town Doncaster
Post code DN3 1SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05624694
Date of Incorporation Wed, 16th Nov 2005
Industry Other human health activities
End of financial Year 16th November
Company age 19 years old
Account next due date Fri, 16th Aug 2024 (109 days left)
Account last made up date Wed, 16th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Martin T.

Position: Secretary

Appointed: 14 June 2023

Martin T.

Position: Director

Appointed: 14 June 2023

Paul F.

Position: Secretary

Appointed: 16 November 2005

Resigned: 14 June 2023

Paul F.

Position: Director

Appointed: 16 November 2005

Resigned: 14 June 2023

Valerie F.

Position: Director

Appointed: 16 November 2005

Resigned: 14 June 2023

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we researched, there is Martin T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Valerie F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin T.

Notified on 14 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Valerie F.

Notified on 6 April 2016
Ceased on 14 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul F.

Notified on 6 April 2016
Ceased on 14 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-162014-11-162015-11-162016-11-162017-11-162018-11-162019-11-162020-11-162021-11-162022-11-16
Net Worth137 558149 309151 106208 996      
Balance Sheet
Cash Bank In Hand100 839133 861137 679224 248      
Cash Bank On Hand   224 248289 220243 784247 893231 326183 658158 612
Current Assets142 940167 597167 567255 541303 801260 924262 736238 641185 027176 448
Debtors42 10133 73629 88831 29314 58117 14014 8437 3151 36917 836
Net Assets Liabilities   208 996261 414243 604239 071220 708165 681150 739
Net Assets Liabilities Including Pension Asset Liability137 558149 309151 106208 996      
Property Plant Equipment   14 07011 2566 6165 2064 1285 0668 782
Tangible Fixed Assets15 45720 03616 54314 070      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve137 556149 307151 104208 994      
Shareholder Funds137 558149 309151 106208 996      
Other
Accrued Liabilities   1 3801 4401 5351 6401 5601 6151 780
Accumulated Depreciation Impairment Property Plant Equipment   20 22923 65419 54420 95422 03222 84918 383
Average Number Employees During Period    222211
Corporation Tax Payable   25 31522 9235 1483 8965899089 954
Creditors   57 80151 50422 67927 88221 27723 53432 822
Creditors Due Within One Year17 74834 31729 69557 801      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 982   7 874
Disposals Property Plant Equipment     8 750   8 750
Dividends Paid    40 00036 00020 00020 00060 00060 000
Increase From Depreciation Charge For Year Property Plant Equipment    3 4251 8721 4101 0788173 408
Net Current Assets Liabilities125 192133 280137 872197 740252 297238 245234 854217 364161 493143 626
Number Shares Allotted 222      
Number Shares Issued Fully Paid    222222
Other Creditors   947382667133  887
Other Taxation Social Security Payable   390    -145-145
Par Value Share 111111111
Prepayments   288300156163167172158
Profit Loss    92 41818 19015 4671 6374 97345 058
Property Plant Equipment Gross Cost   34 29934 91026 16026 16026 16027 91527 165
Provisions For Liabilities Balance Sheet Subtotal   2 8142 1391 2579897848781 669
Provisions For Liabilities Charges3 0914 0073 3092 814      
Share Capital Allotted Called Up Paid2222      
Tangible Fixed Assets Additions 18 5851 4372 557      
Tangible Fixed Assets Cost Or Valuation31 16331 31332 75034 299      
Tangible Fixed Assets Depreciation15 70611 27716 20720 229      
Tangible Fixed Assets Depreciation Charged In Period 5 8274 9304 358      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 256 336      
Tangible Fixed Assets Disposals 18 435 1 008      
Total Additions Including From Business Combinations Property Plant Equipment    611   1 7558 000
Total Assets Less Current Liabilities140 649153 316154 415211 810263 553244 861240 060221 492166 559152 408
Trade Creditors Trade Payables   4 2604 58263680539  
Trade Debtors Trade Receivables   31 00514 28116 98414 6807 1481 19717 678

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Wed, 14th Jun 2023 - the day secretary's appointment was terminated
filed on: 26th, June 2023
Free Download (1 page)

Company search