Rk Surgical Services Limited WILMSLOW


Rk Surgical Services started in year 2013 as Private Limited Company with registration number 08789393. The Rk Surgical Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Wilmslow at C/o Sandison Easson & Co Rex Buildings. Postal code: SK9 1HY.

The company has 3 directors, namely Nydile R., Aswatha R. and Shilpa R.. Of them, Aswatha R., Shilpa R. have been with the company the longest, being appointed on 25 November 2013 and Nydile R. has been with the company for the least time - from 16 May 2018. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Rk Surgical Services Limited Address / Contact

Office Address C/o Sandison Easson & Co Rex Buildings
Office Address2 Alderley Road
Town Wilmslow
Post code SK9 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08789393
Date of Incorporation Mon, 25th Nov 2013
Industry Specialists medical practice activities
End of financial Year 29th November
Company age 11 years old
Account next due date Thu, 29th Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Nydile R.

Position: Director

Appointed: 16 May 2018

Aswatha R.

Position: Director

Appointed: 25 November 2013

Shilpa R.

Position: Director

Appointed: 25 November 2013

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Aswatha R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Shilpa R. This PSC owns 25-50% shares and has 25-50% voting rights.

Aswatha R.

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

Shilpa R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth18 9924 68813 404       
Balance Sheet
Cash Bank On Hand        21 36928 300
Current Assets27 83612 89423 67346 35026 31419 40417 20941 57636 73233 251
Debtors16 4979 27212 384     15 3634 951
Net Assets Liabilities        31 27931 866
Other Debtors        700700
Property Plant Equipment        3 7783 778
Cash Bank In Hand11 3393 62211 289       
Tangible Fixed Assets5021 6181 762       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve18 8924 58813 304       
Shareholder Funds18 9924 68813 404       
Other
Accumulated Depreciation Impairment Property Plant Equipment        5 6425 642
Amounts Owed By Group Undertakings Participating Interests        6481 813
Average Number Employees During Period   2333333
Creditors  12 03114 4528 9299 1876 37813 4929 2315 163
Net Current Assets Liabilities18 4903 07011 64231 89817 38510 21710 83128 08427 50128 088
Other Creditors        3 9921 013
Property Plant Equipment Gross Cost        9 4209 420
Taxation Social Security Payable        5 2394 150
Trade Debtors Trade Receivables        14 0152 438
Amount Specific Advance Or Credit Directors   4 92746975643367648 
Amount Specific Advance Or Credit Made In Period Directors   4 92712 1042 1047134101 584 
Amount Specific Advance Or Credit Repaid In Period Directors    17 5002 391  1 303 
Creditors Due Within One Year9 3469 82412 031       
Fixed Assets  1 7621 8244 1203 5023 1733 0393 778 
Number Shares Allotted494949       
Par Value Share111       
Share Capital Allotted Called Up Paid494949       
Tangible Fixed Assets Additions5501 402455       
Tangible Fixed Assets Cost Or Valuation5501 9522 407       
Tangible Fixed Assets Depreciation48334645       
Tangible Fixed Assets Depreciation Charged In Period48286311       
Total Assets Less Current Liabilities18 9924 68813 40433 72221 50513 71914 00431 12331 279 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 15 Tom Blower Close Nottingham NG8 1JQ. Change occurred on 2023-12-28. Company's previous address: C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY.
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements