A1 Medical & General Ltd DONCASTER


A1 Medical & General started in year 2002 as Private Limited Company with registration number 04434380. The A1 Medical & General company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Doncaster at Sidings House Sidings Court. Postal code: DN4 5NU.

There is a single director in the company at the moment - Matthew B., appointed on 18 September 2020. In addition, a secretary was appointed - Matthew B., appointed on 25 December 2020. At the moment 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.

A1 Medical & General Ltd Address / Contact

Office Address Sidings House Sidings Court
Office Address2 Lakeside
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04434380
Date of Incorporation Thu, 9th May 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Matthew B.

Position: Secretary

Appointed: 25 December 2020

Matthew B.

Position: Director

Appointed: 18 September 2020

Linda B.

Position: Secretary

Appointed: 31 July 2018

Resigned: 25 December 2020

Matthew B.

Position: Director

Appointed: 06 April 2006

Resigned: 31 March 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 2002

Resigned: 09 May 2002

Linda B.

Position: Director

Appointed: 09 May 2002

Resigned: 25 December 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 May 2002

Resigned: 09 May 2002

Brian B.

Position: Director

Appointed: 09 May 2002

Resigned: 31 July 2018

Brian B.

Position: Secretary

Appointed: 09 May 2002

Resigned: 31 July 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Matthew B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Linda B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Brian B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew B.

Notified on 25 December 2020
Nature of control: significiant influence or control

Linda B.

Notified on 6 April 2016
Ceased on 25 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brian B.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth62 41596 81280 462      
Balance Sheet
Cash Bank In Hand2 9404 09416 644      
Cash Bank On Hand  16 6441 24337871 22914 836167
Current Assets236 522193 037193 284122 221117 44881 07166 82685 12188 387
Debtors233 582188 943176 640120 978117 41180 98465 59770 28588 220
Net Assets Liabilities  80 462104 73679 29459 90312 559478-32 032
Net Assets Liabilities Including Pension Asset Liability62 41596 81280 462      
Other Debtors  3051725 7041 0881 2403 11323 375
Property Plant Equipment  258 939249 983251 429243 6397 82515 07513 646
Tangible Fixed Assets276 879267 130258 939      
Reserves/Capital
Called Up Share Capital101010      
Profit Loss Account Reserve62 40596 80280 452      
Shareholder Funds62 41596 81280 462      
Other
Accumulated Depreciation Impairment Property Plant Equipment  107 657116 613125 934133 92344 02345 33050 207
Average Number Employees During Period   655850423021
Bank Borrowings  95 28487 430125 629114 757 50 00045 852
Bank Borrowings Overdrafts  72 78446 230122 229103 757 41 66739 674
Creditors  72 78446 230122 229103 75762 09241 66764 674
Creditors Due After One Year118 19397 96572 784      
Creditors Due Within One Year331 206264 378298 242      
Increase From Depreciation Charge For Year Property Plant Equipment   8 9569 3217 9892 5041 3074 877
Net Current Assets Liabilities-94 684-71 341-104 958-98 723-48 077-79 9794 73427 07018 996
Number Shares Allotted 1010      
Other Borrowings 7 054       
Other Creditors  192 18677 141142 519131 66727 41628 1589 420
Other Taxation Social Security Payable  82 387102 05217 5059 82534 67621 37543 477
Par Value Share 11      
Property Plant Equipment Gross Cost  366 596366 596377 363377 56251 84860 40563 853
Provisions For Liabilities Balance Sheet Subtotal  7352941 829    
Provisions For Liabilities Charges1 5871 012735      
Secured Debts326 754248 254236 516      
Share Capital Allotted Called Up Paid101010      
Tangible Fixed Assets Additions  771      
Tangible Fixed Assets Cost Or Valuation366 341366 341366 596      
Tangible Fixed Assets Depreciation89 46299 211107 657      
Tangible Fixed Assets Depreciation Charged In Period 9 7498 962      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  516      
Tangible Fixed Assets Disposals  516      
Total Additions Including From Business Combinations Property Plant Equipment    10 767199 8 5573 448
Total Assets Less Current Liabilities182 195195 789153 981151 260203 352163 66012 55942 14532 642
Total Borrowings  236 516151 383207 705182 94625 66667 18052 567
Trade Creditors Trade Payables  1 1695512 001300 1854 401
Trade Debtors Trade Receivables  176 335120 806111 70779 89638 53026 37224 045
Advances Credits Directors1 0551 055       
Advances Credits Repaid In Period Directors897        
Amounts Owed By Group Undertakings      25 82740 80040 800
Disposals Decrease In Depreciation Impairment Property Plant Equipment      92 404  
Disposals Property Plant Equipment      325 714  
Taxation Social Security Payable        25 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 12th, June 2023
Free Download (9 pages)

Company search