Porterhouse Medical Limited READING


Founded in 2002, Porterhouse Medical, classified under reg no. 04547209 is an active company. Currently registered at 4 Windsor Square RG1 2TH, Reading the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Isaac B., Jon H.. Of them, Jon H. has been with the company the longest, being appointed on 27 September 2002 and Isaac B. has been with the company for the least time - from 23 January 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Katherine H. who worked with the the firm until 1 July 2008.

Porterhouse Medical Limited Address / Contact

Office Address 4 Windsor Square
Office Address2 Silver Street
Town Reading
Post code RG1 2TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04547209
Date of Incorporation Fri, 27th Sep 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Isaac B.

Position: Director

Appointed: 23 January 2023

Jon H.

Position: Director

Appointed: 27 September 2002

Maria S.

Position: Director

Appointed: 10 August 2023

Resigned: 01 December 2023

Susan C.

Position: Director

Appointed: 05 January 2022

Resigned: 17 August 2023

Brian P.

Position: Director

Appointed: 27 September 2002

Resigned: 01 August 2023

Katherine H.

Position: Secretary

Appointed: 27 September 2002

Resigned: 01 July 2008

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is Porterhouse Medical Group Ltd from Reading, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jon H. This PSC owns 25-50% shares. Moving on, there is Brian P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Porterhouse Medical Group Ltd

4 Windsor Square, Silver Street, Reading, Berkshire, RG1 2TH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10974201
Notified on 5 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jon H.

Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control: 25-50% shares

Brian P.

Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 518 858934 574692 033803 8961 106 055587 729
Current Assets4 229 0783 916 9574 718 9243 289 3358 177 51710 535 115
Debtors2 710 2202 982 3834 026 8912 485 4397 071 4629 947 386
Net Assets Liabilities3 005 0843 232 5433 746 6221 275 5861 999 9303 701 319
Other Debtors1 698 5912 050 7882 349 082737 369749 669494 646
Property Plant Equipment640 622573 940533 45931 19321 95512 810
Other
Accrued Liabilities    1 445 3661 045 264
Accumulated Depreciation Impairment Property Plant Equipment164 595227 011241 953279 101312 078323 384
Additions Other Than Through Business Combinations Property Plant Equipment    23 7392 161
Amounts Owed By Related Parties 467 380777 580860 3604 271 3917 866 267
Amounts Owed To Group Undertakings 740740567 369  
Amounts Owed To Related Parties   567 3693 993 7365 477 197
Average Number Employees During Period  46576666
Bank Borrowings Overdrafts250 424234 656218 004   
Corporation Tax Payable416 589239 049280 955183 751  
Creditors255 180234 656218 0042 039 5686 199 5436 846 606
Dividends Paid  240 7503 089 519  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  70 098233 466  
Increase From Depreciation Charge For Year Property Plant Equipment 72 78155 52352 18232 97711 306
Net Current Assets Liabilities2 660 2552 923 7473 455 1021 249 7671 977 9753 688 509
Number Shares Issued Fully Paid 10    
Other Creditors4 756582 649805 8311 064 322421 191152 327
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 36540 58115 034  
Other Disposals Property Plant Equipment 11 76140 727475 000  
Other Taxation Social Security Payable60 81874 38175 250190 904  
Par Value Share 1    
Prepayments    47 60427 018
Profit Loss  754 829618 483  
Property Plant Equipment Gross Cost805 217800 951775 412310 294334 033336 194
Provisions For Liabilities Balance Sheet Subtotal40 61330 48823 9355 374  
Taxation Social Security Payable   374 655280 343128 633
Total Additions Including From Business Combinations Property Plant Equipment 7 49515 1889 882  
Total Assets Less Current Liabilities3 300 8773 497 6873 988 5611 280 9601 999 930 
Trade Creditors Trade Payables86 00079 96584 36633 22258 90743 185
Trade Debtors Trade Receivables1 011 629464 215900 229887 7102 002 7981 559 455

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 1st December 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements