Acre Medical Services Limited 334-336 GOSWELL ROAD


Acre Medical Services started in year 2003 as Private Limited Company with registration number 04999200. The Acre Medical Services company has been functioning successfully for 21 years now and its status is active. The firm's office is based in 334-336 Goswell Road at C/o Amin Patel & Shah. Postal code: EC1V 7RP.

Currently there are 2 directors in the the company, namely Diviash T. and Bhavisha T.. In addition one secretary - Bhavisha T. - is with the firm. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Acre Medical Services Limited Address / Contact

Office Address C/o Amin Patel & Shah
Office Address2 Accountants
Town 334-336 Goswell Road
Post code EC1V 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04999200
Date of Incorporation Thu, 18th Dec 2003
Industry Dental practice activities
Industry General medical practice activities
End of financial Year 30th December
Company age 21 years old
Account next due date Fri, 29th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Diviash T.

Position: Director

Appointed: 18 December 2003

Bhavisha T.

Position: Director

Appointed: 18 December 2003

Bhavisha T.

Position: Secretary

Appointed: 18 December 2003

Ashok B.

Position: Nominee Secretary

Appointed: 18 December 2003

Resigned: 18 December 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 18 December 2003

Resigned: 18 December 2003

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Bhavisha T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Diviash T. This PSC owns 25-50% shares.

Bhavisha T.

Notified on 18 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Diviash T.

Notified on 18 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth222 012374 052490 699       
Balance Sheet
Cash Bank On Hand   214 26892 537286 436847 344720 997196 067436 691
Current Assets55 72661 381123 393288 500478 679699 6521 248 8052 030 4782 040 7422 310 392
Debtors32 32638 30093 61374 23286 142101 21694 711109 481944 675973 701
Net Assets Liabilities   447 011718 7711 005 8611 314 1081 770 2582 241 0692 671 713
Property Plant Equipment   517 427642 841634 430625 168613 715621 270612 787
Cash Bank In Hand23 40023 08129 780       
Net Assets Liabilities Including Pension Asset Liability222 012374 052490 699       
Tangible Fixed Assets348 367485 567486 036       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve221 912373 952490 599       
Shareholder Funds222 012374 052490 699       
Other
Accumulated Amortisation Impairment Intangible Assets   926 359970 2801 014 2011 058 1221 102 0431 145 9641 189 885
Accumulated Depreciation Impairment Property Plant Equipment   83 172104 325122 674136 436147 889161 854172 990
Average Number Employees During Period   18171521171816
Creditors   133 468214 593174 896441 801497 745452 587451 623
Current Asset Investments    300 000312 000306 7501 200 000900 000900 000
Fixed Assets348 367485 567486 0361 615 4561 696 9491 644 6171 591 4341 536 0601 499 6941 447 290
Increase From Amortisation Charge For Year Intangible Assets    43 92143 92143 92143 92143 92143 921
Increase From Depreciation Charge For Year Property Plant Equipment    21 15318 34913 76211 45313 96511 136
Intangible Assets   1 098 0291 054 1081 010 187966 266922 345878 424834 503
Intangible Assets Gross Cost   2 024 3882 024 3882 024 3882 024 3882 024 3882 024 3882 024 388
Net Current Assets Liabilities-80 081-111 5154 663155 032264 086524 756807 0041 532 7331 588 1551 858 769
Property Plant Equipment Gross Cost   600 599747 166757 104761 604761 604783 124785 777
Total Additions Including From Business Combinations Property Plant Equipment    146 5679 9384 500 21 5202 653
Total Assets Less Current Liabilities268 286374 052490 6991 770 4881 961 0352 169 3732 398 4383 068 7933 087 8493 306 059
Creditors Due After One Year46 274         
Creditors Due Within One Year135 807172 896118 730       
Intangible Fixed Assets Aggregate Amortisation Impairment 672 968672 968       
Intangible Fixed Assets Cost Or Valuation 672 968672 968       
Number Shares Allotted  100       
Par Value Share  1       
Secured Debts 47 446        
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions 147 59511 020       
Tangible Fixed Assets Cost Or Valuation389 578537 173548 193       
Tangible Fixed Assets Depreciation41 21151 60662 157       
Tangible Fixed Assets Depreciation Charged In Period 10 39510 551       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 29th, September 2023
Free Download (1 page)

Company search

Advertisements