South Yorkshire Orthopaedic Services Limited ROTHERHAM


South Yorkshire Orthopaedic Services started in year 2008 as Private Limited Company with registration number 06728219. The South Yorkshire Orthopaedic Services company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Rotherham at Unit 56 Moorgate Crofts Business Centre. Postal code: S60 2DH.

Currently there are 2 directors in the the company, namely Alexis K. and Stephen G.. In addition one secretary - Stephen G. - is with the firm. As of 29 April 2024, there were 2 ex directors - Rhys E., Samantha G. and others listed below. There were no ex secretaries.

South Yorkshire Orthopaedic Services Limited Address / Contact

Office Address Unit 56 Moorgate Crofts Business Centre
Office Address2 South Grove
Town Rotherham
Post code S60 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06728219
Date of Incorporation Mon, 20th Oct 2008
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 16 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 Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Alexis K.

Position: Director

Appointed: 20 February 2009

Stephen G.

Position: Director

Appointed: 20 October 2008

Stephen G.

Position: Secretary

Appointed: 20 October 2008

Rhys E.

Position: Director

Appointed: 20 October 2008

Resigned: 20 October 2008

Samantha G.

Position: Director

Appointed: 20 October 2008

Resigned: 25 February 2009

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Stephen G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Alexis K. This PSC owns 25-50% shares. Then there is Samantha G., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Stephen G.

Notified on 20 October 2016
Nature of control: 25-50% shares

Alexis K.

Notified on 20 October 2016
Nature of control: 25-50% shares

Samantha G.

Notified on 20 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth98 493128 872119 60750 30773 924      
Balance Sheet
Current Assets252 382259 008234 64798 36696 28880 52593 09594 144104 856117 258185 656
Net Assets Liabilities    73 92467 24370 36768 11063 72965 90595 086
Cash Bank In Hand118 518176 471144 98496 298       
Debtors133 86482 53789 66339 748       
Net Assets Liabilities Including Pension Asset Liability98 493128 872119 60750 30773 924      
Tangible Fixed Assets1 4258 0188 6708 239       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve98 393128 772119 50750 207       
Shareholder Funds98 493128 872119 60750 30773 924      
Other
Average Number Employees During Period      55556
Creditors    34 09926 57135 25638 09052 60270 058109 655
Fixed Assets1 4258 0188 6708 23910 24813 07012 32011 84811 26718 53718 889
Net Current Assets Liabilities97 068122 454112 63742 96863 67654 17358 04756 26252 46247 36876 197
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 1501 487219208208208168196
Total Assets Less Current Liabilities98 493130 472121 30751 20773 92467 24370 36768 11063 72965 90595 086
Creditors Due Within One Year155 314136 554122 01093 07834 099      
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges 1 6001 700900       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 7 5582 9211 695       
Tangible Fixed Assets Cost Or Valuation3 74011 29814 21915 914       
Tangible Fixed Assets Depreciation2 3153 2805 5497 675       
Tangible Fixed Assets Depreciation Charged In Period 9652 2692 126       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements