Bedford Desai Limited YORK


Founded in 2016, Bedford Desai, classified under reg no. 10313229 is an active company. Currently registered at Equinox House Clifton Park Avenue YO30 5PA, York the company has been in the business for 8 years. Its financial year was closed on 30th August and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Helen B., Bhavesh D.. Of them, Helen B., Bhavesh D. have been with the company the longest, being appointed on 4 August 2016. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Bedford Desai Limited Address / Contact

Office Address Equinox House Clifton Park Avenue
Office Address2 Shipton Road
Town York
Post code YO30 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10313229
Date of Incorporation Thu, 4th Aug 2016
Industry General medical practice activities
End of financial Year 30th August
Company age 8 years old
Account next due date Thu, 30th May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Helen B.

Position: Director

Appointed: 04 August 2016

Bhavesh D.

Position: Director

Appointed: 04 August 2016

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Bhavesh D. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Helen B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Bhavesh D.

Notified on 4 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Helen B.

Notified on 4 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand9 74526 86727 28866 59865 58367 718
Current Assets11 64326 867    
Debtors1 898     
Net Assets Liabilities464   52 72363 450
Property Plant Equipment1 7281 3822 1051 6842 3861 909
Other
Accumulated Depreciation Impairment Property Plant Equipment4327781 3041 7252 3222 799
Average Number Employees During Period2 2222
Creditors12 90712 5657 24215 64815 2465 700
Fixed Assets1 728     
Increase From Depreciation Charge For Year Property Plant Equipment432346526421597477
Net Current Assets Liabilities-1 26414 30220 04650 95050 33762 018
Number Shares Issued Fully Paid 100  100100
Par Value Share 1  11
Property Plant Equipment Gross Cost2 1602 1603 4093 4094 708 
Total Additions Including From Business Combinations Property Plant Equipment2 160 1 249 1 299 
Total Assets Less Current Liabilities46415 68422 15152 63452 72363 927
Amount Specific Advance Or Credit Directors1 898     
Amount Specific Advance Or Credit Made In Period Directors51 398     
Amount Specific Advance Or Credit Repaid In Period Directors49 500     
Other Creditors  5 4262 1593 1741 496
Other Taxation Social Security Payable  1 81613 48912 0724 204
Provisions For Liabilities Balance Sheet Subtotal     477

Company filings

Filing category
Accounts Confirmation statement Incorporation
Confirmation statement with no updates August 3, 2023
filed on: 6th, October 2023
Free Download (3 pages)

Company search

Advertisements