Sheffield Orthopaedics Limited SHEFFIELD


Founded in 2003, Sheffield Orthopaedics, classified under reg no. 04934207 is an active company. Currently registered at The Claremont Hospital S10 5UB, Sheffield the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 7th January 2004 Sheffield Orthopaedics Limited is no longer carrying the name Commercial Dynamics.

Currently there are 3 directors in the the company, namely James S., Richard B. and David P.. In addition one secretary - David P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sheffield Orthopaedics Limited Address / Contact

Office Address The Claremont Hospital
Office Address2 401 Sandygate Road
Town Sheffield
Post code S10 5UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04934207
Date of Incorporation Thu, 16th Oct 2003
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

James S.

Position: Director

Appointed: 06 December 2022

Richard B.

Position: Director

Appointed: 29 November 2019

David P.

Position: Secretary

Appointed: 25 June 2012

David P.

Position: Director

Appointed: 26 May 2004

Jeremy B.

Position: Secretary

Appointed: 28 August 2020

Resigned: 01 July 2022

Simon B.

Position: Secretary

Appointed: 27 March 2020

Resigned: 01 July 2022

Stephen B.

Position: Secretary

Appointed: 02 March 2020

Resigned: 01 May 2021

Andrew H.

Position: Secretary

Appointed: 02 March 2020

Resigned: 01 July 2022

Robert K.

Position: Secretary

Appointed: 28 January 2020

Resigned: 01 July 2022

Lee B.

Position: Secretary

Appointed: 28 January 2020

Resigned: 01 July 2022

Christopher B.

Position: Secretary

Appointed: 21 November 2016

Resigned: 01 July 2022

Ashley C.

Position: Secretary

Appointed: 27 September 2016

Resigned: 01 July 2022

Mark D.

Position: Director

Appointed: 14 June 2014

Resigned: 12 November 2022

David D.

Position: Secretary

Appointed: 28 June 2013

Resigned: 10 November 2014

Ian S.

Position: Secretary

Appointed: 15 February 2013

Resigned: 01 November 2014

Charles G.

Position: Secretary

Appointed: 17 October 2012

Resigned: 12 December 2013

Lee B.

Position: Director

Appointed: 25 June 2012

Resigned: 29 January 2020

Christopher B.

Position: Director

Appointed: 12 March 2008

Resigned: 29 June 2012

Jeremy B.

Position: Director

Appointed: 14 March 2007

Resigned: 12 March 2008

Stephen B.

Position: Director

Appointed: 09 November 2005

Resigned: 14 June 2006

H S Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 2004

Resigned: 25 June 2012

Charles G.

Position: Director

Appointed: 26 May 2004

Resigned: 14 June 2006

Christopher B.

Position: Director

Appointed: 26 May 2004

Resigned: 14 March 2007

Simon B.

Position: Director

Appointed: 26 May 2004

Resigned: 14 June 2014

Andrew H.

Position: Director

Appointed: 26 May 2004

Resigned: 12 March 2008

Robert K.

Position: Director

Appointed: 26 May 2004

Resigned: 14 June 2006

Ian S.

Position: Director

Appointed: 26 May 2004

Resigned: 14 June 2006

Jeremy B.

Position: Director

Appointed: 26 May 2004

Resigned: 14 June 2006

David P.

Position: Secretary

Appointed: 26 May 2004

Resigned: 15 October 2004

Ashley C.

Position: Director

Appointed: 26 May 2004

Resigned: 25 June 2016

David D.

Position: Director

Appointed: 26 May 2004

Resigned: 14 June 2006

Stanley J.

Position: Director

Appointed: 26 May 2004

Resigned: 14 June 2006

Paul S.

Position: Director

Appointed: 26 May 2004

Resigned: 14 June 2006

The Money Doctors Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 December 2003

Resigned: 15 October 2004

Elizabeth C.

Position: Director

Appointed: 16 December 2003

Resigned: 26 May 2004

Corporate Legal Ltd

Position: Nominee Director

Appointed: 16 October 2003

Resigned: 16 December 2003

Sean K.

Position: Nominee Secretary

Appointed: 16 October 2003

Resigned: 16 December 2003

Company previous names

Commercial Dynamics January 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 064 7701 113 680956 4896 741 165694 705
Current Assets1 902 4971 964 5851 862 0577 592 3881 756 327
Debtors837 727850 905905 568851 2231 061 622
Net Assets Liabilities2 510 1502 675 5932 565 8814 257 5811 390 177
Other Debtors24 490    
Property Plant Equipment14 57517 04512 78735 69030 512
Other
Accrued Liabilities Deferred Income14 27912 2178 00944 85326 969
Accumulated Depreciation Impairment Property Plant Equipment68 40571 66275 92081 06890 628
Amounts Owed To Associates Joint Ventures Participating Interests318 808248 908212 715  
Average Number Employees During Period1819151719
Capital Reduction Decrease In Equity    13 100
Corporation Tax Payable117 693133 35342 577737 184 
Corporation Tax Recoverable    163 227
Creditors653 822553 037556 6633 363 697389 062
Dividend Declared Payable   2 256 000 
Dividends Paid259 720390 289 2 749 5003 013 000
Fixed Assets1 264 5751 267 0451 262 78735 690 
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 446    
Increase From Depreciation Charge For Year Property Plant Equipment 3 2574 2585 1489 560
Investments Fixed Assets1 250 0001 250 0001 250 000  
Issue Equity Instruments225 000   25 000
Net Current Assets Liabilities1 248 6751 411 5481 305 3944 228 6911 367 265
Number Shares Issued Fully Paid 16 100   
Other Taxation Social Security Payable  10 05610 31013 285
Par Value Share 1   
Payments To Acquire Own Shares  -165 000-207 000-200 000
Prepayments Accrued Income2896 1611 093140 371120 399
Profit Loss483 183555 73255 2884 648 200 
Property Plant Equipment Gross Cost82 98088 70788 707116 758121 140
Provisions For Liabilities Balance Sheet Subtotal3 1003 0002 3006 8007 600
Redemption Shares Decrease In Equity  -1 0001 0001 000
Total Additions Including From Business Combinations Property Plant Equipment 5 727 28 0514 382
Total Assets Less Current Liabilities2 513 2502 678 5932 568 1814 264 3811 397 777
Trade Creditors Trade Payables203 042158 559283 306315 350348 808
Trade Debtors Trade Receivables812 948844 744904 475710 852777 996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
25000.00 GBP is the capital in company's statement on Monday 29th January 2024
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements