Brookland Medics Limited MANCHESTER


Brookland Medics started in year 2014 as Private Limited Company with registration number 08992924. The Brookland Medics company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at 5 Goodwood Avenue. Postal code: M23 9JQ.

The company has 2 directors, namely Mrs. H., Dr. S.. Of them, Mrs. H., Dr. S. have been with the company the longest, being appointed on 11 April 2014. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Brookland Medics Limited Address / Contact

Office Address 5 Goodwood Avenue
Town Manchester
Post code M23 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08992924
Date of Incorporation Fri, 11th Apr 2014
Industry Hospital activities
End of financial Year 28th March
Company age 10 years old
Account next due date Thu, 28th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Mrs. H.

Position: Director

Appointed: 11 April 2014

Dr. S.

Position: Director

Appointed: 11 April 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Zeinab K. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Laith S. This PSC owns 50,01-75% shares.

Zeinab K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Laith S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth17 2659 763      
Balance Sheet
Cash Bank In Hand23 7316 340      
Cash Bank On Hand 6 3403 0904926912622527
Current Assets23 7319 0743 6361 038691   
Debtors 2 734546546    
Other Debtors 2 734546546    
Property Plant Equipment 1 7301 3841 1081 1081 1081 108 
Tangible Fixed Assets3941 730      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve17 2559 753      
Shareholder Funds17 2659 763      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5328781 1541 1541 1541 1542 262
Creditors 1 0412 7863 2183 6503 6503 6703 757
Creditors Due Within One Year6 8601 041      
Increase From Depreciation Charge For Year Property Plant Equipment  346276   1 108
Net Current Assets Liabilities16 8718 033850-2 180-2 959-3 388-3 645-3 730
Number Shares Allotted 10      
Number Shares Issued Fully Paid  101010101010
Other Creditors  2 7863 2183 6503 6503 6703 757
Other Taxation Social Security Payable 1 041      
Par Value Share 1111111
Property Plant Equipment Gross Cost 2 2622 2622 2622 2622 2622 262 
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Additions 1 769      
Tangible Fixed Assets Cost Or Valuation4932 262      
Tangible Fixed Assets Depreciation99532      
Tangible Fixed Assets Depreciation Charged In Period 433      
Total Assets Less Current Liabilities17 2659 7632 234-1 072-1 851-2 280-2 537-3 730

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements