South Doc Services Limited BIRMINGHAM


South Doc Services started in year 1996 as Private Limited Company with registration number 03160204. The South Doc Services company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Birmingham at 194-196 West Heath Road. Postal code: B31 3HB.

The firm has 2 directors, namely Stephen W., Naresh C.. Of them, Naresh C. has been with the company the longest, being appointed on 15 February 1996 and Stephen W. has been with the company for the least time - from 31 March 2005. 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.

South Doc Services Limited Address / Contact

Office Address 194-196 West Heath Road
Office Address2 Northfield
Town Birmingham
Post code B31 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160204
Date of Incorporation Thu, 15th Feb 1996
Industry General medical practice activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Stephen W.

Position: Director

Appointed: 31 March 2005

Naresh C.

Position: Director

Appointed: 15 February 1996

Aamer K.

Position: Director

Appointed: 01 August 2003

Resigned: 01 July 2008

Ashok V.

Position: Director

Appointed: 01 February 2002

Resigned: 05 October 2022

Philip W.

Position: Director

Appointed: 01 February 2002

Resigned: 30 June 2003

Richard W.

Position: Director

Appointed: 01 February 2002

Resigned: 06 June 2011

Ashok V.

Position: Secretary

Appointed: 01 February 2002

Resigned: 05 October 2022

Henry D.

Position: Director

Appointed: 01 February 2002

Resigned: 31 March 2005

Andrew H.

Position: Director

Appointed: 12 July 2000

Resigned: 01 March 2002

Ramila P.

Position: Director

Appointed: 12 July 2000

Resigned: 01 March 2002

Christine P.

Position: Secretary

Appointed: 01 November 1998

Resigned: 01 February 2002

Matthew D.

Position: Director

Appointed: 01 October 1998

Resigned: 01 April 1999

Naresh C.

Position: Secretary

Appointed: 01 August 1997

Resigned: 01 November 1998

Martin A.

Position: Secretary

Appointed: 01 April 1997

Resigned: 01 August 1997

Henry D.

Position: Director

Appointed: 20 February 1997

Resigned: 12 July 2000

Maureen B.

Position: Director

Appointed: 01 June 1996

Resigned: 01 March 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 15 February 1996

Resigned: 15 February 1996

David T.

Position: Director

Appointed: 15 February 1996

Resigned: 01 March 2002

Martin A.

Position: Director

Appointed: 15 February 1996

Resigned: 12 July 2000

Kevin B.

Position: Nominee Director

Appointed: 15 February 1996

Resigned: 15 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 162 1186 829 8247 859 9467 752 587
Current Assets6 629 3118 123 15410 259 56811 888 808
Debtors1 467 1931 293 3302 399 6224 136 221
Net Assets Liabilities6 724 0258 013 5539 969 36210 486 578
Other Debtors77 58695 586113 48082 601
Property Plant Equipment 853 113841 652872 118
Other
Accrued Liabilities Deferred Income846 6011 119 318972 1342 140 294
Accumulated Depreciation Impairment Property Plant Equipment 126 385138 616157 470
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -208-5810 175
Amounts Owed By Group Undertakings828 698629 222951 9022 080 033
Average Number Employees During Period79104149170
Comprehensive Income Expense756 1451 289 5281 955 809517 216
Corporation Tax Payable143 213147 95086 451 
Corporation Tax Recoverable   200 675
Creditors1 522 5541 723 7551 917 7023 050 017
Fixed Assets1 618 8351 615 5131 628 7971 659 263
Increase From Depreciation Charge For Year Property Plant Equipment  12 23118 854
Investment Property220 000220 000220 000220 000
Investment Property Fair Value Model220 000220 000220 000 
Investments Fixed Assets534 400542 400567 145567 145
Investments In Group Undertakings534 400542 400567 145567 145
Net Current Assets Liabilities5 106 7576 399 3998 341 8668 838 791
Number Shares Issued Fully Paid 914914914
Other Creditors22 14661 67182 58793 019
Other Taxation Social Security Payable126 312162 900181 296125 694
Percentage Class Share Held In Subsidiary 525252
Prepayments Accrued Income156 395133 225110 08686 886
Profit Loss1 221 8631 289 5281 955 809517 216
Property Plant Equipment Gross Cost 979 498980 2681 029 588
Provisions1 5671 3591 30111 476
Provisions For Liabilities Balance Sheet Subtotal1 5671 3591 30111 476
Total Additions Including From Business Combinations Property Plant Equipment  77049 320
Total Assets Less Current Liabilities6 725 5928 014 9129 970 66310 498 054
Trade Creditors Trade Payables384 282223 841595 234691 010
Trade Debtors Trade Receivables130 219281 308843 0971 443 649
Bank Borrowings Overdrafts 8 075  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 27th, March 2024
Free Download (28 pages)

Company search

Advertisements