Berkshire Shoulders Limited ROMSEY


Founded in 2014, Berkshire Shoulders, classified under reg no. 08852626 is an active company. Currently registered at 28a The Hundred SO51 8BW, Romsey the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Henry B., Rukshi B.. Of them, Henry B., Rukshi B. have been with the company the longest, being appointed on 20 January 2014. As of 18 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Berkshire Shoulders Limited Address / Contact

Office Address 28a The Hundred
Town Romsey
Post code SO51 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08852626
Date of Incorporation Mon, 20th Jan 2014
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (227 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Henry B.

Position: Director

Appointed: 20 January 2014

Rukshi B.

Position: Director

Appointed: 20 January 2014

Barbara K.

Position: Director

Appointed: 20 January 2014

Resigned: 20 January 2014

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Henry B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Rukshi B. This PSC . The third one is Rukshi B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Henry B.

Notified on 20 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rukshi B.

Notified on 2 February 2018
Nature of control: right to appoint and remove directors

Rukshi B.

Notified on 1 February 2018
Ceased on 2 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth173 814638       
Balance Sheet
Cash Bank In Hand255 197352 954       
Cash Bank On Hand 352 954444 882532 006546 034788 102821 675923 2401 187 364
Current Assets278 362381 430488 906581 720599 165835 666845 052939 6101 217 991
Debtors23 16528 47644 02449 71453 13147 56423 37716 37030 627
Other Debtors 780       
Property Plant Equipment 2 3502 1832 4032 1011 408721373598
Tangible Fixed Assets1 4612 350       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve173 664488       
Shareholder Funds173 814638       
Other
Accrued Liabilities 3 8503 6006 033     
Accumulated Depreciation Impairment Property Plant Equipment 1 2701 9982 8003 5014 8635 5505 8986 535
Average Number Employees During Period  2222222
Corporation Tax Payable 56 69596 56176 155     
Creditors 383 142304 929223 56394 033176 936151 49886 465194 078
Creditors Due Within One Year106 009383 142       
Dividends Paid  200 000150 000     
Increase From Depreciation Charge For Year Property Plant Equipment  7288027011 362687348637
Net Current Assets Liabilities172 353-1 712183 977358 157505 132658 730693 554853 1451 023 913
Number Shares Allotted5050       
Number Shares Issued Fully Paid  505050    
Other Creditors   147 40820 50889 10996 76424 366128 757
Other Taxation Social Security Payable  576 15573 30180 78650 49057 44660 087
Par Value Share11111    
Profit Loss  385 522324 400     
Property Plant Equipment Gross Cost 3 6204 1815 2035 6026 2716 2716 2717 133
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions1 9481 672       
Tangible Fixed Assets Cost Or Valuation1 9483 620       
Tangible Fixed Assets Depreciation4871 270       
Tangible Fixed Assets Depreciation Charged In Period487783       
Total Additions Including From Business Combinations Property Plant Equipment  5611 022399669  862
Total Assets Less Current Liabilities173 814638186 160360 560507 233660 138694 275853 5181 024 511
Trade Creditors Trade Payables 3 2033 737 2247 0414 2444 6535 234
Trade Debtors Trade Receivables 27 69644 02449 71453 13147 56423 37716 37030 627

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024/03/01
filed on: 13th, March 2024
Free Download (5 pages)

Company search

Advertisements