Yorkshire Laser Centre Limited


Yorkshire Laser Centre started in year 1998 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03547276. The Yorkshire Laser Centre company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Hull at Princes House Wright Street. Postal code: HU2 8HX.

Currently there are 3 directors in the the firm, namely Graham J., Keyvan M. and Catherine D.. In addition one secretary - Catherine D. - 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.

Yorkshire Laser Centre Limited Address / Contact

Office Address Princes House Wright Street
Office Address2 Hull
Town Hull
Post code HU2 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03547276
Date of Incorporation Thu, 9th Apr 1998
Industry Specialists medical practice activities
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Graham J.

Position: Director

Appointed: 14 August 2007

Catherine D.

Position: Secretary

Appointed: 18 February 2002

Keyvan M.

Position: Director

Appointed: 09 April 1998

Catherine D.

Position: Director

Appointed: 09 April 1998

Jonathan L.

Position: Director

Appointed: 18 February 2002

Resigned: 01 May 2013

Jonathan L.

Position: Secretary

Appointed: 15 January 1999

Resigned: 18 February 2002

Jonathan L.

Position: Director

Appointed: 25 August 1998

Resigned: 06 July 1999

Jennifer K.

Position: Secretary

Appointed: 09 April 1998

Resigned: 15 January 1999

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 April 1998

Resigned: 09 April 1998

Ian G.

Position: Director

Appointed: 09 April 1998

Resigned: 24 June 1999

John B.

Position: Director

Appointed: 09 April 1998

Resigned: 24 June 1999

James T.

Position: Director

Appointed: 09 April 1998

Resigned: 04 June 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1998

Resigned: 09 April 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Keyvan M. The abovementioned PSC.

Keyvan M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth15 03042 56356 40067 70873 23175 141      
Balance Sheet
Cash Bank In Hand2 20024 49144 88661 46664 04265 638      
Cash Bank On Hand     65 63865 17545 05850 86343 90560 83953 831
Current Assets15 30743 30763 47174 04474 15376 67875 45754 13858 55651 65473 03766 169
Debtors13 10718 81618 58512 57810 11111 04010 2829 0807 6937 74912 19812 338
Other Debtors     1 049  9009009001 086
Property Plant Equipment     352173693425159  
Tangible Fixed Assets1 5411 0567441 476890352      
Reserves/Capital
Profit Loss Account Reserve15 03042 56356 40067 70873 23175 141      
Shareholder Funds15 03042 56356 40067 70873 23175 141      
Other
Accrued Liabilities     1 8891 8001 8001 8001 8001 9202 112
Accumulated Depreciation Impairment Property Plant Equipment     17 4496 0556 3406 6086 8747 033 
Average Number Employees During Period      663333
Creditors     1 8891 8931 8001 8701 8001 931311
Creditors Due Within One Year1 8181 8007 8157 8121 8121 889      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 573     
Disposals Property Plant Equipment      11 573     
Increase From Depreciation Charge For Year Property Plant Equipment      179285268266159 
Net Current Assets Liabilities13 48941 50755 65666 23272 34174 78973 56452 33856 68649 85471 10665 858
Other Creditors        70 1111
Other Taxation Social Security Payable      93    -1 812
Prepayments     9 99110 2829 0806 7936 84911 29811 252
Property Plant Equipment Gross Cost     17 8016 2287 0337 0337 0337 033 
Tangible Fixed Assets Additions   1 315        
Tangible Fixed Assets Cost Or Valuation16 48616 48616 48617 80117 801       
Tangible Fixed Assets Depreciation14 94515 43015 74216 32516 91117 449      
Tangible Fixed Assets Depreciation Charged In Period 485312583586538      
Total Additions Including From Business Combinations Property Plant Equipment       805    
Total Assets Less Current Liabilities15 03042 56356 40067 70873 23175 14173 73753 03157 11150 01371 10665 858

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements