Cml Reporting Limited BRIGHTON


Cml Reporting started in year 2007 as Private Limited Company with registration number 06413357. The Cml Reporting company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Brighton at 4th Floor Park Gate. Postal code: BN1 6AF. Since February 8, 2019 Cml Reporting Limited is no longer carrying the name Capita Medical.

The company has 2 directors, namely John W., Gavin S.. Of them, John W., Gavin S. have been with the company the longest, being appointed on 28 June 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeremy E. who worked with the the company until 28 May 2010.

Cml Reporting Limited Address / Contact

Office Address 4th Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06413357
Date of Incorporation Wed, 31st Oct 2007
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

John W.

Position: Director

Appointed: 28 June 2019

Gavin S.

Position: Director

Appointed: 28 June 2019

Mark S.

Position: Director

Appointed: 19 January 2016

Resigned: 03 April 2017

Robert G.

Position: Director

Appointed: 19 January 2016

Resigned: 28 June 2019

Henry B.

Position: Director

Appointed: 19 January 2016

Resigned: 28 June 2019

Ian J.

Position: Director

Appointed: 18 December 2015

Resigned: 19 December 2015

Richard M.

Position: Director

Appointed: 01 September 2015

Resigned: 19 January 2016

Robert B.

Position: Director

Appointed: 01 January 2015

Resigned: 01 September 2015

Andrew B.

Position: Director

Appointed: 01 January 2015

Resigned: 19 January 2016

Nicolas B.

Position: Director

Appointed: 04 July 2014

Resigned: 01 January 2015

James V.

Position: Director

Appointed: 20 June 2014

Resigned: 01 January 2015

Peter F.

Position: Director

Appointed: 28 March 2014

Resigned: 11 July 2014

Emma P.

Position: Director

Appointed: 22 May 2013

Resigned: 20 June 2014

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 28 May 2010

Resigned: 19 January 2016

Richard S.

Position: Director

Appointed: 28 May 2010

Resigned: 28 March 2014

Andrew P.

Position: Director

Appointed: 28 May 2010

Resigned: 13 October 2011

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 28 May 2010

Resigned: 19 January 2016

Andrew H.

Position: Director

Appointed: 22 January 2008

Resigned: 28 May 2010

Jason P.

Position: Director

Appointed: 22 January 2008

Resigned: 22 May 2013

Henry B.

Position: Director

Appointed: 22 January 2008

Resigned: 28 March 2014

Jeremy E.

Position: Director

Appointed: 21 January 2008

Resigned: 28 May 2010

Jeremy E.

Position: Secretary

Appointed: 21 January 2008

Resigned: 28 May 2010

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 31 October 2007

Resigned: 22 January 2008

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2007

Resigned: 22 January 2008

Travers Smith Directors Limited

Position: Director

Appointed: 31 October 2007

Resigned: 22 January 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Folkington Finance Limited from Brighton, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Premier Medical Holdings Limited that entered Brighton, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Folkington Finance Limited

4th Floor, Park Gate 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10144343
Notified on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Premier Medical Holdings Limited

Fourth Floor, Park Gate 161-163 Preston Road, Brighton, BN1 6AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09941789
Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 75,01-100% shares

Company previous names

Capita Medical February 8, 2019
Capita Medical Reporting January 26, 2016
Premier Medical Group April 2, 2013
Premier Medical Acquisitions May 2, 2008
De Facto 1552 January 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand460 7264 45774 28864 892  
Current Assets39 176 1533 508 4961 355 2211 102 723976 166411 260
Debtors38 715 4273 494 1301 280 9331 037 831  
Other Debtors19 821 85 314422 870  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    197 
Amounts Owed By Related Parties24 332 185840 369    
Amounts Owed To Group Undertakings743 958437 2354  
Corporation Tax Payable  3 32415 258  
Creditors4 876 7131 390 899930 058762 513651 15577 260
Deferred Tax Asset Debtors342 823     
Fixed Assets    44
Investments Fixed Assets4444  
Investments In Group Undertakings Participating Interests 444  
Net Current Assets Liabilities34 299 4402 293 307425 163340 210  
Other Creditors928 062119 129103 5003 500  
Other Taxation Social Security Payable3 003 758955 612650 331531 293  
Percentage Class Share Held In Subsidiary 100100100  
Total Assets Less Current Liabilities34 299 4442 293 311425 167340 214  
Trade Creditors Trade Payables200 935140 444135 668212 458  
Trade Debtors Trade Receivables14 020 5982 653 7611 195 619614 961  
Voting Power In Subsidiary If Different From Ownership Interest Percent 100    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Resolution of reducing the issued share capital
filed on: 19th, February 2024
Free Download (1 page)

Company search

Advertisements