You are here: bizstats.co.uk > a-z index > S list > SD list

Sdd Medical Ltd MANCHESTER


Sdd Medical started in year 2007 as Private Limited Company with registration number 06212591. The Sdd Medical company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Manchester at C/o Williamson & Croft York House. Postal code: M2 3BB.

The firm has 3 directors, namely Ezekiel O., Amanda O. and Laurence G.. Of them, Laurence G. has been with the company the longest, being appointed on 26 March 2010 and Ezekiel O. and Amanda O. have been with the company for the least time - from 26 July 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sdd Medical Ltd Address / Contact

Office Address C/o Williamson & Croft York House
Office Address2 20 York Street
Town Manchester
Post code M2 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06212591
Date of Incorporation Fri, 13th Apr 2007
Industry General medical practice activities
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Ezekiel O.

Position: Director

Appointed: 26 July 2016

Amanda O.

Position: Director

Appointed: 26 July 2016

Laurence G.

Position: Director

Appointed: 26 March 2010

Pauline G.

Position: Secretary

Appointed: 26 March 2010

Resigned: 25 July 2016

Pauline G.

Position: Director

Appointed: 26 March 2010

Resigned: 25 July 2016

Michael W.

Position: Director

Appointed: 13 April 2007

Resigned: 26 March 2010

Susan W.

Position: Director

Appointed: 13 April 2007

Resigned: 23 March 2010

Susan W.

Position: Secretary

Appointed: 13 April 2007

Resigned: 26 March 2010

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Amanda O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Ezekiel O. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda O.

Notified on 26 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Ezekiel O.

Notified on 26 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets27 60793 09350 15447 480161 040179 790170 23089 062
Net Assets Liabilities13 14267 04330 33911 17739 11066 55355 88418 427
Cash Bank On Hand 50 6699 71413 970126 291126 801112 090 
Debtors27 60734 87734 01026 89628 42645 71050 193 
Other Debtors27 60727 85727 11725 96627 69131 21640 970 
Property Plant Equipment1 7985 8026 7404 2682 3687 6786 815 
Total Inventories 7 5476 4306 6146 3237 2797 947 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -1 550-1 750
Average Number Employees During Period 5545444
Creditors16 26330 75025 27539 76050 00048 33328 33319 339
Fixed Assets      6 8134 612
Net Current Assets Liabilities11 34462 34324 8797 72087 192108 66778 69734 904
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      34 97129 162
Provisions For Liabilities Balance Sheet Subtotal 1 1021 2808114501 4591 295 
Total Assets Less Current Liabilities13 14268 14531 61911 98889 560116 34585 51239 516
Accumulated Depreciation Impairment Property Plant Equipment141 228144 074146 176148 648151 132154 249153 514 
Bank Borrowings Overdrafts9 333   50 00048 33328 333 
Dividends Paid 103 000119 00074 000    
Increase From Depreciation Charge For Year Property Plant Equipment 2 8452 1022 4722 4843 1172 748 
Other Creditors6 93010 3092 1461 0482 90330710 799 
Other Taxation Social Security Payable 3 5138 36222 29637 66432 13638 468 
Profit Loss 156 90182 29754 838    
Property Plant Equipment Gross Cost143 026149 875152 916152 916153 500161 927160 329 
Total Additions Including From Business Combinations Property Plant Equipment 6 8493 041 5848 4272 027 
Trade Creditors Trade Payables 16 92814 76716 41633 28138 68032 266 
Trade Debtors Trade Receivables 7 0206 89393073514 4949 223 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 483 
Disposals Property Plant Equipment      3 625 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st July 2023
filed on: 4th, January 2024
Free Download (7 pages)

Company search