Biospectrum Limited NEWARK


Biospectrum Limited is a private limited company situated at Unit 9 Halifax Court, Fernwood Business Park, Newark NG24 3JP. Its total net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-11-24, this 6-year-old company is run by 5 directors and 1 secretary.
Director Jack R., appointed on 02 November 2023. Director Mohamad M., appointed on 02 October 2023. Director Brett L., appointed on 16 April 2021.
As far as secretaries are concerned, we can mention: Penelope M., appointed on 17 September 2018.
The company is officially categorised as "hospital activities" (SIC code: 86101), "general medical practice activities" (SIC code: 86210).
The latest confirmation statement was sent on 2023-09-03 and the deadline for the following filing is 2024-09-17. What is more, the statutory accounts were filed on 30 June 2023 and the next filing should be sent on 31 March 2025.

Biospectrum Limited Address / Contact

Office Address Unit 9 Halifax Court
Office Address2 Fernwood Business Park
Town Newark
Post code NG24 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11080821
Date of Incorporation Fri, 24th Nov 2017
Industry Hospital activities
Industry General medical practice activities
End of financial Year 30th June
Company age 7 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Jack R.

Position: Director

Appointed: 02 November 2023

Mohamad M.

Position: Director

Appointed: 02 October 2023

Brett L.

Position: Director

Appointed: 16 April 2021

Penelope M.

Position: Secretary

Appointed: 17 September 2018

Adam M.

Position: Director

Appointed: 27 June 2018

Penelope M.

Position: Director

Appointed: 24 November 2017

Mary M.

Position: Secretary

Appointed: 01 June 2018

Resigned: 17 September 2018

Mary M.

Position: Director

Appointed: 24 November 2017

Resigned: 17 September 2018

Charles M.

Position: Director

Appointed: 24 November 2017

Resigned: 17 September 2018

People with significant control

The list of PSCs that own or control the company includes 1 name. As we discovered, there is Penelope M. The abovementioned PSC has significiant influence or control over this company, and has 25-50% shares.

Penelope M.

Notified on 24 November 2017
Nature of control: significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand10040 744228 612102 21326 45998 336
Current Assets100219 352334 752370 222481 028658 554
Debtors100134 2749 691150 011195 577280 756
Other Debtors1003 0576 67951 04259 11863 445
Property Plant Equipment 14 84032 70734 69065 01980 308
Total Inventories 44 33496 449117 998258 992279 462
Net Assets Liabilities 37 753242 547240 598261 680403 942
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 7104 1578 74320 35434 797
Average Number Employees During Period257866
Creditors 196 43950 64546 26141 91130 468
Increase From Depreciation Charge For Year Property Plant Equipment 3 7105 5788 21114 79820 740
Net Current Assets Liabilities10022 913263 713252 863246 203365 477
Number Shares Issued Fully Paid1001001001001003
Other Creditors 80 12450 00023 90052 998114 106
Other Taxation Social Security Payable 42 25252 30142 49448 998120 685
Par Value Share111111
Property Plant Equipment Gross Cost 18 55036 86443 43385 373115 105
Total Additions Including From Business Combinations Property Plant Equipment 18 55036 86418 56950 44046 732
Total Assets Less Current Liabilities10037 753296 420287 553311 222445 785
Trade Creditors Trade Payables 74 06310 66637 346116 39943 358
Trade Debtors Trade Receivables 131 2173 01298 969136 459217 311
Bank Borrowings Overdrafts  49 16739 16729 16719 167
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 1313 6253 1876 297
Disposals Property Plant Equipment  18 55012 0008 50017 000
Finance Lease Liabilities Present Value Total  1 4783 6196 4304 928
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6 60022 00022 00022 00022 000
Increase Decrease In Property Plant Equipment  20 50017 000 14 750
Nominal Value Shares Issued Specific Share Issue   11 
Provisions For Liabilities Balance Sheet Subtotal  2 3956947 63111 375

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 9th, November 2023
Free Download (5 pages)

Company search