Canal-side Medical Services Ltd HUDDERSFIELD


Canal-side Medical Services started in year 2013 as Private Limited Company with registration number 08411177. The Canal-side Medical Services company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Huddersfield at The University Health Centre. Postal code: HD1 3AL.

The company has 2 directors, namely Julia T., Shanthakumar R.. Of them, Shanthakumar R. has been with the company the longest, being appointed on 20 February 2013 and Julia T. has been with the company for the least time - from 1 April 2018. As of 21 May 2024, there were 3 ex directors - Nicola M., Jeffrey L. and others listed below. There were no ex secretaries.

Canal-side Medical Services Ltd Address / Contact

Office Address The University Health Centre
Office Address2 12 Sand Street
Town Huddersfield
Post code HD1 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08411177
Date of Incorporation Wed, 20th Feb 2013
Industry General medical practice activities
Industry Specialists medical practice activities
End of financial Year 30th March
Company age 11 years old
Account next due date Sat, 30th Dec 2023 (143 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Sep 2023 (2023-09-26)
Last confirmation statement dated Mon, 12th Sep 2022

Company staff

Julia T.

Position: Director

Appointed: 01 April 2018

Shanthakumar R.

Position: Director

Appointed: 20 February 2013

Nicola M.

Position: Director

Appointed: 20 February 2013

Resigned: 31 March 2023

Jeffrey L.

Position: Director

Appointed: 20 February 2013

Resigned: 30 September 2015

Martyn O.

Position: Director

Appointed: 20 February 2013

Resigned: 31 March 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Nicola M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Martin O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shanthakumar R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola M.

Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Martin O.

Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Shanthakumar R.

Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4444      
Balance Sheet
Cash Bank On Hand    10 93328 46948 62638 909101 46881 861
Current Assets444410 93728 47556 71974 543107 189143 365
Debtors44 4468 09335 6345 72161 504
Net Assets Liabilities   45 92619 92911 59361 04894 300128 988
Net Assets Liabilities Including Pension Asset Liability4444      
Stocks Inventory 44       
Reserves/Capital
Called Up Share Capital444       
Shareholder Funds4444      
Other
Accrued Liabilities Deferred Income    9009009601 0802 1602 160
Amounts Owed To Directors        1 712 
Amounts Owed To Other Related Parties Other Than Directors      36 060   
Called Up Share Capital Not Paid   4466664
Corporation Tax Payable    6 1119 64610 10614 41511 01714 217
Creditors    7 01110 54647 12615 49514 88916 377
Investments    2 0002 0002 0002 0002 0002 000
Investments Fixed Assets    2 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities44443 92617 9299 59359 04892 300126 988
Number Shares Issued But Not Fully Paid      6664
Number Shares Issued Fully Paid   4111111
Other Investments Other Than Loans    2 0002 0002 0002 0002 0002 000
Par Value Share   1111111
Total Assets Less Current Liabilities44445 92619 92911 59361 04894 300128 988
Trade Debtors Trade Receivables      8 08735 6285 71561 500
Called Up Share Capital Not Paid Not Expressed As Current Asset  44      
Number Shares Allotted   4      
Share Capital Allotted Called Up Paid  44      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN. Change occurred on Monday 5th February 2024. Company's previous address: The University Health Centre 12 Sand Street Huddersfield HD1 3AL United Kingdom.
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements