York Medical Society YORK


York Medical Society started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07008296. The York Medical Society company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in York at 23 Stonegate. Postal code: YO1 8AW.

Currently there are 17 directors in the the firm, namely Dariush S., William R. and Susan M. and others. In addition one secretary - Kathryn G. - is with the company. Currently 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.

York Medical Society Address / Contact

Office Address 23 Stonegate
Town York
Post code YO1 8AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07008296
Date of Incorporation Thu, 3rd Sep 2009
Industry Other human health activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Dariush S.

Position: Director

Appointed: 19 May 2023

William R.

Position: Director

Appointed: 19 May 2023

Susan M.

Position: Director

Appointed: 19 September 2022

Vijay J.

Position: Director

Appointed: 20 May 2022

Matthew M.

Position: Director

Appointed: 20 May 2022

Timothy H.

Position: Director

Appointed: 15 May 2020

Mark R.

Position: Director

Appointed: 15 May 2020

Susan R.

Position: Director

Appointed: 10 October 2019

James D.

Position: Director

Appointed: 18 May 2018

Kathryn G.

Position: Secretary

Appointed: 15 June 2017

John W.

Position: Director

Appointed: 19 May 2017

Judith B.

Position: Director

Appointed: 19 May 2017

Barbara A.

Position: Director

Appointed: 19 May 2017

John R.

Position: Director

Appointed: 15 May 2015

Stuart C.

Position: Director

Appointed: 22 October 2013

Kathryn G.

Position: Director

Appointed: 21 May 2010

Sarah A.

Position: Director

Appointed: 21 May 2010

Sarah W.

Position: Director

Appointed: 03 September 2009

Brook A.

Position: Director

Appointed: 18 May 2018

Resigned: 15 May 2020

John R.

Position: Secretary

Appointed: 14 June 2017

Resigned: 10 October 2019

Jonathan E.

Position: Director

Appointed: 19 May 2017

Resigned: 19 May 2023

Deena E.

Position: Director

Appointed: 19 May 2017

Resigned: 14 May 2021

Charles M.

Position: Director

Appointed: 13 May 2016

Resigned: 10 May 2019

Robert A.

Position: Director

Appointed: 16 May 2014

Resigned: 15 May 2020

Ian L.

Position: Director

Appointed: 31 May 2013

Resigned: 18 May 2018

Stephen L.

Position: Director

Appointed: 15 May 2013

Resigned: 15 May 2015

Ian J.

Position: Director

Appointed: 15 May 2013

Resigned: 19 May 2017

Catherine K.

Position: Director

Appointed: 15 May 2013

Resigned: 10 May 2019

David B.

Position: Director

Appointed: 21 May 2010

Resigned: 04 April 2011

David B.

Position: Director

Appointed: 01 April 2010

Resigned: 04 April 2011

Gregory R.

Position: Director

Appointed: 03 September 2009

Resigned: 19 May 2017

David P.

Position: Director

Appointed: 03 September 2009

Resigned: 15 May 2020

Elizabeth M.

Position: Director

Appointed: 03 September 2009

Resigned: 19 May 2017

Michael S.

Position: Director

Appointed: 03 September 2009

Resigned: 14 May 2021

Patrick M.

Position: Director

Appointed: 03 September 2009

Resigned: 21 May 2010

Delyth W.

Position: Director

Appointed: 03 September 2009

Resigned: 01 July 2011

Charles L.

Position: Director

Appointed: 03 September 2009

Resigned: 16 May 2014

Allan H.

Position: Director

Appointed: 03 September 2009

Resigned: 01 April 2010

Trevor J.

Position: Director

Appointed: 03 September 2009

Resigned: 19 May 2017

Michael H.

Position: Director

Appointed: 03 September 2009

Resigned: 15 May 2015

Andrew G.

Position: Director

Appointed: 03 September 2009

Resigned: 14 May 2021

Vanree C.

Position: Director

Appointed: 03 September 2009

Resigned: 19 May 2017

Richard G.

Position: Director

Appointed: 03 September 2009

Resigned: 31 May 2013

Elizabeth M.

Position: Secretary

Appointed: 03 September 2009

Resigned: 14 June 2017

Srinivas C.

Position: Director

Appointed: 03 September 2009

Resigned: 31 May 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-31
Net Worth1 277 2351 266 297
Balance Sheet
Cash Bank In Hand79 99172 810
Current Assets83 92475 274
Debtors3 9332 464
Net Assets Liabilities Including Pension Asset Liability1 277 2351 266 297
Tangible Fixed Assets18 21013 946
Reserves/Capital
Profit Loss Account Reserve47 82836 791
Shareholder Funds1 277 2351 266 297
Other
Creditors Due Within One Year4 8992 923
Fixed Assets1 198 2101 193 946
Investments Fixed Assets1 180 0001 180 000
Net Current Assets Liabilities79 02572 351
Other Aggregate Reserves49 40749 506
Revaluation Reserve1 180 0001 180 000
Tangible Fixed Assets Additions 3 028
Tangible Fixed Assets Cost Or Valuation24 50427 532
Tangible Fixed Assets Depreciation6 29413 586
Tangible Fixed Assets Depreciation Charged In Period 7 292
Total Assets Less Current Liabilities1 277 2351 266 297

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, June 2023
Free Download (19 pages)

Company search

Advertisements