You are here: bizstats.co.uk > a-z index > R list > RM list

Rmp Medical Limited BRADFORD


Founded in 2011, Rmp Medical, classified under reg no. 07563075 is an active company. Currently registered at York House BD16 1PE, Bradford the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 27, 2012 Rmp Medical Limited is no longer carrying the name 4me4life.

The company has 2 directors, namely Michelle P., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 14 March 2011 and Michelle P. has been with the company for the least time - from 23 February 2012. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Rmp Medical Limited Address / Contact

Office Address York House
Office Address2 Cottingley Business Park
Town Bradford
Post code BD16 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07563075
Date of Incorporation Mon, 14th Mar 2011
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Michelle P.

Position: Director

Appointed: 23 February 2012

Richard P.

Position: Director

Appointed: 14 March 2011

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Richard P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michelle P. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard P.

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

Michelle P.

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

Company previous names

4me4life February 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 8994 314       
Balance Sheet
Current Assets33 42318 5822 4341 4572 3781 0452 1692 8891 341
Net Assets Liabilities 4 526-2 256-4 972-7 153-10 987-14 009-18 104-20 416
Cash Bank In Hand32 45318 582       
Debtors970        
Net Assets Liabilities Including Pension Asset Liability6 8994 314       
Tangible Fixed Assets841 043       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve6 6994 114       
Shareholder Funds6 8994 314       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 560-1 560-1 560-1 935-1 285-1 308-1 374-1 506
Depreciation Amortisation Expense 605999      
Net Current Assets Liabilities6 8353 483-2 172-3 889-5 589-9 938-12 802-16 730 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 13 5394 6065 3467 96710 98314 97119 61920 426
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        175
Profit Loss 17 4154 209      
Profit Loss On Ordinary Activities Before Tax 21 8255 227      
Raw Materials Consumables Used 1 3441 563      
Tax Tax Credit On Profit Or Loss On Ordinary Activities 4 4101 018      
Total Assets Less Current Liabilities6 9194 526-696-3 412-5 218-9 702-12 701-16 730-18 910
Turnover Revenue 35 79818 824      
Creditors Due Within One Year26 58815 099       
Fixed Assets841 043       
Number Shares Allotted 200       
Par Value Share 1       
Provisions For Liabilities Charges20212       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions 1 564       
Tangible Fixed Assets Cost Or Valuation1 3142 878       
Tangible Fixed Assets Depreciation1 2301 835       
Tangible Fixed Assets Depreciation Charged In Period 605       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control March 10, 2024
filed on: 26th, March 2024
Free Download (2 pages)

Company search

Advertisements