Acpath Limited EAST SUSSEX


Founded in 1996, Acpath, classified under reg no. 03199596 is an active company. Currently registered at 189 Dyke Road BN3 1TL, East Sussex the company has been in the business for 28 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Tariq E., Abigail P. and Kassani S.. In addition one secretary - Rachel E. - 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.

Acpath Limited Address / Contact

Office Address 189 Dyke Road
Office Address2 Hove
Town East Sussex
Post code BN3 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03199596
Date of Incorporation Thu, 16th May 1996
Industry Specialists medical practice activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Tariq E.

Position: Director

Appointed: 24 June 2023

Abigail P.

Position: Director

Appointed: 24 June 2023

Kassani S.

Position: Director

Appointed: 20 June 2019

Rachel E.

Position: Secretary

Appointed: 01 January 2012

William S.

Position: Director

Appointed: 18 November 2021

Resigned: 24 June 2023

Julian B.

Position: Director

Appointed: 12 June 2018

Resigned: 24 June 2023

Patrick T.

Position: Director

Appointed: 14 June 2017

Resigned: 05 June 2021

Timothy R.

Position: Director

Appointed: 03 June 2014

Resigned: 11 June 2019

Mark H.

Position: Director

Appointed: 05 June 2013

Resigned: 03 June 2014

Adewunmi O.

Position: Director

Appointed: 28 June 2012

Resigned: 14 June 2017

Marion W.

Position: Director

Appointed: 10 June 2011

Resigned: 12 June 2018

David B.

Position: Director

Appointed: 10 June 2009

Resigned: 28 June 2012

Allistair S.

Position: Director

Appointed: 22 June 2006

Resigned: 30 September 2010

Michael G.

Position: Director

Appointed: 16 June 2005

Resigned: 10 June 2009

William F.

Position: Director

Appointed: 18 June 2004

Resigned: 05 June 2013

William T.

Position: Director

Appointed: 14 June 2001

Resigned: 22 June 2006

Michael G.

Position: Director

Appointed: 30 September 1999

Resigned: 18 June 2004

Alison M.

Position: Secretary

Appointed: 13 May 1999

Resigned: 01 January 2012

Russell Y.

Position: Director

Appointed: 23 September 1997

Resigned: 16 June 2005

Archibald M.

Position: Director

Appointed: 17 May 1996

Resigned: 14 June 2001

David H.

Position: Director

Appointed: 16 May 1996

Resigned: 23 September 1997

Jeanette T.

Position: Secretary

Appointed: 16 May 1996

Resigned: 05 December 1998

Kenneth S.

Position: Director

Appointed: 16 May 1996

Resigned: 30 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand131 312161 77754 64849 786100  
Current Assets401 118425 303272 367110 67851 75152 362 
Debtors267 615261 659216 10260 89251 65152 36252 362
Other Debtors 188  40  
Total Inventories2 1911 8671 617    
Other
Accrued Liabilities Deferred Income1 5511 576     
Amounts Owed To Group Undertakings124 483130 42962 393    
Corporation Tax Payable 2 321     
Creditors306 832316 844161 9591 0001 7512 3622 362
Investments Fixed Assets73 25365 00752 18054 782   
Net Current Assets Liabilities94 286108 459110 408109 67850 00050 00050 000
Number Shares Issued Fully Paid 50 000     
Other Creditors180 798138 55699 5661 0001 751900900
Other Taxation Social Security Payable 2 321   1 4621 462
Par Value Share 1     
Prepayments188188     
Profit Loss 5 927     
Total Assets Less Current Liabilities167 539173 466162 588164 46050 00050 00050 000
Trade Creditors Trade Payables 43 962     
Trade Debtors Trade Receivables267 427261 471216 102    
Amounts Owed By Group Undertakings   60 89251 61152 36252 362
Other Investments Other Than Loans  52 18054 782-54 782  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, June 2023
Free Download (7 pages)

Company search

Advertisements