Midlands Community Services Ltd STAFFORD


Midlands Community Services started in year 2005 as Private Limited Company with registration number 05500202. The Midlands Community Services company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Stafford at The Surgery Kiddemore Green Road. Postal code: ST19 9BQ. Since 2015/04/16 Midlands Community Services Ltd is no longer carrying the name Brewood Medical Services.

The firm has 2 directors, namely Gurminder A., Asif A.. Of them, Asif A. has been with the company the longest, being appointed on 1 April 2013 and Gurminder A. has been with the company for the least time - from 1 April 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alexander H. who worked with the the firm until 29 May 2020.

Midlands Community Services Ltd Address / Contact

Office Address The Surgery Kiddemore Green Road
Office Address2 Brewood
Town Stafford
Post code ST19 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05500202
Date of Incorporation Wed, 6th Jul 2005
Industry General medical practice activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Gurminder A.

Position: Director

Appointed: 01 April 2021

Asif A.

Position: Director

Appointed: 01 April 2013

Asha T.

Position: Director

Appointed: 15 June 2011

Resigned: 31 July 2018

Prashanthi B.

Position: Director

Appointed: 04 August 2008

Resigned: 02 November 2012

Lindsey H.

Position: Director

Appointed: 07 April 2007

Resigned: 31 July 2018

Andrew H.

Position: Director

Appointed: 06 July 2005

Resigned: 01 April 2021

Alexander H.

Position: Director

Appointed: 06 July 2005

Resigned: 29 May 2020

Alexander H.

Position: Secretary

Appointed: 06 July 2005

Resigned: 29 May 2020

Richard T.

Position: Director

Appointed: 06 July 2005

Resigned: 31 March 2010

Ian T.

Position: Director

Appointed: 06 July 2005

Resigned: 04 August 2008

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Asif A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Andrew H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alexander H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Asif A.

Notified on 17 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew H.

Notified on 17 October 2018
Ceased on 10 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Alexander H.

Notified on 17 October 2018
Ceased on 29 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brewood Medical Services April 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand92 70532 452128 89080 88971 627244 395301 160333 490
Current Assets147 548162 786242 722200 968204 588378 177630 745613 679
Debtors54 843130 334113 832120 079132 961133 782329 585280 189
Net Assets Liabilities44 96361 13878 09166 41199 421217 645381 591476 462
Other Debtors1 69860 98562 79772 12575 22589 890243 452197 970
Property Plant Equipment 1 4861 7491 000252 274 
Other
Accumulated Amortisation Impairment Intangible Assets  150 000150 000150 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment 4951 2431 9922 7402 9923 08414 250
Corporation Tax Payable63 72238 74736 76324 1427 88642 708133 90271 413
Creditors102 585102 836166 048135 367105 37141 71632 559103 901
Increase From Depreciation Charge For Year Property Plant Equipment 4957487497482529214 250
Intangible Assets Gross Cost  150 000150 000150 000150 000150 000 
Net Current Assets Liabilities44 96359 94976 67465 60199 217259 361413 876509 778
Number Shares Issued Fully Paid  80801 000640640640
Other Creditors38 86364 090129 285111 22532 218 6 135 
Par Value Share  111111
Property Plant Equipment Gross Cost 1 9812 9922 9922 9922 9923 35857 000
Provisions For Liabilities Balance Sheet Subtotal 29733219048  10 733
Total Additions Including From Business Combinations Property Plant Equipment 1 9811 011   36657 000
Total Assets Less Current Liabilities44 96361 43678 42366 60199 469259 361414 150552 711
Trade Debtors Trade Receivables53 14569 34951 03547 31252 95135 98220 41311 358
Amount Specific Advance Or Credit Directors  33 80527 1351 530   
Amount Specific Advance Or Credit Made In Period Directors   6 67028 6653 136  
Amount Specific Advance Or Credit Repaid In Period Directors     4 666  
Accrued Liabilities Deferred Income   7 40911 9793 4712 5972 740
Amounts Owed To Directors   103 8167 0097 009874874
Average Number Employees During Period   53222
Bank Borrowings Overdrafts     1 9499 9429 942
Corporation Tax Recoverable      61 35662 881
Finance Lease Liabilities Present Value Total       42 957
Fixed Assets   1 000252 27442 933
Prepayments    3 2557 9104 3647 980
Trade Creditors Trade Payables     5 2399 75111 272
Value-added Tax Payable    46 27952 10453 668 
Amounts Owed By Directors    1 530   
Recoverable Value-added Tax   642    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
Free Download (11 pages)

Company search

Advertisements