Mount Medical Services Limited SOUTH YORKSHIRE


Founded in 1994, Mount Medical Services, classified under reg no. 02908136 is an active company. Currently registered at 54 Thorne Road DN1 2JP, South Yorkshire the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely John F. and Santa K.. In addition one secretary - John F. - is with the firm. As of 29 April 2024, there were 6 ex directors - Christopher W., Alison B. and others listed below. There were no ex secretaries.

Mount Medical Services Limited Address / Contact

Office Address 54 Thorne Road
Office Address2 Doncaster
Town South Yorkshire
Post code DN1 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908136
Date of Incorporation Mon, 14th Mar 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

John F.

Position: Director

Appointed: 15 April 2002

Santa K.

Position: Director

Appointed: 01 July 2001

John F.

Position: Secretary

Appointed: 14 March 1994

Christopher W.

Position: Director

Appointed: 01 December 1994

Resigned: 31 March 2001

Alison B.

Position: Director

Appointed: 03 May 1994

Resigned: 31 July 2001

Aubrey B.

Position: Director

Appointed: 03 May 1994

Resigned: 16 October 2018

Bhupen P.

Position: Director

Appointed: 14 March 1994

Resigned: 29 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1994

Resigned: 14 March 1994

Mohammed K.

Position: Director

Appointed: 14 March 1994

Resigned: 25 February 2000

Antonia M.

Position: Director

Appointed: 14 March 1994

Resigned: 31 August 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is John F. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Aubrey B. This PSC owns 25-50% shares.

John F.

Notified on 17 October 2018
Nature of control: 25-50% shares

Aubrey B.

Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312017-04-012018-03-312018-04-012019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth149 631143 919         
Balance Sheet
Cash Bank On Hand  10 007 23 719 16 64717 04515 88615 03618 304
Property Plant Equipment  130 836130 836130 669130 669130 535130 428130 342130 274130 219
Current Assets21 37516 63117 252 23 946 16 647    
Debtors 2447 245 227      
Net Assets Liabilities  144 162 144 585 143 364    
Cash Bank In Hand21 37516 387         
Net Assets Liabilities Including Pension Asset Liability149 631143 919         
Tangible Fixed Assets131 306131 045         
Reserves/Capital
Called Up Share Capital450450         
Profit Loss Account Reserve118 851113 139         
Shareholder Funds149 631143 919         
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 0152 1222 2082 2762 331
Average Number Employees During Period       2233
Creditors  3 926 10 030 3 8183 8263 8363 8346 747
Increase From Depreciation Charge For Year Property Plant Equipment    167 134107866855
Net Current Assets Liabilities18 32512 87413 326 13 916 12 82913 21912 05011 20211 557
Property Plant Equipment Gross Cost   132 550132 550132 550132 550132 550132 550132 550 
Total Assets Less Current Liabilities149 631143 919144 162 144 585 143 364143 647142 392141 476141 776
Accumulated Depreciation Not Including Impairment Property Plant Equipment   1 7141 8811 8812 015    
Fixed Assets131 306131 045130 836 130 669 130 535    
Creditors Due Within One Year3 0503 757         
Number Shares Allotted 450         
Other Aggregate Reserves330330         
Par Value Share 1         
Revaluation Reserve30 00030 000         
Share Capital Allotted Called Up Paid450450         
Tangible Fixed Assets Cost Or Valuation132 550132 550         
Tangible Fixed Assets Depreciation1 2441 505         
Tangible Fixed Assets Depreciation Charged In Period 261         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 25th, August 2023
Free Download (8 pages)

Company search

Advertisements