Pulse First Aid Limited KENT


Pulse First Aid started in year 2002 as Private Limited Company with registration number 04516378. The Pulse First Aid company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kent at 31-33 Albion Place. Postal code: ME14 5DZ.

At present there are 2 directors in the the company, namely Mark B. and Michelle B.. In addition one secretary - Michelle B. - is with the firm. As of 7 May 2024, there were 2 ex directors - Stephen L., Jacqueline L. and others listed below. There were no ex secretaries.

Pulse First Aid Limited Address / Contact

Office Address 31-33 Albion Place
Office Address2 Maidstone
Town Kent
Post code ME14 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04516378
Date of Incorporation Wed, 21st Aug 2002
Industry General medical practice activities
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Michelle B.

Position: Secretary

Appointed: 31 August 2005

Mark B.

Position: Director

Appointed: 31 August 2005

Michelle B.

Position: Director

Appointed: 31 August 2005

Raymond Stewart Secretaries Limited

Position: Corporate Secretary

Appointed: 22 August 2002

Resigned: 31 August 2005

Stephen L.

Position: Director

Appointed: 21 August 2002

Resigned: 31 August 2005

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 21 August 2002

Resigned: 22 August 2002

Jacqueline L.

Position: Director

Appointed: 21 August 2002

Resigned: 31 August 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2002

Resigned: 22 August 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Michelle B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michelle B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth20 34413 00915 77521 409         
Balance Sheet
Cash Bank In Hand38 27344 19074 03278 919         
Current Assets64 48363 594103 503101 599132 236106 087160 135152 248185 842164 608276 173325 604312 662
Debtors26 21019 40429 47122 680         
Intangible Fixed Assets1 202111         
Tangible Fixed Assets1 434895568480         
Reserves/Capital
Called Up Share Capital100100100100         
Profit Loss Account Reserve20 24412 90915 67521 309         
Shareholder Funds20 34413 00915 77521 409         
Other
Average Number Employees During Period        33333
Capital Reserves   21 40939 94648 326       
Creditors     59 23369 24445 39847 35835 73484 84580 78369 531
Creditors Due Within One Year46 77551 48188 29780 67192 65159 233       
Fixed Assets2 6368965694813611 4721 2651 6262 2661 7001 9971 9291 335
Intangible Fixed Assets Aggregate Amortisation Impairment10 81012 01112 011          
Intangible Fixed Assets Amortisation Charged In Period 1 201           
Intangible Fixed Assets Cost Or Valuation12 01212 01212 012          
Net Current Assets Liabilities17 70812 11315 20620 92839 58546 85490 891106 850138 484128 874191 328244 821243 131
Number Shares Allotted 100100100         
Par Value Share 111         
Share Capital Allotted Called Up Paid100100100100         
Tangible Fixed Assets Cost Or Valuation12 77012 77012 770          
Tangible Fixed Assets Depreciation11 33611 87512 20212 290         
Tangible Fixed Assets Depreciation Charged In Period 53932788         
Total Assets Less Current Liabilities20 34413 00915 77521 40939 94648 32692 156108 476140 750130 574193 325246 750244 466

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2023
filed on: 20th, February 2024
Free Download (6 pages)

Company search

Advertisements