Professional Billing Solutions Limited CANTERBURY


Founded in 2016, Professional Billing Solutions, classified under reg no. 09954541 is an active company. Currently registered at Camburgh House CT1 3DN, Canterbury the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2017/06/22 Professional Billing Solutions Limited is no longer carrying the name Bill Medical.

The firm has 4 directors, namely Neil S., Paul R. and Charlie G. and others. Of them, Georgia W. has been with the company the longest, being appointed on 15 January 2016 and Neil S. has been with the company for the least time - from 28 August 2018. As of 21 May 2024, there was 1 ex director - Richard V.. There were no ex secretaries.

Professional Billing Solutions Limited Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09954541
Date of Incorporation Fri, 15th Jan 2016
Industry Bookkeeping activities
Industry Activities of collection agencies
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Neil S.

Position: Director

Appointed: 28 August 2018

Paul R.

Position: Director

Appointed: 01 September 2016

Charlie G.

Position: Director

Appointed: 01 September 2016

Georgia W.

Position: Director

Appointed: 15 January 2016

Richard V.

Position: Director

Appointed: 01 September 2016

Resigned: 28 August 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 10 names. As we found, there is Richard V. The abovementioned PSC. Another entity in the persons with significant control register is Graham M. This PSC . Moving on, there is Georgia W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

Richard V.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

Graham M.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

Georgia W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Charlie G.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

Chris G.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

Edward W.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

Neil M.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

Neil S.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

Paul R.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors

Timothy M.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

Bill Medical June 22, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand65 10534 173156 90481 21762 964
Current Assets141 150134 199285 322206 752199 645
Debtors76 045100 026128 418125 535136 681
Net Assets Liabilities39 79959 30975 10891 58164 848
Other Debtors60 52257 08266 22176 57194 842
Property Plant Equipment19 45324 72015 94110 9017 697
Other
Accumulated Amortisation Impairment Intangible Assets  1 4115 35615 057
Accumulated Depreciation Impairment Property Plant Equipment11 01022 91835 29647 33654 352
Additions Other Than Through Business Combinations Intangible Assets 2 8565 40024 18819 463
Additions Other Than Through Business Combinations Property Plant Equipment 17 1753 5997 0003 812
Amortisation Rate Used For Intangible Assets  202020
Average Number Employees During Period311111416
Bank Borrowings Overdrafts  15 00016 71617 413
Corporation Tax Payable8 1763 5765 5294 563 
Creditors117 10897 769144 97179 902124 107
Depreciation Rate Used For Property Plant Equipment 33333333
Fixed Assets19 45327 57622 78637 98944 547
Increase From Amortisation Charge For Year Intangible Assets  1 4113 9459 701
Increase From Depreciation Charge For Year Property Plant Equipment 11 90812 37812 0407 016
Intangible Assets 2 8566 84527 08836 850
Intangible Assets Gross Cost 2 8568 25632 44451 907
Net Current Assets Liabilities24 04236 430140 351126 85075 538
Other Creditors57 73663 36625 11929 61964 948
Other Taxation Social Security Payable9 80724 60037 97619 51720 734
Property Plant Equipment Gross Cost30 46347 63851 23758 23762 049
Provisions For Liabilities Balance Sheet Subtotal3 6964 6973 0292 0711 462
Total Assets Less Current Liabilities43 49564 006163 137164 839120 085
Trade Creditors Trade Payables41 3896 22761 3479 48721 012
Trade Debtors Trade Receivables15 52342 94462 19748 96441 839

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/01/14
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements