Adam & Wigmore Medical Services Limited CARLISLE


Adam & Wigmore Medical Services Limited was officially closed on 2021-08-17. Adam & Wigmore Medical Services was a private limited company that could have been found at Grosvenor House Surgery, Warwick Square, Carlisle, CA1 1LB, UNITED KINGDOM. Its net worth was estimated to be roughly 43051 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2000-12-11) was run by 2 directors.
Director Rosemary S. who was appointed on 01 September 2013.
Director Ravi K. who was appointed on 03 April 2012.

The company was officially categorised as "general medical practice activities" (86210). The last confirmation statement was sent on 2020-01-21 and last time the accounts were sent was on 31 December 2020. 2016-01-21 is the date of the most recent annual return.

Adam & Wigmore Medical Services Limited Address / Contact

Office Address Grosvenor House Surgery
Office Address2 Warwick Square
Town Carlisle
Post code CA1 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04122117
Date of Incorporation Mon, 11th Dec 2000
Date of Dissolution Tue, 17th Aug 2021
Industry General medical practice activities
End of financial Year 31st December
Company age 21 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 4th Mar 2021
Last confirmation statement dated Tue, 21st Jan 2020

Company staff

Rosemary S.

Position: Director

Appointed: 01 September 2013

Ravi K.

Position: Director

Appointed: 03 April 2012

Ramakrishna T.

Position: Director

Appointed: 04 September 2015

Resigned: 19 August 2020

Graeme A.

Position: Secretary

Appointed: 11 December 2000

Resigned: 30 October 2013

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 11 December 2000

Resigned: 11 December 2000

Graeme A.

Position: Director

Appointed: 11 December 2000

Resigned: 30 October 2013

Ar Nominees Limited

Position: Nominee Director

Appointed: 11 December 2000

Resigned: 11 December 2000

Nicholas W.

Position: Director

Appointed: 11 December 2000

Resigned: 21 November 2017

People with significant control

Kusuna K.

Notified on 15 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Katy T.

Notified on 15 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth43 05127 281     
Balance Sheet
Current Assets73 16842 28825 50725 96016 4447 4221 683
Net Assets Liabilities 27 28114 35114 5907 036-64-64
Cash Bank In Hand59 75427 996     
Debtors13 41414 292     
Net Assets Liabilities Including Pension Asset Liability43 05127 281     
Reserves/Capital
Called Up Share Capital400400     
Profit Loss Account Reserve42 65126 881     
Shareholder Funds43 05127 281     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 190-1 190-1 190-1 190-1 700-1 747
Average Number Employees During Period  33332
Creditors 13 8179 96610 1808 2185 786 
Total Assets Less Current Liabilities 28 47115 54115 7808 2261 6361 683
Creditors Due Within One Year30 11715 007     
Number Shares Allotted400400     
Par Value Share 1     
Value Shares Allotted400400     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, March 2021
Free Download (6 pages)

Company search

Advertisements