Cambridge Avenue Medical Services Ltd SCUNTHORPE


Founded in 2009, Cambridge Avenue Medical Services, classified under reg no. 06951725 is an active company. Currently registered at Unity Pharmacy DN16 3LG, Scunthorpe the company has been in the business for fifteen years. Its financial year was closed on Fri, 30th Aug and its latest financial statement was filed on Tuesday 30th August 2022.

The company has 2 directors, namely Tech D., Sie T.. Of them, Tech D., Sie T. have been with the company the longest, being appointed on 2 October 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Judith P. who worked with the the company until 8 September 2014.

Cambridge Avenue Medical Services Ltd Address / Contact

Office Address Unity Pharmacy
Office Address2 Cambridge Avenue
Town Scunthorpe
Post code DN16 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06951725
Date of Incorporation Fri, 3rd Jul 2009
Industry Other human health activities
End of financial Year 30th August
Company age 15 years old
Account next due date Thu, 30th May 2024 (1 day left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Tech D.

Position: Director

Appointed: 02 October 2023

Sie T.

Position: Director

Appointed: 02 October 2023

Zarna P.

Position: Director

Appointed: 01 December 2015

Resigned: 01 May 2019

Hitesh P.

Position: Director

Appointed: 08 September 2014

Resigned: 02 October 2023

Alistair K.

Position: Director

Appointed: 03 July 2009

Resigned: 08 September 2014

Diana W.

Position: Director

Appointed: 03 July 2009

Resigned: 08 September 2014

Clive N.

Position: Director

Appointed: 03 July 2009

Resigned: 08 September 2014

Judith P.

Position: Secretary

Appointed: 03 July 2009

Resigned: 08 September 2014

Thennavan E.

Position: Director

Appointed: 03 July 2009

Resigned: 08 September 2014

Monotosh B.

Position: Director

Appointed: 03 July 2009

Resigned: 08 September 2014

Frank B.

Position: Director

Appointed: 03 July 2009

Resigned: 08 September 2014

Gordon M.

Position: Director

Appointed: 03 July 2009

Resigned: 08 September 2014

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Pharmahealth Ltd from Purley, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pharmahealth Ltd

10 Hillview Close, Purley, Middlesex, CR8 1AU, England

Legal authority Private Limited Company
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 8955333
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-302017-08-302018-08-302019-08-302020-08-302021-08-302022-08-30
Balance Sheet
Cash Bank On Hand5 5071 76460 62078 860225 76678 00011 053
Current Assets530 058624 630498 371587 989682 9901 005 499884 834
Debtors462 581561 244377 409426 180398 599854 824783 874
Net Assets Liabilities224 623213 203217 787176 885226 193391 958453 861
Other Debtors 1 57025 607  476 125573 689
Property Plant Equipment143 021135 009113 466109 346100 79591 88584 081
Total Inventories61 97061 62260 34282 94958 62572 67589 907
Other
Accumulated Amortisation Impairment Intangible Assets     50 585101 170
Accumulated Depreciation Impairment Property Plant Equipment38 20946 22137 92648 48258 68568 51378 162
Average Number Employees During Period21212221212323
Bank Borrowings Overdrafts51 30774 51329 04557 96794 067275 989177 578
Creditors19 49115 983391 37457 96794 067275 989177 578
Fixed Assets    100 795547 145488 756
Future Minimum Lease Payments Under Non-cancellable Operating Leases 40 00042 64142 641 341 009295 040
Increase From Amortisation Charge For Year Intangible Assets     50 58550 585
Increase From Depreciation Charge For Year Property Plant Equipment 8 01212 94910 55610 2039 8289 649
Intangible Assets     455 260404 675
Intangible Assets Gross Cost     505 845 
Net Current Assets Liabilities102 88794 992106 997128 839222 585123 619145 389
Other Creditors 88 08529 96729 041146 316390 586194 931
Other Taxation Social Security Payable6 49463 60915 08014 92312 84956 20470 293
Property Plant Equipment Gross Cost181 230181 230151 392157 828159 480160 398162 243
Provisions For Liabilities Balance Sheet Subtotal1 7948152 6763 3333 1202 8172 706
Total Additions Including From Business Combinations Property Plant Equipment  1 9626 4361 6529181 845
Total Assets Less Current Liabilities245 908230 001220 463238 185323 380670 764634 145
Trade Creditors Trade Payables308 553299 923317 282326 720287 340370 800368 619
Trade Debtors Trade Receivables172 049155 595165 022136 67316 742378 699210 185
Accrued Liabilities Deferred Income2 0602 017     
Amounts Owed By Group Undertakings105 700223 735186 780262 380354 080435 680 
Bank Borrowings   71 867107 96764 290 
Bank Overdrafts  29 04574 566   
Corporation Tax Payable37 47746 917     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 244    
Disposals Property Plant Equipment  31 800    
Finance Lease Liabilities Present Value Total19 49115 983     
Finished Goods61 97061 622     
Merchandise 61 62260 34282 94958 62572 675 
Prepayments Accrued Income3 8293 0823 5194 1166 64210 776 
Recoverable Value-added Tax24 80221 61922 08823 01121 13529 669 
Total Borrowings  29 045146 433107 967  
Total Additions Including From Business Combinations Intangible Assets     505 845 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from The Medical Centre Cambridge Avenue Scunthorpe North Lincolnshire DN16 3LG England to Unity Pharmacy Cambridge Avenue Scunthorpe DN16 3LG on Tuesday 3rd October 2023
filed on: 3rd, October 2023
Free Download (1 page)

Company search